Entity Name: | JOLIE PLASTIC SURGERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOLIE PLASTIC SURGERY INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 May 2017 (8 years ago) |
Date of dissolution: | 27 Jun 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | P17000044173 |
FEI/EIN Number |
82-1547607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8512 SW 8 ST, MIAMI, FL, 33144, US |
Mail Address: | 8512 SW 8 ST, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS ESTRELLA | President | 8512 SW 8 ST, MIAMI, FL, 33144 |
NOVO JESUS ESQ. | Agent | 8492 SW 8 ST, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000065506 | JOLIE PLASTIC SURGERY | EXPIRED | 2017-06-14 | 2022-12-31 | - | 1303 SW 107 AVE, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-06-27 | - | - |
AMENDMENT | 2021-10-05 | - | - |
AMENDMENT | 2021-08-20 | - | - |
AMENDMENT | 2021-05-17 | - | - |
AMENDMENT | 2019-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 8512 SW 8 ST, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 8512 SW 8 ST, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 8492 SW 8 ST, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | NOVO, JESUS, ESQ. | - |
AMENDMENT | 2018-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jolie Plastic Surgery, Inc., Appellant(s), v. Africa Arceneaux, Appellee(s). | 3D2023-0146 | 2023-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOLIE PLASTIC SURGERY INC |
Role | Appellant |
Status | Active |
Representations | Maria Rosa Vargas-Mejia-Ricart, Natalia Timmons |
Name | AFRICA ARCENEAUX |
Role | Appellee |
Status | Active |
Representations | Andrew V Tramont, Jr., Paul Michael Nuñez |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Ariana Fajardo Orshan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-04-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | JOLIE PLASTIC SURGERY, INC. |
Docket Date | 2024-03-27 |
Type | Order |
Subtype | Order to File Status Report |
Description | Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order. See Fla. R. App. P. 9.350(a). |
View | View File |
Docket Date | 2024-02-12 |
Type | Order |
Subtype | Order |
Description | Upon consideration of Appellee's Unopposed Motion to Determine Confidentiality of Court Records, the Motion is hereby granted, and the trial court clerk is ordered to transmit, as confidential, the records identified in the exhibit to this Motion. |
View | View File |
Docket Date | 2024-02-07 |
Type | Motions Other |
Subtype | Motion to Determine Confidentiality |
Description | Appellee's Unopposed Motion to Determine Confidentiality of Records |
On Behalf Of | AFRICA ARCENEAUX |
Docket Date | 2024-02-07 |
Type | Notice |
Subtype | Notice |
Description | Notice of Settlement |
On Behalf Of | AFRICA ARCENEAUX |
Docket Date | 2023-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 09/01/2023 |
Docket Date | 2023-07-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AFRICA ARCENEAUX |
Docket Date | 2023-05-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AFRICA ARCENEAUX |
Docket Date | 2023-05-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-60 days to 07/03/2023 |
Docket Date | 2023-04-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOLIE PLASTIC SURGERY, INC. |
Docket Date | 2023-04-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JOLIE PLASTIC SURGERY, INC. |
Docket Date | 2023-03-22 |
Type | Record |
Subtype | Transcript |
Description | Transcripts |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-02-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | JOLIE PLASTIC SURGERY, INC. |
Docket Date | 2023-02-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | JOLIE PLASTIC SURGERY, INC. |
Docket Date | 2023-01-26 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2023-01-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-01-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | AFRICA ARCENEAUX |
Docket Date | 2023-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-06-27 |
Amendment | 2021-10-05 |
AMENDED ANNUAL REPORT | 2021-06-04 |
Amendment | 2021-05-17 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-24 |
Amendment | 2019-06-13 |
ANNUAL REPORT | 2019-02-07 |
Reg. Agent Change | 2018-10-01 |
Amendment | 2018-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5733747701 | 2020-05-01 | 0455 | PPP | 8512 SW 8TH ST, MIAMI, FL, 33144-4053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State