Search icon

VENTURA GOMEZ CORP

Company Details

Entity Name: VENTURA GOMEZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Aug 2020 (5 years ago)
Document Number: P20000061548
FEI/EIN Number 85-2528832
Address: 13632 SW 287TH LANE, HOMESTEAD, FL, 33033, US
Mail Address: 13632 SW 287TH LANE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ ZELAYA BUENAVENTURA Agent 13632 SW 287TH LANE, HOMESTEAD, FL, 33033

President

Name Role Address
GOMEZ ZELAYA BUENAVENTURA President 13632 SW 287TH LANE, HOMESTEAD, FL, 33033

Court Cases

Title Case Number Docket Date Status
ALEX ROMERO, ET AL. VS STATE OF FLORIDA SC2021-0276 2021-02-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000109000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-36

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000034000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000022000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-33

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-35

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-34

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-32

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000024000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018AP000197000001

Parties

Name Alex Romero
Role Petitioner
Status Active
Representations John Eddy Morrison
Name Richard Gugula
Role Petitioner
Status Active
Name VENTURA GOMEZ CORP
Role Petitioner
Status Active
Name REGINALD BROWN LLC
Role Petitioner
Status Active
Name Jerome London
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine, Amit Agarwal, Jeffrey Paul DeSousa, Richard L. Polin
Name Hon. Renatha S. Francis
Role Judge/Judicial Officer
Status Active
Name Hon. Dava J. Tunis
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-05-03
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-04-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Alex Romero
View View File
Docket Date 2021-03-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 1, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-03-01
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Alex Romero
View View File
Docket Date 2021-02-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-02-23
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-02-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-02-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2021-02-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Alex Romero
View View File
VENTURA GOMEZ, VS THE STATE OF FLORIDA, 3D2020-0035 2020-01-06 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-22

Parties

Name VENTURA GOMEZ CORP
Role Appellant
Status Active
Representations Public Defender Appeals, John Eddy Morrison
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, ASAD ALI, Richard L. Polin
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name HON. DAVA J. TUNIS
Role Judge/Judicial Officer
Status Active
Name Hon. Yery Marrero
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2)
Docket Date 2021-02-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-02-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion to Accept Reply as Timely Filed is granted, and the Reply filed on December 24, 2020, is accepted by the Court as timely filed.
Docket Date 2020-12-24
Type Response
Subtype Reply
Description REPLY ~ This reply to the state's response to the petition for certiorari
On Behalf Of VENTURA GOMEZ
Docket Date 2020-12-24
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO ACCEPT REPLY AS TIMELY FILED
On Behalf Of VENTURA GOMEZ
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Upon consideration, Petitioner's Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME FILE A REPLY TO STATES RESPONSE
On Behalf Of VENTURA GOMEZ
Docket Date 2020-11-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME FILE A REPLY TO STATES RESPONSE
On Behalf Of VENTURA GOMEZ
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-09-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME FILE A REPLY TO STATES RESPONSE
On Behalf Of VENTURA GOMEZ
Docket Date 2020-08-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-08-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME FILE A REPLY TO STATES RESPONSE
On Behalf Of VENTURA GOMEZ
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner Reginald Brown's Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME FILE A REPLY TO STATES RESPONSE
On Behalf Of VENTURA GOMEZ
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of The State of Florida
Docket Date 2020-06-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 10, 2020.
Docket Date 2020-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of The State of Florida
Docket Date 2020-05-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-02-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the response to the Court’s January 8, 2020, Order to show cause, it is ordered that the above-referenced Petitions are hereby consolidated for all appellate purposes under case no. 3D20-36. All filings in the case shall be under case no. 3D20-36.
Docket Date 2020-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners are ordered to show cause within twenty (20) days from the date of this Order as to why the above-referenced cases should not be consolidated.
Docket Date 2020-01-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VENTURA GOMEZ
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of VENTURA GOMEZ
Docket Date 2020-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VENTURA GOMEZ
Docket Date 2020-01-06
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR CERTIORARI
On Behalf Of VENTURA GOMEZ
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-04-16
Domestic Profit 2020-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State