Search icon

CAMILO RONDEROS CORP - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Ronderos Camilo President 2101 Brickell Ave, Miami, FL, 33129
RONDEROS CAMILO Agent 2101 Brickell Ave, Miami, FL, 33129

Events

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 -

Court Cases

Title Case Number Docket Date Status
CAMILO RONDEROS AND PATRICIA CAMPO, VS BANK OF AMERICA, NATIONAL ASSOCIATION, 3D2017-1307 2017-06-08 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
09-57570

Parties

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.
LEHMAN XS TRUST MORTGAGE PASS-THROUGH CERTIFICATES VS CAMILO A. RONDEROS, et al 3D2014-1923 2014-08-13 Closed
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

Documents

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