Search icon

LOS REYES DEL PROGRESO, INC

Company Details

Entity Name: LOS REYES DEL PROGRESO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2020 (5 years ago)
Document Number: P20000035370
FEI/EIN Number 65-0859431
Address: 4197 EAST 4TH AVE, HIALEAH, FL, 33013
Mail Address: 4197 EAST 4TH AVE, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES ARMANDO Agent 4197 EAST 4TH AVE, HIALEAH, FL, 33013

President

Name Role Address
VALDES ARMANDO President 4197 EAST 4TH AVE, HIALEAH, FL, 33013

Secretary

Name Role Address
VALDES MARISEL Secretary 4197 EAST 4TH AVE, HIALEAH, FL, 33013

Director

Name Role Address
VALDES MARISEL Director 4197 EAST 4TH AVE, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060640 EPICENTRO CAFE ACTIVE 2020-06-01 2025-12-31 No data 4197 EAST 4TH AVE, HIALEAH, FL, 33013

Court Cases

Title Case Number Docket Date Status
Los Reyes Del Progreso, Inc., et al., Appellant(s), v. Bernardino Rodriguez, Appellee(s). 3D2024-1560 2024-09-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-6267-CC-20

Parties

Name LOS REYES DEL PROGRESO, INC
Role Appellant
Status Active
Representations Miguel San Pedro, Jesus O. Cervantes
Name Armando Valdes
Role Appellant
Status Active
Representations Miguel San Pedro, Jesus O. Cervantes
Name Bernardino Rodriguez
Role Appellee
Status Active
Representations Jose Ruben Bejel
Name Hon. Gordon Murray
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order. For an order to be final, it must constitute an entry of a judgment: it is the final judgment that is appealable, not an order simply granting a motion.") (internal citations omitted).
View View File
Docket Date 2024-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Los Reyes Del Progreso, Inc.
View View File
Docket Date 2024-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12579553
On Behalf Of Los Reyes Del Progreso, Inc.
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description 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 September 15, 2024.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Los Reyes Del Progreso, Inc.
View View File
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-10
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order, without prejudice to Appellants appealing if and when a final order is entered. LOGUE, C.J., and LOBREE and GOODEN, JJ., concur.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
Domestic Profit 2020-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State