Search icon

JORGE DELGADO INCORPORATED

Company Details

Entity Name: JORGE DELGADO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P22000022748
FEI/EIN Number 88-1596641
Address: 11820 SW 273 ST, HOMESTEAD, FL 33032
Mail Address: 11820 SW 273 ST, HOMESTEAD, FL 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELGADO, JORGE Agent 11820 SW 273 ST, HOMESTEAD, FL 33032

President

Name Role Address
DELGADO, JORGE President 11820 SW 273 ST, HOMESTEAD, FL 33032

Vice President

Name Role Address
De Armas, Martha Vice President 11820 SW 273 ST, HOMESTEAD, FL 33032

Court Cases

Title Case Number Docket Date Status
EDUARDO ALFONSO, et al., VS MIAMI-DADE COUNTY 3D2019-0348 2019-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-15638

Parties

Name JORGE DELGADO INCORPORATED
Role Appellant
Status Active
Name LAUREN INDERBITZIN
Role Appellant
Status Active
Name ASTRA KALODUKAS
Role Appellant
Status Active
Name LAURA ARMAND
Role Appellant
Status Active
Name FRANK FERNANDEZ VELA
Role Appellant
Status Active
Name ANTHONY JONES INCORPORATED
Role Appellant
Status Active
Name EDUARDO ALFONSO
Role Appellant
Status Active
Representations MAURICE J. BAUMGARTEN
Name KAYA FORSTALL
Role Appellant
Status Active
Name RAFAEL GRANJA
Role Appellant
Status Active
Name STEPHANE FORTIER
Role Appellant
Status Active
Name DENISE LAMB
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Leona N. McFarlane, ABIGAIL PRICE-WILLIAMS
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioners' amended motion for rehearing and motion for rehearing or alternatively, motion for clarification, are hereby denied. SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR ALTERNATIVELY, MOTION FOR CLARIFICATION
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2019-05-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of petitioners’ motion for appellate attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-04-01
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE OF RESPONDENT TO PETITION FOR WRIT OF CERTIORARI OR ALTERNATIVELY,PETITION FOR WRIT OF MANDAMUS
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OFCERTIORARI OR, ALTERNATIVELY,WRIT OF MANDAMUS
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-02-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent Miami-Dade County is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari or alternatively, petition writ of mandamus. Petitioners may, but are not required to, file a reply within twenty (20) days thereafter.
Docket Date 2019-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDUARDO ALFONSO
Docket Date 2019-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-02-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO ALFONSO
JORGE DELGADO VS STATE OF FLORIDA 2D2017-2550 2017-06-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2009CF98

Parties

Name JORGE DELGADO INCORPORATED
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN M. SHANAHAN, A.P.D.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2017-10-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
Docket Date 2017-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The circuit court clerk shall within 15 days from the date of this order transmit to this court as a supplemental record for this appeal: (1) appellant's pro se request for transcripts, filed January 3, 2017; and (2) appellant's pro se motion to compel records/transcripts, filed April 7, 2017.These documents were not transmitted with the electronic summary record for this appeal.
Docket Date 2017-07-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY -27 PAGES
Docket Date 2017-07-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE DELGADO
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
Domestic Profit 2022-03-11

Date of last update: 12 Feb 2025

Sources: Florida Department of State