Search icon

CHRISTIAN TORRES, INC.

Company Details

Entity Name: CHRISTIAN TORRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2023 (2 years ago)
Document Number: P23000054851
FEI/EIN Number 93-2551747
Address: 734 NW 122ND PASSAGE, MIAMI, FL, 33182
Mail Address: 734 NW 122ND PASSAGE, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES CHRISTIAN Agent 734 NW 122ND PASSAGE, MIAMI, FL, 33182

President

Name Role Address
TORRES CHRISTIAN President 734 NW 122ND PASSAGE, MIAMI, FL, 33182

Court Cases

Title Case Number Docket Date Status
SAFEPOINT INSURANCE COMPANY, Appellant(s) v. CHRISTIAN TORRES, Appellee(s). 4D2022-1680 2022-06-22 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE18-017455

Parties

Name SAFEPOINT INSURANCE COMPANY
Role Appellant
Status Active
Representations Patrick Michael Chidnese, Frieda Catarina Lindroth
Name CHRISTIAN TORRES, INC.
Role Appellee
Status Active
Representations Taylor Jarman, Elliot Burt Kula, Bobby Nunez, Jonathan Friedland, Erwin Acle, William Derek Mueller, William Aaron Daniel
Name Hon. Nina W. Di Pietro
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Christian Torres
View View File
Docket Date 2023-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-10-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Christian Torres
Docket Date 2023-07-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 10, 2023, at 10:40 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-05-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Safepoint Insurance Company
Docket Date 2023-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 15, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/16/23
Docket Date 2023-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2023-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Christian Torres
Docket Date 2023-03-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's March 28, 2023 motion to supplement the record is granted, and the record is supplemented to include Safepoint Insurance Company’s Answer And Affirmative Defenses. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christian Torres
Docket Date 2023-03-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED**
On Behalf Of Christian Torres
Docket Date 2023-03-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 3/30/23
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Christian Torres
Docket Date 2023-02-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/10/23
Docket Date 2023-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Christian Torres
Docket Date 2023-01-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/8/23
Docket Date 2023-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Christian Torres
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Safepoint Insurance Company
Docket Date 2022-12-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Safepoint Insurance Company
Docket Date 2022-12-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's December 6, 2022 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Safepoint Insurance Company
Docket Date 2022-11-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Safepoint Insurance Company
Docket Date 2022-11-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's November 22, 2022 motion to supplement the record is granted, and the record is supplemented to include the March 15, 2022 transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Safepoint Insurance Company
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 9, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Christian Torres
Docket Date 2022-11-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's November 14, 2022 motion to supplement the record is granted, and the record is supplemented to include the trial transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christian Torres
Docket Date 2022-11-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO (AND CLARIFICATION OF) MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Christian Torres
Docket Date 2022-11-09
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 Safepoint Insurance Company
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2022-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/9/22
Docket Date 2022-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Safepoint Insurance Company
Docket Date 2022-08-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/10/22
Docket Date 2022-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 6511 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Safepoint Insurance Company
Docket Date 2022-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Christian Torres
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christian Torres
Docket Date 2022-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Safepoint Insurance Company
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
SAFEPOINT INSURANCE COMPANY VS CHRISTIAN TORRES 4D2020-0516 2020-02-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18-017455

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001352

Parties

Name SAFEPOINT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Brian Andrew Hohman, Curt Allen
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CHRISTIAN TORRES, INC.
Role Respondent
Status Active
Representations Ashley P. Singrossi, Bobby Nunez, Erwin Acle, W. Aaron Daniel, Elliot B. Kula

Docket Entries

Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's March 19, 2020 motion for rehearing is denied. A circuit court decision issued without opinion does not amount to precedent for other cases and does not warrant extremely limited second tier review. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 245 So. 3d 755, 758–59 (Fla. 4th DCA 2018). Further,ORDERED that the petitioner’s March 19, 2020 motion to determine confidentiality of court records is determined to be moot.
Docket Date 2020-03-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Christian Torres
Docket Date 2020-03-19
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Safepoint Insurance Company
Docket Date 2020-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Safepoint Insurance Company
Docket Date 2020-03-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-03-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 24, 2020 “petition for writ of second-tier certiorari” is denied. Further,ORDERED that the respondent’s February 25, 2020 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER, MAY and CIKLIN, JJ., concur.
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christian Torres
Docket Date 2020-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR DETERMINATION OF CONDITIONAL ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of Christian Torres
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Safepoint Insurance Company
Docket Date 2020-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-02-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**

Documents

Name Date
ANNUAL REPORT 2024-02-19
Domestic Profit 2023-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State