Search icon

JORGE GARCIA CORP

Company Details

Entity Name: JORGE GARCIA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000044831
FEI/EIN Number 83-0539495
Address: 2922 SW 22ND TERRACE, MIAMI, FL, 33145, US
Mail Address: 2922 SW 22ND TERRACE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA JORGE Agent 2922 SW 22ND TERRACE, MIAMI, FL, 33145

President

Name Role Address
GARCIA JORGE President 2922 SW 22ND TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Geico General Insurance Company, Appellant(s) v. Shazam Auto Glass, LLC, a/a/o Jorge Garcia, Appellee(s). 2D2024-1951 2024-08-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-045181

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Lindsey Ryan Trowell, Ariane Smith, Chloe Allyson Furfine Orta
Name SHAZAM AUTO GLASS LLC
Role Appellee
Status Active
Representations Anthony Thomas Prieto, Amy Tess Sullivan, Daniel B. Smith, Michael Vincent Laurato, David Michael Caldevilla
Name JORGE GARCIA CORP
Role Appellee
Status Active
Name Hon. Richard Henry Martin
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of Geico General Insurance Company
Docket Date 2024-09-30
Type Response
Subtype Response
Description SHAZAM'S RESPONSE TO APPELLANT'S MOTION FOR STAY
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-09-13
Type Motions Other
Subtype Motion To Stay
Description APPELLANT'S MOTION TO STAY APPEAL PENDING THE FLORIDA SUPREME COURT'S RESOLUTION OF CERTIFIED QUESTIONS FROM THE UNITED STATES ELEVENTH CIRCUIT COURT OF APPEALS
On Behalf Of Geico General Insurance Company
Docket Date 2024-08-30
Type Record
Subtype Record on Appeal Redacted
Description 1629 PAGES
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Refund of the Case Filing Fee-300 on 8/27/24
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico General Insurance Company
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Appellant's motion to stay is denied as moot. Appellee's motion for appellate attorney's fees is granted. Appellee is entitled to attorney's fees in an amount to be determined by the lower tribunal.
View View File
ODALYS ALVAREZ AND JORGE GARCIA, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2020-0394 2020-02-28 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
18-20740

Parties

Name JORGE GARCIA CORP
Role Appellant
Status Active
Name ODALYS ALVAREZ
Role Appellant
Status Active
Representations Timothy H. Crutchfield, Steven E. Gurian
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Lauren J. Smith, Paula J. Phillips
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 01/03/2021
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ODALYS ALVAREZ
Docket Date 2020-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ODALYS ALVAREZ
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ODALYS ALVAREZ
Docket Date 2020-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ODALYS ALVAREZ
Docket Date 2021-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings.
Docket Date 2021-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon Appellants ultimately prevailing in the case. Appellee’s Motion to Tax Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-09-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ODALYS ALVAREZ
Docket Date 2021-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Second Motion for an Extension of Time to File the Reply Brief is granted to and including July 7, 2021, with no further extensions allowed.
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ODALYS ALVAREZ
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'SMOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of ODALYS ALVAREZ
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including June 7, 2021.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIMETO FILE APPELLANTS' REPLY BRIEF
On Behalf Of ODALYS ALVAREZ
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants' "Motion to Extend Time to Reply to Motion to Tax Appellate Attorney's Fees" is granted, to and including thirty (30) days from the date of this Order.
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION TO EXTEND TIME TO REPLYTO MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of ODALYS ALVAREZ
Docket Date 2021-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion for Leave and/or Motion for Extension of Time to File Response in Opposition to Appellants’ October 5, 2020, Motion for Appellate Attorney’s Fees is treated as a motion to treat Appellants’ Motion for Appellate Attorney’s Fees as timely filed, and the motion is grantedf.
Docket Date 2021-04-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDERAppellee's Unopposed Motion for Leave and/or Motion forExtension of Time to File Response in Opposition to Appellants' October 5, 2020, Motion for Appellate Attorney's Fees is treated as a motion to treat Appellee's Response to Appellants' Motion for Appellate Attorney's Fees, filed in the April 7, 2021, Appendix to Appellee's Motion, as timely filed, and the motion is granted.
Docket Date 2021-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION FOR LEAVE AND/OR MOTION FOR EXTENSION OF TIME TO FILE RESPONSE IN OPPOSITION TO APPELLANTS' OCTOBER 5, 2020 MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-04-05
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 Citizens Property Insurance Corporation
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including April 4, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-05
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 Citizens Property Insurance Corporation
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 03/05/2021
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION FOR LEAVETO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ODALYS ALVAREZ
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIMETO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of ODALYS ALVAREZ
Docket Date 2020-08-05
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 ODALYS ALVAREZ
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/04/20
Docket Date 2020-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-05-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 8/05/20
Docket Date 2020-04-14
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 ODALYS ALVAREZ
Docket Date 2020-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ODALYS ALVAREZ
Docket Date 2020-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ODALYS ALVAREZ
Docket Date 2020-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ODALYS ALVAREZ
Docket Date 2020-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion for Leave to Supplement the Record on Appeal, filed on September 24, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Second Motion for Extension of Time to File the Initial Brief is granted to and including October 5, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
HERSH, INC. VS OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-0096 2018-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-03101

Parties

Name HERSH, INC.
Role Petitioner
Status Active
Representations Mark H. Shore, Michael E. Stearns
Name PROSPECT DEERFIELD LLC
Role Respondent
Status Active
Name CON TECH BUILDING CORP.
Role Respondent
Status Active
Name JORGE GARCIA CORP
Role Respondent
Status Active
Name GARCIA STROMBERG, INC.
Role Respondent
Status Active
Name LOTSPEICH COMPANY OF FLORIDA
Role Respondent
Status Active
Name ADVANCED SURFACES, INC.
Role Respondent
Status Active
Name GATE WORKS, INC.
Role Respondent
Status Active
Name GARCIA BRENNER & STROMBERG, INC.
Role Respondent
Status Active
Name OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Steven H. Osber, Harry Malka, BRIAN K. GOODKIND, EDWINA V. KESSLER, David Ben Israel, MELISSA A. O'CONNOR, ROBERT S. TANNER
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-01-23
Type Notice
Subtype Notice
Description Notice ~ OF NO TRANSCRIPT
On Behalf Of HERSH, INC.
Docket Date 2018-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the December 7, 2017 hearing that resulted in the order at issue.
Docket Date 2018-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER.
On Behalf Of HERSH, INC.
Docket Date 2018-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HERSH, INC.
Docket Date 2018-05-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 8, 2018 petition for writ of certiorari is denied.GROSS, TAYLOR and CIKLIN, JJ., concur.
Docket Date 2018-03-23
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of HERSH, INC.
Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HERSH, INC.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 8, 2018 motion for extension of time is granted and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of HERSH, INC.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 16, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including February 26, 2018; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of HERSH, INC.
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HERSH, INC.
JORGE GARCIA VS ARAZAY DIAZ AND JOSE PEREZ 3D2016-1965 2016-08-25 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
12-36911

Parties

Name JORGE GARCIA CORP
Role Appellant
Status Active
Representations Raymond R. Dieppa, Christopher W. Wadsworth
Name ARAZAY DIAZ
Role Appellee
Status Active
Representations CARLOS O. FERNANDEZ, PAMELA BECKHAM, John H. Richards, Ramon M. Rodriguez
Name JOSE PEREZ LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-18
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for failure to respond to this Court's September 23, 2016 order to show cause.
Docket Date 2016-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2016-09-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear that the orders referred to in the notice of appeal are final or otherwise appealable, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 11, 2016.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 15-292, 14-2927
On Behalf Of JORGE GARCIA
Docket Date 2016-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOARA FREIGHT LINES, INC. VS JOSE PEREZ, ARAZAY DIAZ, JORGE GARCIA, et al., 3D2015-0292 2015-02-05 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36911

Parties

Name JOARA FREIGHT LINES INC
Role Appellant
Status Active
Representations Charles M-P George, CARLOS O. FERNANDEZ, RONNIE GUILLEN
Name JORGE GARCIA CORP
Role Appellee
Status Active
Name GERARDO SOTOLONGO
Role Appellee
Status Active
Representations Ramon M. Rodriguez, SCOTT W. LEEDS
Name JOSE PEREZ LLC
Role Appellee
Status Active
Representations PAMELA BECKHAM
Name ARAZAY DIAZ
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2015-02-17
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of JOARA FREIGHT LINES, INC.
Docket Date 2015-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOARA FREIGHT LINES, INC.
Docket Date 2015-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOARA FREIGHT LINES, INC.
Docket Date 2015-02-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSE PEREZ
Docket Date 2015-02-12
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of mandamus
On Behalf Of JOSE PEREZ
Docket Date 2015-02-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response by noon on Thursday, February 12, 2015 to the petition for writ of mandamus.
Docket Date 2015-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-02-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOARA FREIGHT LINES, INC.
Docket Date 2015-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOARA FREIGHT LINES, INC.
THE STATE OF FLORIDA, VS JORGE DORADO GARCIA, 3D2012-1993 2012-07-25 Closed
Classification NOA Final - Circuit Criminal - State Appeals
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-27490

Parties

Name The State of Florida
Role Appellant
Status Active
Representations MICHELE L. JONES
Name JORGE GARCIA CORP
Role Appellee
Status Active
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2012-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2012-08-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 19, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2012-08-17
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2012-07-25
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2012-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The State of Florida
JORGE GARCIA, VS THE STATE OF FLORIDA, et al., 3D2011-1836 2011-07-15 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-25581

Parties

Name JORGE GARCIA CORP
Role Appellant
Status Active
Representations JOSE A. IZQUIERDO
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name HON. MONICA GORDO
Role Respondent
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-08-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-08-24
Type Disposition by Order
Subtype Denied
Description Habeas Denied (Including Resp & Reply) (DA31)
Docket Date 2011-08-15
Type Response
Subtype Reply
Description REPLY
On Behalf Of JORGE GARCIA
Docket Date 2011-08-15
Type Record
Subtype Appendix
Description Appendix ~ second supplemental appendix to petitioner's application for writ of habeas corpus
On Behalf Of JORGE GARCIA
Docket Date 2011-08-05
Type Response
Subtype Response
Description RESPONSE ~ to writ of habeas corpus
Docket Date 2011-08-05
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of JORGE GARCIA
Docket Date 2011-08-03
Type Response
Subtype Response
Description RESPONSE
Docket Date 2011-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2011-07-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2011-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2011-07-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida shall, and the Honorable Monica Gordo may, file a response within ten (10) days of the date of this order to the petition for writ of habeas corpus.
Docket Date 2011-07-15
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of JORGE GARCIA
Docket Date 2011-07-15
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2011-07-15
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of JORGE GARCIA

Documents

Name Date
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State