Search icon

JORGE LEON INC

Company Details

Entity Name: JORGE LEON INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000025058
FEI/EIN Number 82-0885142
Address: 1181 SW 158 AVE, PEMBROKE PINES, FL 33027
Mail Address: 11872 SW 26 CT, MIRAMAR, FL 33025
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

President

Name Role Address
LEON, JORGE President 11872 SW 26 CT, MIRAMAR, FL 33025

Vice President

Name Role Address
LEON, BARBARA Vice President 11872 SW 26 CT, MIRAMAR, FL 33025

Director

Name Role Address
LEON, JORGE Director 11872 SW 26 CT, MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-16 1181 SW 158 AVE, PEMBROKE PINES, FL 33027 No data

Court Cases

Title Case Number Docket Date Status
Marianela Dolores Lozano, Appellant(s), v. In Re: Estate of George Lester Leon-Lozano, Appellee(s). 3D2024-0889 2024-05-16 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4848-CP-02

Parties

Name Marianela Dolores Lozano
Role Appellant
Status Active
Representations David Thomas Valero
Name In Re: Estate of George Lester Leon-Lozano
Role Appellee
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name JORGE LEON INC
Role Appellee
Status Active
Representations Elizabeth Hernandez, Hugo Lazaro Garcia
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description 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 May 26, 2024.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration, Appellant Marianela Dolores Lozano's Motion for Prevailing Party Attorneys' Fees is granted, and Appellee Jorge Leon's Motion for Attorney's Fees and Costs is hereby denied. See § 733.106(3), Fla. Stat. FERNANDEZ, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-07-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Leon
View View File
Docket Date 2024-07-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jorge Leon
View View File
Docket Date 2024-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/22/2024
On Behalf Of Jorge Leon
View View File
Docket Date 2024-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-05-21
Type Record
Subtype Appendix
Description Appellant's Appendix to Initial Brief
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-05-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11266115
On Behalf Of Marianela Dolores Lozano
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
DARRYL HORNES VS JORGE LEON AND WASTE PRO OF FLORIDA, INC. 2D2021-1648 2021-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004464

Parties

Name DARRYL HORNES
Role Appellant
Status Active
Representations JOSEPH R. NORTH, ESQ.
Name WASTE PRO OF FLORIDA, INC.
Role Appellee
Status Active
Name JORGE LEON INC
Role Appellee
Status Active
Representations CHARLES M-P GEORGE, ESQ., PETER R. RESTANI, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of DARRYL HORNES
Docket Date 2021-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of DARRYL HORNES
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORGE LEON
Docket Date 2021-06-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of DARRYL HORNES
Docket Date 2021-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ In the notice of appeal, Appellant refers to an order denying new trial and attaches it to the notice. Orders denying new trial are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days.
Docket Date 2021-06-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DARRYL HORNES
Docket Date 2021-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Domestic Profit 2017-03-16

Date of last update: 19 Jan 2025

Sources: Florida Department of State