Search icon

ORLANDO IBANEZ INC - Florida Company Profile

Company Details

Entity Name: ORLANDO IBANEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO IBANEZ 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: 13 Dec 2019 (5 years ago)
Date of dissolution: 11 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2021 (3 years ago)
Document Number: P19000094112
FEI/EIN Number 84-4061218

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

Address: 1027 SW 12 AVE, MIAMI, FL, 33130
Mail Address: 1027 SW 12 AVE, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBANEZ ORLANDO President 1027 SW 10 ST, MIAMI, FL, 33130
IBANEZ ORLANDO Agent 1027 SW 12 AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-11 - -

Court Cases

Title Case Number Docket Date Status
Jessian Sanchez, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2023-0199 2023-02-03 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
18-24707

Parties

Name JESSIAN SANCHEZ
Role Appellant
Status Active
Representations Geoffrey Bennett Marks, Emilio José Rodríguez
Name ORLANDO IBANEZ INC
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations James Suarez, BRIANNA L. JONES, CARRI S. LEININGER, HARRIS B. KATZ, Maureen Martinez
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellants' Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-02-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JESSIAN SANCHEZ
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-10 days to 2/14/24. (GRANTED)
On Behalf Of JESSIAN SANCHEZ
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-15 days to 2/4/24. (GRANTED)
On Behalf Of JESSIAN SANCHEZ
Docket Date 2023-12-21
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-11-28
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 2023-10-30
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/27/2023.
View View File
Docket Date 2023-10-30
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 2023-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/27/2023.
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2023-09-26
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 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ To Appellant's Motion for Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JESSIAN SANCHEZ
Docket Date 2023-08-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JESSIAN SANCHEZ
Docket Date 2023-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESSIAN SANCHEZ
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including August 27, 2023.
Docket Date 2023-08-09
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 JESSIAN SANCHEZ
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/14/2023
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESSIAN SANCHEZ
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/13/2023
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESSIAN SANCHEZ
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESSIAN SANCHEZ
Docket Date 2023-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/13/2023
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/15/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-02-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JESSIAN SANCHEZ
Docket Date 2023-02-06
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 16, 2023.
Docket Date 2023-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-03
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 2023-02-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Citizens Property Insurance Corporation

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-11
Domestic Profit 2019-12-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State