Entity Name: | CAMILO RONDEROS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAMILO RONDEROS CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Apr 2018 (7 years ago) |
Document Number: | P18000033212 |
FEI/EIN Number |
82-5030051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 Brickell Ave, Miami, FL, 33129, US |
Mail Address: | 2101 Brickell Ave, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ronderos Camilo | President | 2101 Brickell Ave, Miami, FL, 33129 |
RONDEROS CAMILO | Agent | 2101 Brickell Ave, Miami, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 2101 Brickell Ave, Apt. #1003, Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 2101 Brickell Ave, Apt. #1003, Miami, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 2101 Brickell Ave, Apt. #1003, Miami, FL 33129 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAMILO RONDEROS AND PATRICIA CAMPO, VS BANK OF AMERICA, NATIONAL ASSOCIATION, | 3D2017-1307 | 2017-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAMILO RONDEROS CORP |
Role | Appellant |
Status | Active |
Representations | Jeffrey H. Papell |
Name | PATRICIA CAMPO |
Role | Appellant |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | Sara F. Holladay, EMILY Y. ROTTMANN, BROCK & SCOTT, PLLC, BRITTNEY L. DIFATO |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-02-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 5, 2018, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2018-02-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2018-01-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-08-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/17 |
Docket Date | 2017-08-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | CAMILO RONDEROS |
Docket Date | 2017-08-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-07-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2017-06-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before June 25, 2017. |
Docket Date | 2017-06-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2017-06-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CAMILO RONDEROS |
Docket Date | 2017-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-56526 |
Parties
Name | LEHMAN XS TRUST MORTGAGE |
Role | Appellant |
Status | Active |
Representations | KRYSTLE R. CANAII, MARK A. STUART |
Name | CAMILO RONDEROS CORP |
Role | Appellee |
Status | Active |
Representations | Raymond L. Robinson, Jeffrey H. Papell, Douglas C. Hiller |
Name | Hon. Jeffrey Rosinek |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-05-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-05-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-04-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. JUDGES, concur. |
Docket Date | 2015-04-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-01-21 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Accept answer brief as timely filed (OG66A) ~ Appellees¿ motion for an extension of time to file the answer brief is treated as a motion to accept the answer brief as timely filed, and the motion is granted, and the answer brief filed on January 16, 2015 is accepted by the Court. |
Docket Date | 2015-01-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CAMILO RONDEROS |
Docket Date | 2015-01-16 |
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 | CAMILO RONDEROS |
Docket Date | 2015-01-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CAMILO RONDEROS |
Docket Date | 2014-12-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LEHMAN XS TRUST MORTGAGE |
Docket Date | 2014-12-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ notice of in house substitution of attorney of record and designation of primary email address |
Docket Date | 2014-10-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 volumes. |
Docket Date | 2014-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2014-09-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief and directions to the clerk is granted. The clerk of the circuit court is granted thirty (30) days from the date of this order to file the index to the record on appeal, and appellant is granted forty-five (45) days thereafter to file the initial brief. |
Docket Date | 2014-09-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | LEHMAN XS TRUST MORTGAGE |
Docket Date | 2014-09-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, the appeal is deemed to have been timely filed on June 5, 2014. Appellee Camilo A. Ronderos¿ motion to dismiss the appeal is hereby denied. Upon consideration of the response, the rule to show cause issued by the Court on August 15, 2014 is hereby discharged. LAGOA, EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2014-08-27 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ Ae's reply to aa's response to order to show cause |
On Behalf Of | CAMILO RONDEROS |
Docket Date | 2014-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause motion to deem notice of appeal timely filed or aa motion for eot to file appeal |
On Behalf Of | LEHMAN XS TRUST MORTGAGE |
Docket Date | 2014-08-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CAMILO RONDEROS |
Docket Date | 2014-08-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ for lack of jurisdiction |
On Behalf Of | CAMILO RONDEROS |
Docket Date | 2014-08-15 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | LEHMAN XS TRUST MORTGAGE |
Docket Date | 2014-08-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed. |
Docket Date | 2014-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-08-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | LEHMAN XS TRUST MORTGAGE |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-14 |
Domestic Profit | 2018-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State