Entity Name: | RODRIGO FERNANDEZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 2016 (8 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: | P16000085826 |
Address: | 1678 SW 11 ST, MIAMI, FL, 33135 |
Mail Address: | 1678 SW 11 ST, MIAMI, FL, 33135 |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ RODRIGO SR | Agent | 1678 SW 11 ST, MIAMI, FL, 33135 |
Name | Role | Address |
---|---|---|
FERNANDEZ RODRIGO SR. | President | 1678 SW 11 ST, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID OSIO, ET AL., VS ANDRES SOTILLO AND RODRIGO FERNANDEZ, | 3D2015-2026 | 2015-09-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID OSIO |
Role | Appellant |
Status | Active |
Representations | JULIE E. COHEN, LAWRENCE S. SPIEGEL, PATRICK M. WILSON, JANE W. MOSCOWITZ |
Name | RODRIGO FERNANDEZ CORP |
Role | Appellee |
Status | Active |
Representations | BRANT C. HADAWAY, Juan Ramirez, Jr., Michael Diaz, Jr., CARLOS F. GONZALEZ, PAOLA SANCHEZ TORRES, GARY E. DAVIDSON |
Name | ANDRES SOTILLO |
Role | Appellee |
Status | Active |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-12-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-12-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-01 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-12-01 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2015-11-12 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ in support of petition for writ of certiorari. |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-11-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition for writ of certiorari. |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-11-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response. |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-10-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents' motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 4, 2015. |
Docket Date | 2015-10-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for eot |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-10-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-09-04 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Lawrence S. Spiegel's motion for admission to appear pro hac vice on behalf of petitioners Isabel Cecilia Montiel de Osio and MGO Trust is granted as stated in the motion. |
Docket Date | 2015-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-09-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ VOLUME 8 |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-09-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for admission to appear pro hac vice$100 check in vault |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-09-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-09-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of similar or related case. |
On Behalf Of | DAVID OSIO |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-37132 |
Parties
Name | DAVID OSIO |
Role | Appellant |
Status | Active |
Representations | JULIE E. COHEN, LAWRENCE S. SPIEGEL, PATRICK M. WILSON, JANE W. MOSCOWITZ |
Name | RODRIGO FERNANDEZ CORP |
Role | Appellee |
Status | Active |
Representations | Michael Diaz, Jr., PAOLA SANCHEZ TORRES, GARY E. DAVIDSON, CARLOS F. GONZALEZ, BRANT C. HADAWAY, Juan Ramirez, Jr. |
Name | ANDRES SOTILLO |
Role | Appellee |
Status | Active |
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 | 2015-09-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to review order denying stay |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-09-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to motion for review |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-09-04 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this order to the petition for writ of certiorari. |
Docket Date | 2015-09-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ Prior case: 14-2025 |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-09-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of similar or related case. |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-09-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2015-12-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-12-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-11-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-11-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2015-11-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the response |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-11-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the petition for writ of certiorari |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-10-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents' motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including November 4, 2015. |
Docket Date | 2015-10-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for eot |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-10-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-09-25 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Following review of respondents¿ response to the motion to review order denying stay, the temporarily stay entered September 18, 2015 is lifted. Upon consideration, petitioners¿ motion to review order denying stay is hereby denied. WELLS, SHEPHERD and LOGUE, JJ., concur. |
Docket Date | 2015-09-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to review order denying stay |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-09-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the response |
On Behalf Of | RODRIGO FERNANDEZ |
Docket Date | 2015-09-18 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ motion for review order denying stay, the proceedings in the trial court are stayed pending further order of this Court. The respondents are ordered to file a response to the motion to review within ten (10) days from the date of this order. WELLS, SHEPHERD and LOGUE, JJ., concur. |
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ VOLUME 13 |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-09-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for permission to appear pro hac vice$100.00 check in vault |
On Behalf Of | DAVID OSIO |
Docket Date | 2015-09-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Domestic Profit | 2016-10-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State