Entity Name: | JAIMES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000008236 |
FEI/EIN Number | 35-2525438 |
Address: | 12470 SW 255TH TERRACE, PRINCETON, FL, 33032, US |
Mail Address: | 12470 SW 255TH TERRACE, PRINCETON, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAIMES DAVID | Agent | 12470 SW 255TH TERRACE, PRINCETON, FL, 33032 |
Name | Role | Address |
---|---|---|
JAIMES DAVID | Director | 12470 SW 255TH TERRACE, PRINCETON, FL, 33032 |
Name | Role | Address |
---|---|---|
JAIMES DAVID | President | 12470 SW 255TH TERRACE, PRINCETON, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lazaro Rodriguez, et al., Appellant(s), v. Marciano Jaimes, et al., Appellee(s). | 3D2024-0937 | 2024-05-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LAZARO RODRIGUEZ LLC |
Role | Appellant |
Status | Active |
Representations | Ramon Rodriguez |
Name | Elizabeth Rodil |
Role | Appellant |
Status | Active |
Representations | Ramon Rodriguez |
Name | Miami-Dade Clerk |
Role | Appellant |
Status | Active |
Name | Marciano Jaimes |
Role | Appellee |
Status | Active |
Name | Enedina Jaimes |
Role | Appellee |
Status | Active |
Name | JAIMES CORP. |
Role | Appellee |
Status | Active |
Name | FONTICIELLA CONSTRUCTION CORPORATION |
Role | Appellee |
Status | Active |
Representations | Giancarlo Cueto, Aliette DelPozo Rodz |
Name | Fonticiella Construction Managment, LLC |
Role | Appellee |
Status | Active |
Representations | Giancarlo Cueto, Aliette DelPozo Rodz |
Name | FONTICIELLA DEVELOPMENT LLC |
Role | Appellee |
Status | Active |
Representations | Giancarlo Cueto, Aliette DelPozo Rodz |
Name | FONTICIELLA GP, LLC |
Role | Appellee |
Status | Active |
Representations | Giancarlo Cueto, Aliette DelPozo Rodz |
Name | FONTICIELLA LLLP |
Role | Appellee |
Status | Active |
Representations | Giancarlo Cueto, Aliette DelPozo Rodz |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief |
On Behalf Of | Lazaro Rodriguez |
View | View File |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellants' Motion for Extension of Time to file initial brief is hereby granted to and including forty (40) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2024-10-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Lazaro Rodriguez |
View | View File |
Docket Date | 2024-07-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief-80 days to 10/21/2024 Granted |
On Behalf Of | Lazaro Rodriguez |
View | View File |
Docket Date | 2024-07-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-05-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-05-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 11379038 |
On Behalf Of | Lazaro Rodriguez |
View | View File |
Docket Date | 2024-05-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants 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 June 3, 2024. |
View | View File |
Docket Date | 2024-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Lazaro Rodriguez |
View | View File |
Docket Date | 2024-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-45 days to 02/10/2025 |
On Behalf Of | Fonticiella Construction Corporation |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-04-26 |
Domestic Profit | 2015-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State