Search icon

JAIMES CORP.

Company Details

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

Agent

Name Role Address
JAIMES DAVID Agent 12470 SW 255TH TERRACE, PRINCETON, FL, 33032

Director

Name Role Address
JAIMES DAVID Director 12470 SW 255TH TERRACE, PRINCETON, FL, 33032

President

Name Role Address
JAIMES DAVID President 12470 SW 255TH TERRACE, PRINCETON, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1317-CA-01

Parties

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

Documents

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