Search icon

LORENZO BROWN INC

Company Details

Entity Name: LORENZO BROWN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 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: P14000094277
FEI/EIN Number 47-1894081
Address: 537 SW 12TH AVE, HOMESTEAD, FL, 33030, US
Mail Address: 537 SW 12TH AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STUART MICHAEL Agent 8881 NW 118TH ST, HIALEAH, FL, 33018

President

Name Role Address
BROWN LORENZO President 235 NW 45TH ST, BOCA RATON, FL, 33030

Vice President

Name Role Address
CRUZ MIGUEL Vice President 8677 NW 66TH ST, MIAMI, FL, 33166

Treasurer

Name Role Address
JONES DAVID Treasurer 10411 SW 117TH ST, MIAMI, FL, 33165

Secretary

Name Role Address
DAVIS ERIC Secretary 601 NW 42 AVE, PLANTATION, FL, 33317

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
LORENZO BROWN VS KEVIN RAMBOSK, COLLIER COUNTY SHERIFF, AND STATE OF FLORIDA 2D2022-0574 2022-02-23 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CF-1218-A

Parties

Name LORENZO BROWN INC
Role Petitioner
Status Active
Representations STEPHEN M. GROGOZA, ESQ.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name KEVIN RAMBOSK, COLLIER COUNTY SHERIFF
Role Respondent
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL, BLAIN GOFF, A.A.G.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner’s motion for rehearing is denied.
Docket Date 2022-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LORENZO BROWN
Docket Date 2022-03-25
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ The petition for writ of habeas corpus is denied. This court notes that FloridaRule of Criminal Procedure 3.131(d)(2) states that "[a]pplications by the defendant formodification of bail on any felony charge must be heard by a court in person at ahearing, with the defendant present." However, the petitioner alleged the merepossibility of extensive pretrial delay as a ground for modification of bond. Thepetitioner's appendix does not demonstrate that he alleged a fact or circumstance thatthe trial court did not previously consider when it denied his first motion for modificationof bond.
Docket Date 2022-03-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaROSE, STARGEL, and LABRIT
Docket Date 2022-03-21
Type Response
Subtype Reply
Description REPLY ~ TO STATE'S RESPONSE TO EMERGENCY PETITION FOR HABEAS CORPUS
On Behalf Of LORENZO BROWN
Docket Date 2022-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of KEVIN RAMBOSK, COLLIER COUNTY SHERIFF
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN RAMBOSK, COLLIER COUNTY SHERIFF
Docket Date 2022-02-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within twenty days, the Attorney General shall file a response that addresseswhether the trial court abused its discretion under Florida Rule of Criminal Procedure3.131(d)(2) by denying the petitioner's "motion for home detention or electronicmonitoring or for court to reconsider reduction of bail" without a hearing with thepetitioner present. The petitioner may file a reply within five days of service of theresponse.Counsel for the petitioner should note that future that future findings, includingany possible reply, must comply with the relevant rules. See Fla. R. App. P. 9.045,9.100.
Docket Date 2022-02-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ EXHIBIT ONE
On Behalf Of LORENZO BROWN
Docket Date 2022-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-02-23
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS TO RELEASE PETITIONER FROM JAIL PENDING TRIAL
On Behalf Of LORENZO BROWN
LORENZO BROWN VS KEVIN RAMBOSK, COLLIER COUNTY SHERIFF 2D2020-3552 2020-12-11 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CF-1218-A

Parties

Name LORENZO BROWN INC
Role Petitioner
Status Active
Representations STEPHEN M. GROGOZA, ESQ.
Name KEVIN RAMBOSK, COLLIER COUNTY SHERIFF
Role Respondent
Status Active
Representations Attorney General, Tampa, Ryan Michael Edmiston, A.A.G.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-04
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus ~ Petitioner's petition for writ of habeas corpus is denied.
Docket Date 2021-01-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, BLACK, and SMITH
Docket Date 2020-12-23
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO STATE'S RESPONSE TO EMERGENCY PETITION FOR HABEAS CORPUS
On Behalf Of LORENZO BROWN
Docket Date 2020-12-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY PETITION FOR WRIT OF HABEAS CORPUS
On Behalf Of KEVIN RAMBOSK, COLLIER COUNTY SHERIFF
Docket Date 2020-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEVIN RAMBOSK, COLLIER COUNTY SHERIFF
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LORENZO BROWN
Docket Date 2020-12-11
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-11
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG ~ The Attorney General shall serve a response to the petition for writ of habeas corpus by December 21, 2020. The petitioner may reply within 5 days of service of the response. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2020-12-11
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of LORENZO BROWN

Documents

Name Date
Domestic Profit 2014-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State