Search icon

RODRIGO FERNANDEZ CORP

Company Details

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

Agent

Name Role Address
FERNANDEZ RODRIGO SR Agent 1678 SW 11 ST, MIAMI, FL, 33135

President

Name Role Address
FERNANDEZ RODRIGO SR. President 1678 SW 11 ST, MIAMI, FL, 33135

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
DAVID OSIO, ET AL., VS ANDRES SOTILLO AND RODRIGO FERNANDEZ, 3D2015-2026 2015-09-02 Closed
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 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
DAVID OSIO, et al., VS ANDRES SOTILLO AND RODRIGO FERNANDEZ, 3D2015-2025 2015-09-02 Closed
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

Documents

Name Date
Domestic Profit 2016-10-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State