Search icon

GRUPO XSTASIS, CORP

Company Details

Entity Name: GRUPO XSTASIS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: P13000092490
FEI/EIN Number 27-2078504
Address: 479 NE 30 ST, MIAMI, FL, 33137, US
Mail Address: 479 NE 30 ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ HUGO N Agent 350 SOUTH MIAMI AVENUE, SUITE #3106, MIAMI, FL, 33131

Owner

Name Role Address
DE GUTIERREZ ESTHER Owner 479 NE 30 ST, MIAMI, FL, 33137

Vice President

Name Role Address
GUTIERREZ SANCHEZ JACQUELINE Vice President 479 NE 30 ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 479 NE 30 ST, APT 903, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-02-21 479 NE 30 ST, APT 903, MIAMI, FL 33137 No data
AMENDMENT 2016-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
Julio C. Aguirre, et al., Appellant(s), v. Grupo Xstasis Corp., etc., et al., Appellee(s). 3D2023-0006 2023-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-25755

Parties

Name Julio C. Aguirre
Role Appellant
Status Active
Representations Ralph S. Francois
Name GRUPO XSTASIS, CORP
Role Appellee
Status Active
Representations Ellen Marie Patterson
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GRUPO XSTASIS CORP.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, appellees' Third Motion for an Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order.
View View File
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Third Motion for Extension of Time to Serve Answer Brief
On Behalf Of GRUPO XSTASIS CORP.
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/04/2023
Docket Date 2023-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GRUPO XSTASIS CORP.
Docket Date 2023-08-04
Type Notice
Subtype Notice
Description Notice ~ Of Unavailability
On Behalf Of GRUPO XSTASIS CORP.
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 09/04/2023
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AMENDED/CORRECTED MOTION FOR EXTENSION OFTIME TO FILE ANSWER BRIEF
On Behalf Of GRUPO XSTASIS CORP.
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GRUPO XSTASIS CORP.
Docket Date 2023-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Julio C. Aguirre
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellants’ Motion to Reinstate Appeal is granted, and the appeal is reinstated. Appellants shall file the initial brief within twenty (20) days from the date of this Order. Failure to timely file the initial brief as ordered may result in sanctions including, but not limited to, the dismissal of this appeal.
Docket Date 2023-06-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Julio C. Aguirre
Docket Date 2023-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 20, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 6/21/23
Docket Date 2023-03-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, the Motion to Withdraw as counsel for the appellants is hereby denied as legally insufficient. See Fla. R. Gen. Prac. Jud. Admin. 2.505; see also Fla. R. App. P. 9.440.
Docket Date 2023-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, the appellant's Motion for Extension of Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2023-03-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Julio C. Aguirre
Docket Date 2023-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Julio C. Aguirre
Docket Date 2023-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GRUPO XSTASIS CORP.
Docket Date 2023-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Julio C. Aguirre
Docket Date 2023-01-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Julio C. Aguirre
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRUPO XSTASIS CORP.
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Julio C. Aguirre
Docket Date 2023-01-04
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-10
Amendment 2016-09-19
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State