Search icon

PEDRO CRUZ CORP

Company Details

Entity Name: PEDRO CRUZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000011525
Address: 1207 SE 18TH ST, TAMPA, FL, 33616
Mail Address: 1207 SE 18TH ST, TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ PEDRO Agent 1207 SE 18TH ST, TAMPA, FL, 33616

President

Name Role Address
CRUZ PEDRO President 1207 SE 18TH ST, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
PEDRO CRUZ, ET AL. VS NORTH SHORE MEDICAL CENTER, INC. SC2021-1078 2021-07-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1843

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA005207000001

Parties

Name PEDRO CRUZ CORP
Role Petitioner
Status Active
Representations Andrew P. Kawel
Name Christina Ruiz
Role Petitioner
Status Active
Name North Shore Medical Center, Inc.
Role Respondent
Status Active
Representations Mr. Isaac R. Ruiz-Carus, Katherine Gannon
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-08-24
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Respondent's Amended Brief on Jurisdiction - Does not have a proper certificate of compliance.
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2021-08-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction -- Stricken August 17, 2021. Does not contain a statement of the issues.
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2021-08-10
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of Pedro Cruz
View View File
Docket Date 2021-08-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioners' jurisdictional brief, which was filed with this Court on August 2, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioners are hereby directed, on or before August 10, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-08-02
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Petitioners' Request for Oral Argument
On Behalf Of Pedro Cruz
View View File
Docket Date 2021-08-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of Pedro Cruz
View View File
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-24
Type Miscellaneous Document
Subtype Certificate of Font Size & Style
Description CERTIFICATE/FONT SIZE & STYLE ~ Certificate of Compliance for Respondent's Amended Brief on Jurisdiction
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2021-08-24
Type Order
Subtype Certificate of Compliance
Description ORDER-CERTIFICATE OF COMPLIANCE ~ All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). Respondent's Amended Brief on Jurisdiction will not be submitted to the Court until you have filed with this Court a proper Certificate of Compliance. Failure to provide this Court with a Certificate of Compliance within 5 days from the date of this order could result in the imposition of sanctions. See Fla. R. App. P. 9.410.
Docket Date 2021-08-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's Brief on Jurisdiction, which was filed with this Court on August 16, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before August 24, 2021, to file an amended jurisdictional brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.***Due date to file amended brief corrected August 17, 2021.***
Docket Date 2021-08-16
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of North Shore Medical Center, Inc.
View View File
Docket Date 2021-07-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Pedro Cruz
View View File
Docket Date 2021-07-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-07-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Pedro Cruz
View View File
PEDRO CRUZ, et al., VS NORTH SHORE MEDICAL CENTER, INC., 3D2019-1843 2019-09-24 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
17-5207

Parties

Name PEDRO CRUZ CORP
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL
Name Christina Ruiz
Role Appellant
Status Active
Name North Shore Medical Center, Inc.
Role Appellee
Status Active
Representations ISAAC R. RUIZ-CARUS, KATHERINE A. GANNON
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-09
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-07-23
Type Petition
Subtype Miscellaneous
Description MISCELLANEOUS ~ The Florida Supreme Court's case number must be utilized on allpleadings and correspondence filed in this cause. The Court hasreceived the following documents reflecting a filing date of7/22/2021.Notice to Invoke Discretionary Jurisdiction seeking review ofopinion dated May 26, 2021, in which rehearing was denied June22, 2021.Filers can now pay the $300 filing fee through the portal. To paythis fee, go to the “Document” page after entering the case number.On the “Documents” page, after clicking the “Add” button, navigateto the “Pay Fee” category. Select the “PAY CASE FILING FEE -$300”, then go to the bottom of the page and upload a one-pageFiling Fee Paid letter, stating that you are paying the fee throughthe portal. The fee amount and the fields to enter the paymentinformation will be on the “Review and Submit” page. Your feemust be paid within ten days.
Docket Date 2021-07-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ Appellants' Noticeto Invoke the Discretionary Jurisdiction of the Supreme Court
On Behalf Of Pedro Cruz
Docket Date 2021-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing and Certification is hereby denied. GORDO, LOBREE and BOKOR, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2021-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC,AND FOR CERTIFICATION
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ Appellants' Motionfor Rehearing, Rehearing En Banc, and Certification
On Behalf Of Pedro Cruz
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-10-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ request for oral argument is hereby denied.
Docket Date 2020-09-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pedro Cruz
Docket Date 2020-08-06
Type Notice
Subtype Notice
Description Notice ~ OF WAIVER OF MOOTNESS ARGUMENT
On Behalf Of Pedro Cruz
Docket Date 2020-08-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s request to dismiss the appeal for lack of jurisdiction is hereby denied. EMAS, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Pedro Cruz
Docket Date 2020-07-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellants' Motion to Permit Response to Appellee's Jurisdictional Argument Before Filing the Reply Brief, point one of the Answer Brief is treated as a motion to dismiss the appeal for lack of jurisdiction. Appellants may file a response to said motion to dismiss no later than ten (10) days from the date of this Order. Appellants' reply brief shall be filed within thirty (30) days of the filing of a response to Appellee's motion to dismiss.
Docket Date 2020-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Pedro Cruz
Docket Date 2020-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2020-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellants' Motion to Permit Responseto Appellee's Jurisdictional ArgumentBefore Filing the Reply Brief
On Behalf Of Pedro Cruz
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 7/21/20
Docket Date 2020-07-10
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 North Shore Medical Center, Inc.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/11/20
Docket Date 2020-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2020-05-18
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellants’ Response to the Motion to Strike is treated as a motion to exceed the limitations of Florida Rule of Appellate Procedure 9.210(a)(2), and the motion is granted to the extent that the spacing exceeds those limitations. Upon consideration, Appellee’s Motion to Strike Appellants’ Third Amended Initial Brief is hereby denied. EMAS, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2020-05-12
Type Response
Subtype Response
Description RESPONSE ~ See order issued on 5/18/20-Appellants' Response to Appellee'sMotion to Strike
On Behalf Of Pedro Cruz
Docket Date 2020-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKEAPPELLANTS' THIRD AMENDED INITIAL BRIEF
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2020-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pedro Cruz
Docket Date 2020-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration of Appellee’s Motion to Strike Amended Initial Brief and Motion to Dismiss the Appeal, the motion to strike is granted, and the amended initial brief filed on March 27, 2020, is hereby stricken. The Motion to Dismiss is carried with the case. Upon consideration, Appellants’ Motion to Accept Enlarged Initial Brief is hereby denied, and the enlarged initial brief filed on March 27, 2020, is hereby stricken. Appellants shall file an initial brief in accordance with Fla. R. App. P. 9.210, within ten (10) days from the date of this Order. Failure to comply with this Court’s Order may result in dismissal and shall result in the imposition of sanctions. EMAS, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2020-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANTS' MOTION TO ACCEPT ENLARGED INITIAL BRIEF
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2020-04-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ Appellants' Motion to Accept Enlarged Initial Briefand Response to Appellee's Motion to Strike
On Behalf Of Pedro Cruz
Docket Date 2020-03-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE AMENDED INITIAL BRIEF AND MOTION TO DISMISS THE APPEAL
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2020-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 4/17/20-Brief stricken.
On Behalf Of Pedro Cruz
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, the appellee’s Motion to Strike Initial Brief is granted, and the initial brief filed on February 25, 2020, is hereby stricken. Within ten (10) days from the date of this Order, Appellants are ordered to file an initial brief in compliance with the Florida Rule of Appellate Procedure 9.210. EMAS, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2020-03-12
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to North Shore's Motion to Strike
On Behalf Of Pedro Cruz
Docket Date 2020-02-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF AND RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO ACCEPT INITIAL BRIEF
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2020-02-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ Appellants' Motion to Accept Initial Brief for Filing
On Behalf Of Pedro Cruz
Docket Date 2020-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 3/17/20-Initial Brief stricken.
On Behalf Of Pedro Cruz
Docket Date 2020-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's Response in Opposition to Appellants' Motion to Correct the Record is noted. Appellants' Motion for the Clerk to Refile Certain Record Pages is granted, and the clerk of the trial court shall correct and supplement the record on appeal as stated in said Motion.
Docket Date 2020-01-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANTS' MOTION TO CORRECT THE RECORD
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2020-01-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ Appellants' Motion for Clerk to Refile Certain Record Pages
On Behalf Of Pedro Cruz
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 1/28/20
Docket Date 2020-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Motion for an Extension of Timeto File Initial Brief
On Behalf Of Pedro Cruz
Docket Date 2020-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Pedro Cruz
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 1/16/20
Docket Date 2019-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on November 26, 2019, is granted, and the record on appeal is supplemented to include the trial exhibits filed separately.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Pedro Cruz
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/2/20
Docket Date 2019-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Pedro Cruz
Docket Date 2019-11-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Pedro Cruz
Docket Date 2019-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 12, 2019.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of North Shore Medical Center, Inc.
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Domestic Profit 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State