Search icon

ROFEGO MOTORS, INC.

Company Details

Entity Name: ROFEGO MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2015 (9 years ago)
Document Number: P15000039895
FEI/EIN Number 47-4054602
Address: 1550 S.MILITARY TRAIL, WEST PALM BEACH, FL 33415
Mail Address: 1970 RICHARD LANE, WEST PALM BEACH, FL 33406
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BETANCES, MARIA G Agent 1970 RICHARD LANE, WEST PALM BEACH, FL 33406

President

Name Role Address
BETANCES, RAFAEL EMILIO President 1970 RICHARD LANE, WEST PALM BEACH, FL 33406

Vice President

Name Role Address
BETANCES, MARIA GABRIELA Vice President 1970 RICHARD LANE, WEST PALM BEACH, FL 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1550 S.MILITARY TRAIL, WEST PALM BEACH, FL 33415 No data
AMENDMENT 2015-09-01 No data No data

Court Cases

Title Case Number Docket Date Status
BRENDA MORRIS REEVES VS ROFEGO MOTORS, DBA 6377694 4D2022-1371 2022-05-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC002034XXXMB

Parties

Name Brenda Morris Reeves
Role Appellant
Status Active
Name ROFEGO MOTORS, INC.
Role Appellee
Status Active
Representations Elizabeth Jimenez, Alan L. Raines
Name 6377694
Role Appellee
Status Active
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 30, 2022 motion for rehearing is denied.
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Brenda Morris Reeves
Docket Date 2022-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ROFEGO MOTORS, INC.
On Behalf Of Rofego Motors
Docket Date 2022-09-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's September 7, 2022 motion to strike is denied.
Docket Date 2022-09-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Brenda Morris Reeves
Docket Date 2022-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ THIS IS AMENDED MOTION TO THE BRIEF THIS COURT HAS ALREADY RECEIVED, etc.
On Behalf Of Brenda Morris Reeves
Docket Date 2022-09-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's August 30, 2022 motion to strike is denied without prejudice to appellee raising the arguments in the answer brief.
Docket Date 2022-08-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's August 29, 2022 amendments are stricken with leave to file a motion to amend the brief.
Docket Date 2022-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Rofego Motors
Docket Date 2022-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN** AMENDMENT #1 TO INITIAL BRIEF.
On Behalf Of Brenda Morris Reeves
Docket Date 2022-08-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Brenda Morris Reeves
Docket Date 2022-08-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 18, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-07-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Brenda Morris Reeves
Docket Date 2022-07-20
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's July 13, 2022 motion to strike is granted, and the June 14, 2022 initial brief and July 19, 2022 amended initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not provide a statement of the case and of the facts, which includes references to the appropriate pages of the record or transcript. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that appellee's July 13, 2022 request to dismiss this appeal, contained within the motion to strike, is denied without prejudice.
Docket Date 2022-07-19
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ **STRICKEN**
On Behalf Of Brenda Morris Reeves
Docket Date 2022-07-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Rofego Motors
Docket Date 2022-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (187 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Brenda Morris Reeves
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's May 31, 2022 document is stricken, without prejudice to filing a proper pleading which complies with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN**
On Behalf Of Brenda Morris Reeves
Docket Date 2022-05-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brenda Morris Reeves

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-20
Amendment 2015-09-01

Date of last update: 21 Jan 2025

Sources: Florida Department of State