Search icon

N. I. NITOF INC.

Company Details

Entity Name: N. I. NITOF INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 2020 (4 years ago)
Document Number: P20000094899
FEI/EIN Number 86-1496069
Address: 66 W FLAGLER STREET, SUITE 900, MIAMI, FL 33130
Mail Address: 66 W FLAGLER STREET, SUITE 900, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
R. M. ROJAS, P.A. Agent

President

Name Role Address
ROJAS, RAFAEL M President 66 W FLAGLER STREET, SUITE 900 MIAMI, FL 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 66 W FLAGLER STREET, SUITE 900, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-02-15 66 W FLAGLER STREET, SUITE 900, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2024-02-15 R. M. ROJAS P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 66 W FLAGLER STREET, SUITE 900, MIAMI, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
N. I. NITOF INC., VS UNKNOWN HEIRS OF CECILE MCCARTNEY, 3D2022-1387 2022-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-163

Parties

Name N. I. NITOF INC.
Role Appellant
Status Active
Representations RAFAEL M. ROJAS
Name UNKNOWN HEIRS OF CECILE MCCARTNEY
Role Appellee
Status Active
Representations Ovide Val
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Petitioner’s Request for Oral Argument is hereby denied.
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2022-08-15
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of N. I. NITOF INC.
Docket Date 2022-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
Docket Date 2022-08-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of N. I. NITOF INC.
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of N. I. NITOF INC.
N. I. NITOF INC., etc., VS UNKNOWN HEIRS OF CECILE MCCARTNEY, etc., 3D2022-1153 2022-07-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-163

Parties

Name N. I. NITOF INC.
Role Appellant
Status Active
Representations RAFAEL M. ROJAS
Name UNKNOWN HEIRS OF CECILE MCCARTNEY
Role Appellee
Status Active
Representations Ovide Val
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 5, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-08-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-05
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before July 15, 2022.
Docket Date 2022-07-05
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 2022-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of N. I. NITOF INC.
Docket Date 2022-07-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-07
Domestic Profit 2020-12-03

Date of last update: 15 Jan 2025

Sources: Florida Department of State