Search icon

CARLOS MORENO CORP

Company Details

Entity Name: CARLOS MORENO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P19000085609
FEI/EIN Number 36-4955631
Address: 5415 COLLINS AVE PH-D, MIAMI BEACH, FL, 33140, US
Mail Address: 5415 COLLINS AVE PH-D, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORENO CARLOS Agent 5415 COLLINS AVE PH-D, MIAMI BEACH, FL, 33140

President

Name Role Address
MORENO DAVILA CARLOS R President 5415 COLLINS AVE PH-D, MIAMI BEACH, FL, 33140

Court Cases

Title Case Number Docket Date Status
David Zeledon, Petitioner(s), v. Carlos Moreno, Respondent(s). 3D2024-1284 2024-07-18 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-25798-CC-05

Parties

Name David Zeledon
Role Petitioner
Status Active
Representations Tammi A. Calarco
Name CARLOS MORENO CORP
Role Respondent
Status Active
Representations Kenzie N. Sadlak
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Respondent's Motion For Attorney's Fees
On Behalf Of Carlos Moreno
View View File
Docket Date 2024-08-07
Type Response
Subtype Response
Description Respondent's Response to Petitioner's Motion for Award of Attorney's Fees and Costs
On Behalf Of Carlos Moreno
View View File
Docket Date 2024-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Written Opinion
Description Upon consideration, Petitioner's Motion for Written Opinion is hereby denied.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Petition Motion for Written Opinion
On Behalf Of David Zeledon
View View File
Docket Date 2024-08-16
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent's Motion for Attorney's Fees, it is ordered that said Motion is granted. Upon consideration of Petitioner's Motion for Award of Attorneys' Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-08-05
Type Brief
Subtype Reply Brief
Description Reply Brief of Petitioner
On Behalf Of David Zeledon
View View File
Docket Date 2024-07-29
Type Record
Subtype Appendix
Description Appendix Respondent's Response in Opposition to Petition for Writ of Prohibition
On Behalf Of Carlos Moreno
View View File
Docket Date 2024-07-29
Type Response
Subtype Response
Description Respondent's Response in Opposition to Petition for Writ of Prohibition
On Behalf Of Carlos Moreno
View View File
Docket Date 2024-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Petition Motion For Attorney's Fees and Costs
On Behalf Of David Zeledon
View View File
Docket Date 2024-07-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11885743
On Behalf Of David Zeledon
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for petition for writ of prohibition is due.
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Motion To Stay
Description Emergency motion to stay the trial court proceedings.
On Behalf Of David Zeledon
View View File
Docket Date 2024-07-18
Type Record
Subtype Appendix
Description Appendix to petition for writ of prohibition.
On Behalf Of David Zeledon
View View File
Docket Date 2024-07-18
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of David Zeledon
View View File
Docket Date 2024-08-05
Type Record
Subtype Appendix
Description Addendum to Appendix to Petition for Writ of Prohibition
On Behalf Of David Zeledon
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 28, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2020-01-07
Domestic Profit 2019-10-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State