Search icon

GUILLERMO OLMEDILLO, INC.

Company Details

Entity Name: GUILLERMO OLMEDILLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2017 (8 years ago)
Document Number: P17000019516
FEI/EIN Number 51-0510164
Address: 9370 SW 62ND ST, Miami, FL, 33173, US
Mail Address: 9370 SW 62ND ST, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OLMEDILLO GUILLERMO Agent 9370 SW 62ND ST, MIAMI, FL, 33173

President

Name Role Address
OLMEDILLO GUILLERMO President 9370 SW 62ND ST, MIAMI, FL, 33173

Vice President

Name Role Address
OLMEDILLO Aya L Vice President 9370 SW 62ND ST, MIAMI, FL, 33173

Secretary

Name Role Address
Olmedillo Aya L Secretary 9370 SW 62ND ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 9370 SW 62ND ST, Miami, FL 33173 No data

Court Cases

Title Case Number Docket Date Status
VICTOR MAY VS SANDRA NOVOA, ET AL. SC2018-2022 2018-12-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA013373000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1818

Parties

Name Victor May
Role Petitioner
Status Active
Name GUILLERMO OLMEDILLO, INC.
Role Respondent
Status Active
Representations Eric P. Hockman, Richard B. Rosengarten, Laura K. Wendell
Name Tina Paul
Role Respondent
Status Active
Name Barry Richard Cohen
Role Respondent
Status Active
Name WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
Role Respondent
Status Active
Name CARLOS GIMENEZ LLC
Role Respondent
Status Active
Representations Oren Rosenthal
Name Christina White
Role Respondent
Status Active
Representations Oren Rosenthal
Name Sandra Novoa
Role Respondent
Status Active
Representations Richard B. Rosengarten, Eric P. Hockman, Laura K. Wendell
Name Michael Karukin
Role Respondent
Status Active
Name Daniel Edward Dietch
Role Respondent
Status Active
Name Aleksandr Boksner
Role Respondent
Status Active
Name Daniel Gielchinsky
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Filed as "Petitioner's Motion to Dismiss"
On Behalf Of Victor May
View View File
Docket Date 2018-12-21
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 writ of mandamus is hereby voluntarily dismissed.
Docket Date 2018-12-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including January 7, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-12-04
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Petitioner's Motion to Proceed for Granting Writ of Mandamus" & treated as Petition - Mandamus
On Behalf Of Victor May
View View File
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
VICTOR MAY, VS SANDRA NOVOA, et al., 3D2018-2113 2018-10-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13373

Parties

Name VICTOR MAY
Role Appellant
Status Active
Name GUILLERMO OLMEDILLO, INC.
Role Appellee
Status Active
Name CHRISTINA WHITE
Role Appellee
Status Active
Name ALEKSANDR BOKSNER
Role Appellee
Status Active
Name WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
Role Appellee
Status Active
Name DANIEL EDWARD DIETCH
Role Appellee
Status Active
Name MICHAEL KARUKIN
Role Appellee
Status Active
Name SANDRA NOVOA
Role Appellee
Status Active
Representations Oren Rosenthal, Eric P. Hockman, Laura K. Wendell, Richard B. Rosengarten
Name DANIEL Y. GIELCHINSKY
Role Appellee
Status Active
Name TINA PAUL
Role Appellee
Status Active
Name BARRY RICHARD COHEN
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-22
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Having reviewed the instant petition, we dismiss the petition as duplicative of the appeal filed and currently being pursued by the petitioner in appellate case 3D18-1818.
Docket Date 2018-10-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court by cash, cashier’s check or money order on or before October 28, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-10-18
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 18-1818, 18-1133
On Behalf Of VICTOR MAY
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of mandamus is due.
VICTOR MAY VS SANDRA NOVOA, ET AL. SC2018-1670 2018-10-03 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1818

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA013373000001

Parties

Name Victor May
Role Petitioner
Status Active
Name Barry Richard Cohen
Role Respondent
Status Active
Name Michael Karukin
Role Respondent
Status Active
Name Aleksandr Boksner
Role Respondent
Status Active
Name Tina Paul
Role Respondent
Status Active
Name Daniel Gielchinsky
Role Respondent
Status Active
Name Sandra Novoa
Role Respondent
Status Active
Representations Eric P. Hockman, Richard B. Rosengarten, Laura K. Wendell
Name GUILLERMO OLMEDILLO, INC.
Role Respondent
Status Active
Name Christina White
Role Respondent
Status Active
Representations Oren Rosenthal
Name WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
Role Respondent
Status Active
Name Daniel Edward Dietch
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-16
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ Transferred to the Third District Court of Appeal
On Behalf Of Sandra Novoa
View View File
Docket Date 2018-10-15
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Filed as "Petitioner's Initial Brief for Granting Writ of Mandamus"
On Behalf Of Victor May
View View File
Docket Date 2018-10-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-10-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-10-03
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Notice of Appeal" & treated as Petition - Mandamus
On Behalf Of Victor May
View View File
Docket Date 2018-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-18
Type Disposition
Subtype Tsfr Circ Ct/DCA (Pending Case)
Description DISP-TSFR CIRC CT/DCA (PENDING CASE) ~ The petition for writ of mandamus is hereby transferred to the Third District Court of Appeal for consideration in the context of case number 3D18-1818. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.
VICTOR MAY VS SANDRA NOVOA, et al., 3D2018-1818 2018-09-05 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
18-13373

Parties

Name VICTOR MAY
Role Appellant
Status Active
Name ALEKSANDR BOKSNER
Role Appellee
Status Active
Name DANIEL Y. GIELCHINSKY
Role Appellee
Status Active
Name SANDRA NOVOA
Role Appellee
Status Active
Representations Eric P. Hockman, Richard B. Rosengarten, Laura K. Wendell, Oren Rosenthal, ABIGAIL PRICE-WILLIAMS
Name CARLOS A. GIMENEZ
Role Appellee
Status Active
Name GUILLERMO OLMEDILLO, INC.
Role Appellee
Status Active
Name TINA PAUL
Role Appellee
Status Active
Name BARRY RICHARD COHEN
Role Appellee
Status Active
Name CHRISTINA WHITE
Role Appellee
Status Active
Name WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
Role Appellee
Status Active
Name DANIEL EDWARD DIETCH
Role Appellee
Status Active
Name MICHAEL KARUKIN
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the pet. for writ of mandamus is hereby voluntarily dismissed.
Docket Date 2018-12-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to proceed for granting writ of mandamus is hereby denied. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to proceed for granting writ of mandamus
On Behalf Of VICTOR MAY
Docket Date 2018-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the Town Appellees’ motion to strike arguments, conclusion and exhibits from “Notice of Appeal” is hereby denied as moot.
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-10-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-10-05
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 SANDRA NOVOA
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ The notice has been treated as a Petition for writ of Mandamus
Docket Date 2018-09-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of VICTOR MAY
Docket Date 2018-09-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VICTOR MAY
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Amended
On Behalf Of SANDRA NOVOA
Docket Date 2018-09-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ arguments, conclusion and exhibits from "Notice of Appeal"
On Behalf Of SANDRA NOVOA
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SANDRA NOVOA
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of VICTOR MAY
Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VICTOR MAY VS SANDRA NOVOA, et al., 3D2018-1133 2018-06-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13373

Parties

Name VICTOR MAY
Role Appellant
Status Active
Name CHRISTINA WHITE
Role Appellee
Status Active
Name DANIEL Y. GIELCHINSKY
Role Appellee
Status Active
Name TINA PAUL
Role Appellee
Status Active
Name ALEKSANDR BOKSNER
Role Appellee
Status Active
Name DANIEL EDWARD DIETCH
Role Appellee
Status Active
Name GUILLERMO OLMEDILLO, INC.
Role Appellee
Status Active
Name WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
Role Appellee
Status Active
Name BARRY RICHARD COHEN
Role Appellee
Status Active
Name MICHAEL KARUKIN
Role Appellee
Status Active
Name SANDRA NOVOA
Role Appellee
Status Active
Representations Laura K. Wendell, Eric P. Hockman, Oren Rosenthal
Name CARLOS A. GIMENEZ
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellees' motions to dismiss appeal for lack of jurisdiction are granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Amended
On Behalf Of SANDRA NOVOA
Docket Date 2018-06-27
Type Response
Subtype Response
Description RESPONSE ~ Response to motions to Dismiss
On Behalf Of VICTOR MAY
Docket Date 2018-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SANDRA NOVOA
Docket Date 2018-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SANDRA NOVOA
Docket Date 2018-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTOR MAY
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of VICTOR MAY
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-17
Domestic Profit 2017-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State