Search icon

ROBERTO GUZMAN CORP.

Company Details

Entity Name: ROBERTO GUZMAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000092690
Address: 13611 S.W 73 ST., MIAMI, FL, 33183
Mail Address: 13611 S.W 73 ST., MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VEGA SARA E Agent 13611 S.W 73 ST., MIAMI, FL, 33183

President

Name Role Address
VEGA SARA E President 13611 S.W 73 ST, MIAMI, FL, 33183

Vice President

Name Role Address
GUZMAN ROBERTO Vice President 13611 S.W 73 ST., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ERNESTO J. SUAREZ, VS ROBERTO GUZMAN, 3D2022-1388 2022-08-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-26040

Parties

Name ERNESTO J. SUAREZ
Role Appellant
Status Active
Representations FRANK R. RODRIGUEZ, PAULINO A. NUNEZ, JR.
Name ROBERTO GUZMAN CORP.
Role Appellee
Status Active
Representations ANGELA BOUSALIS, RAUL MORALES
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings.
Docket Date 2023-03-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERNESTO J. SUAREZ
Docket Date 2023-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERTO GUZMAN
Docket Date 2022-12-19
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ROBERTO GUZMAN
Docket Date 2022-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL APPENDIXIN SUPPORT OF APPELLEE'S ANSWER BRIEF
On Behalf Of ROBERTO GUZMAN
Docket Date 2022-12-19
Type Record
Subtype Appendix
Description Appendix ~ AMENDED NOTICE OF FILING1 SUPPLEMENTAL APPENDIXIN SUPPORT OF APPELLEE'S ANSWER BRIEF
On Behalf Of ROBERTO GUZMAN
Docket Date 2022-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/19/2022
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO GUZMAN
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERTO GUZMAN
Docket Date 2022-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 11/17/2022
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ERNESTO J. SUAREZ
Docket Date 2022-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERNESTO J. SUAREZ
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTO GUZMAN
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Enlargement of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-08-23
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 ERNESTO J. SUAREZ
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ERNESTO J. SUAREZ
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERTO GUZMAN
Docket Date 2022-08-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 21, 2022.
Docket Date 2022-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-03-22
Type Motion (SC)
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
ROBERTO GUZMAN VS STATE OF FLORIDA 2D2016-2732 2016-06-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-1999-CF-001205

Parties

Name ROBERTO GUZMAN CORP.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-02-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROBERTO GUZMAN
Docket Date 2017-02-27
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT
On Behalf Of ROBERTO GUZMAN
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-10
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of ROBERTO GUZMAN
Docket Date 2016-07-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF BELATED FILING OF INDIGENT STATUS
On Behalf Of ROBERTO GUZMAN
Docket Date 2016-07-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROBERTO GUZMAN
Docket Date 2016-07-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROBERTO GUZMAN
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-24
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2016-06-23
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of COLLIER CLERK
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERTO GUZMAN
Docket Date 2016-06-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2016-06-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2014-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State