Search icon

RICARDO LOPEZ INC.

Company Details

Entity Name: RICARDO LOPEZ INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 2016 (8 years ago)
Date of dissolution: 01 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2016 (8 years ago)
Document Number: P16000069369
Address: 6135 NW 186 STREET, #111, HIALEAH, FL 33015
Mail Address: 6135 NW 186 STREET, #111, HIALEAH, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, RICARDO Agent 6135 NW 186 STREET, #111, HIALEAH, FL 33015

President

Name Role Address
LOPEZ, RICARDO President 6135 NW 186 STREET #111, HIALEAH, FL 33015

Secretary

Name Role Address
LOPEZ, RICARDO Secretary 6135 NW 186 STREET #111, HIALEAH, FL 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-01 No data No data

Court Cases

Title Case Number Docket Date Status
CECILIA LOPEZ, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et al., 3D2020-1945 2020-12-30 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
18-7005

Parties

Name CECILIA LOPEZ, LLC
Role Appellant
Status Active
Representations Michael J. Farrar
Name BANKUNITED, N.A.
Role Appellee
Status Active
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations GARY M. SINGER, Derek R. Griffith, John Anthony Van Ness
Name GUILLERMO P. PESANT
Role Appellee
Status Active
Name RICARDO LOPEZ INC.
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellee McCormick 105, LLC’s Response to Appellant’s Motion to Strike is noted. Upon consideration, the appellant’s Motion to Strike is hereby denied. HENDON, MILLER and LOBREE, JJ., concur.
Docket Date 2021-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CECILIA LOPEZ
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix ~ TO THE REPLY BRIEF
On Behalf Of CECILIA LOPEZ
Docket Date 2021-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CECILIA LOPEZ
Docket Date 2021-05-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO STRIKE PORTIONS OF ANSWER BRIEF FILED BY MCCORMICK 105, LLC
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE PORTIONS OF ANSWER BRIEF FILED BY MCCORMICK 105, LLC
On Behalf Of CECILIA LOPEZ
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/13/21
Docket Date 2021-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2021-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CECILIA LOPEZ
Docket Date 2021-02-25
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of CECILIA LOPEZ
Docket Date 2020-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 January 9, 2021.
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CECILIA LOPEZ
Docket Date 2020-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICARDO LOPEZ VS WILMINGTON TRUST, N.A,, ETC., ET AL. SC2020-1157 2020-08-07 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
3D19-1805

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA024863000001

Parties

Name RICARDO LOPEZ INC.
Role Petitioner
Status Active
Representations Amida U. Frey, Bruce Jacobs
Name 1st National Bank of South Florida
Role Respondent
Status Active
Name Maria Isabel Garcia Lopez
Role Respondent
Status Active
Name CITIBANK (SOUTH DAKOTA), N.A.
Role Respondent
Status Active
Name Atlantic Cred & Finance, Inc.
Role Respondent
Status Active
Name HSBC BANK USA
Role Respondent
Status Active
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name CITY OF MIAMI
Role Respondent
Status Active
Name MIAMI-DADE COUNTY CORP.
Role Respondent
Status Active
Name Wilmington Trust, N.A.
Role Respondent
Status Active
Representations William P. Heller, Nancy M. Wallace
Name Olga Garcia
Role Respondent
Status Active
Name CAPITAL ONE BANK, USA, N.A.
Role Respondent
Status Active
Name John W. Thornton Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2020-08-24
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Filed as "NOTICE OF WITHDRAWAL OF NOTICE TO INVOKEDISCRETIONARY JURISDICTION"
On Behalf Of Ricardo Lopez
View View File
Docket Date 2020-08-20
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2020-08-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Wilmington Trust, N.A.
View View File
Docket Date 2020-08-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ricardo Lopez
View View File
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
RICARDO LOPEZ, et al., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, 3D2019-2446 2019-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2085

Parties

Name RICARDO LOPEZ INC.
Role Appellant
Status Active
Name JILL LOPEZ
Role Appellant
Status Active
Name BD MIAMI, LLC
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations ROBERT R. EDWARDS, William P. Heller, PETER L. MELTZER, Nancy M. Wallace
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-03-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulated Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and The Law Offices of James R. Ackley, P.A. and James R. Ackley, Esquire, are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2020-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICARDO LOPEZ
Docket Date 2019-12-30
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 9, 2020.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO LOPEZ
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW as Counsel
On Behalf Of RICARDO LOPEZ
RICARDO LOPEZ, et al., VS WILMINGTON TRUST, N.A., etc., 3D2019-1805 2019-09-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-24863

Parties

Name Olga E. Garcia
Role Appellant
Status Active
Name Maria Isabel Garcia-Lopez
Role Appellant
Status Active
Name RICARDO LOPEZ INC.
Role Appellant
Status Active
Representations AMIDA FREY, Bruce Jacobs
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Wilmington Trust, N.A.
Role Appellee
Status Active
Representations William P. Heller, Nancy M. Wallace, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC

Docket Entries

Docket Date 2020-08-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF NOTICE TO INVOKEDISCRETIONARY JURISDICTION
On Behalf Of RICARDO LOPEZ
Docket Date 2020-08-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-08-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RICARDO LOPEZ
Docket Date 2020-08-06
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FORREHEARING, MOTION FOR REHEARING EN BANC AND/OR TOCERTIFY CONFLICT
On Behalf Of Wilmington Trust, N.A.
Docket Date 2020-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING,REHEARING EN BANC AND/OR TO CERTIFY CONFLICT
On Behalf Of RICARDO LOPEZ
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing En Banc is granted to and including June 16, 2020.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE MOTION FOR REHEARING EN BANC
On Behalf Of RICARDO LOPEZ
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-05-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant Ricardo Lopez’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.LOGUE, HENDON and LOBREE, JJ., concur.
Docket Date 2020-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICARDO LOPEZ
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RICARDO LOPEZ
Docket Date 2020-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wilmington Trust, N.A.
Docket Date 2020-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant Ricardo Lopez’s Motions to Supplement the Record, filed on January 17, 2020, are granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motions.
Docket Date 2020-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS'MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Wilmington Trust, N.A.
Docket Date 2020-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICARDO LOPEZ
Docket Date 2020-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICARDO LOPEZ
Docket Date 2020-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RICARDO LOPEZ
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONS TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Wilmington Trust, N.A.
Docket Date 2020-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Wilmington Trust, N.A.
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICARDO LOPEZ
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 1/12/20
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICARDO LOPEZ
Docket Date 2019-12-02
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 RICARDO LOPEZ
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/30/19
Docket Date 2019-10-29
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 RICARDO LOPEZ
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/31/19
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICARDO LOPEZ
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, N.A.
Docket Date 2019-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Wilmington Trust, N.A.
Docket Date 2019-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Ruleof Appellate Procedure 9.350(b), it is ordered that the petition for review is herebyvoluntarily dismissed
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response in Opposition filed on June 17, 2020, is noted.Upon consideration, Appellant Ricardo Lopez’s Motion for Rehearing and/or to Certify Conflict is hereby denied. LOGUE, HENDON and LOBREE, JJ., concur. Appellant Ricardo Lopez’s Motion for Rehearing En Banc is denied.
Docket Date 2020-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of RICARDO LOPEZ
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant Ricardo Lopez’s Motion for Extension of Time to File the Initial Brief is granted in part. The initial brief shall be filed on or before January 22, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2019-12-04
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 for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 12/23/19

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-01
Domestic Profit 2016-08-22

Date of last update: 19 Jan 2025

Sources: Florida Department of State