Search icon

PARTIDO ESPERANZA DEMOCRATICA INC - Florida Company Profile

Company Details

Entity Name: PARTIDO ESPERANZA DEMOCRATICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTIDO ESPERANZA DEMOCRATICA 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: 19 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000084555
FEI/EIN Number 823786739

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. BOX 565806, MIAMI, FL, 33256, US
Address: 4000 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ-TRUJILLO L RAMFIS President 4000 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146
DOMINGUEZ-TRUJILLO L RAMFIS Agent 4000 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120301 AMIGOS CON RAMFIS PRESIDENTE 2020 EXPIRED 2018-11-08 2023-12-31 - P.O. BOX 565806, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 DOMINGUEZ-TRUJILLO, L RAMFIS -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000328189 ACTIVE 2020 SC 002330 MARION COUNTY COUNTY COURT 2021-11-17 2027-07-11 $7800 JORGE ANIBAL TORRES PUELLO AKA "COMANDANTE Z", P.O. BOX 3371, DUNNELLON, FL 34430

Court Cases

Title Case Number Docket Date Status
PARTIDO ESPERANZA DEMOCRATICA, INC. VS JORGE ANIBAL TORRES PUELLO 5D2021-3197 2021-12-27 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2020-SC-2330

Parties

Name PARTIDO ESPERANZA DEMOCRATICA INC
Role Appellant
Status Active
Name Jorge Anibal Torres Puello
Role Appellee
Status Active
Representations Daniel Perez
Name Clerk Marion
Role Judge/Judicial Officer
Status Active
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-05-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 5/9 MOTION FOR EXTENSION OF TIME IS STRICKEN
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF APPEARANCE ; STRICKEN PER 5/19 ORDER
Docket Date 2022-04-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ NOTICE OF APPEARANCE BY COUNSEL BY 5/6; INITIAL BRF BY 5/26; 4/5 OTSC IS DISCHARGED
Docket Date 2022-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Partido Esperanza Democratica, Inc.
Docket Date 2022-04-18
Type Response
Subtype Response
Description RESPONSE ~ PRO-SE L.RAMFIS DOMINGUEZ-TRUJILLO; PER 04/05/22 ORDER
Docket Date 2022-04-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYAS
Docket Date 2022-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 85 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-01-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-01-20
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Partido Esperanza Democratica, Inc.
Docket Date 2022-01-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-01-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER
On Behalf Of Partido Esperanza Democratica, Inc.
Docket Date 2022-01-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ibrahim Reyes Gandara 581798
On Behalf Of Partido Esperanza Democratica, Inc.
Docket Date 2021-12-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/28/21 ORDER
On Behalf Of Partido Esperanza Democratica, Inc.
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Clerk Marion
Docket Date 2021-12-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/22/21
On Behalf Of Partido Esperanza Democratica, Inc.

Documents

Name Date
REINSTATEMENT 2021-02-11
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-11-07
Domestic Profit 2017-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State