Search icon

RICARDO FERNANDEZ, INC

Company Details

Entity Name: RICARDO FERNANDEZ, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jun 2015 (10 years ago)
Document Number: P15000054979
FEI/EIN Number 32-0469357
Address: 8821 SW 136 STREET, 2451, MIAMI, FL 33176
Mail Address: 8821 SW 136 STREET, 2451, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, RICARDO Agent 8821 SW 136 STREET, 2451, MIAMI, FL 33176

President

Name Role Address
Fernandez, Ricardo President 8821 SW 136 STREET, 2451 MIAMI, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 8821 SW 136 STREET, 2451, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-04-25 8821 SW 136 STREET, 2451, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8821 SW 136 STREET, 2451, MIAMI, FL 33176 No data

Court Cases

Title Case Number Docket Date Status
B & R Engineering Corporation, Appellant(s), v. Ricardo Fernandez, Appellee(s). 3D2023-1812 2023-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5394

Parties

Name B & R ENGINEERING CORPORATION
Role Appellant
Status Active
Representations Donna Marie Krusbe, Sergio Rafael Casiano, Jr.
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name RICARDO FERNANDEZ, INC
Role Appellee
Status Active
Representations Miguel Armenteros, Jr., Megan A Lazo

Docket Entries

Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is granted. Upon consideration of Appellant's Motion for Attorney Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2024-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ricardo Fernandez
View View File
Docket Date 2024-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Ricardo Fernandez
View View File
Docket Date 2024-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2024-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on the Merits
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2023-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief -30 days to 01/16/2024 (GRANTED)
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2023-10-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9188387
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of B & R Engineering Corporation
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief-14 days to 02/22/2024
On Behalf Of Ricardo Fernandez
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description 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 October 21, 2023.
View View File
STATE OF FLORIDA VS RICARDO FERNANDEZ 2D2019-1184 2019-03-25 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
17-CF-8475

Parties

Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Attorney General, Tampa, ELBA CARIDAD MARTIN, A.A.G.
Name RICARDO FERNANDEZ, INC
Role Appellee
Status Active
Representations ERIC S. GARDNER, JR., ESQ., Daniel Muller, A.P.D.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 3/25/2022
Docket Date 2022-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; conflict certified **EN BANC**
Docket Date 2021-05-03
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO THE STATE'S RESPONSE TO MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of RICARDO FERNANDEZ
Docket Date 2021-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to respond to motion for rehearing en banc and motion for certification is granted for fifteen days.
Docket Date 2022-05-09
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order per Art. I, s. 16(b)(10)(b), Fla. Const.
Docket Date 2022-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION
On Behalf Of STATE OF FLORIDA
Docket Date 2021-03-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 15 days, the Attorney General’s Office shall serve a response to Ricardo Fernandez's motion for rehearing en banc and motion for certification, both filed on January 21, 2021. The response shall address whether the State waives, for appellate purposes, any issues related to whether an individual has a reasonable expectation of privacy in the object of the challenged search or seizure when the State fails to argue the same below. See U.S. v. Ross, 963 F.3d 1056 (11th Cir. 2020). Mr. Fernandez may serve a reply within 10 days thereafter.
Docket Date 2021-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ **SEE WORD ORDER WITH OPINION DATED 3/25/2022**
On Behalf Of RICARDO FERNANDEZ
Docket Date 2021-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CERTIFICATION**SEE WORD ORDER WITH OPINION DATED 3/25/2022**
On Behalf Of RICARDO FERNANDEZ
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded. *WITHDRAWN-See word order w/opinion dated 3-25-22.*
Docket Date 2020-04-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RICARDO FERNANDEZ
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICARDO FERNANDEZ
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICARDO FERNANDEZ
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days from the date of this order.
Docket Date 2019-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICARDO FERNANDEZ
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICARDO FERNANDEZ
Docket Date 2019-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-07-29
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 STATE OF FLORIDA
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-05-29
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 STATE OF FLORIDA
Docket Date 2019-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ABDONEY - 106 PAGES
Docket Date 2019-03-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING MOTION TO SUPPRESS EVIDENCE
On Behalf Of STATE OF FLORIDA
Docket Date 2019-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description File Order Being Appealed (101)
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STATE OF FLORIDA

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-06-24

Date of last update: 20 Jan 2025

Sources: Florida Department of State