Search icon

JPCM INC

Company Details

Entity Name: JPCM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2024 (8 months ago)
Document Number: P24000037334
Address: 1401 NW 52ND STREET, MIAMI, FL, 33142, UN
Mail Address: 1401 NW 52ND STREET, MIAMI, FL, 33142, UN
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAQUIN JOHNATHAN Agent 1401 NW 52ND STREET, MIAMI, FL, 33142

President

Name Role Address
PAQUIN JOHNATHAN President 1401 NW 52ND STREET, MIAMI, FL, 33142

Court Cases

Title Case Number Docket Date Status
DANIEL LESIN, VS JPCM, INC., 3D2020-1733 2020-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-14744

Parties

Name DANIEL LESIN
Role Appellant
Status Active
Representations Elliot B. Kula, Stephen James Binhak, JONATHAN C. CHANE
Name JPCM INC
Role Appellee
Status Active
Representations GENNA L. SINEL, ANA MARIA CRISTINA PEREZ SOTO
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEALBASED UPON SETTLEMENT
On Behalf Of DANIEL LESIN
Docket Date 2020-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal Based Upon Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL LESIN
Docket Date 2020-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-23
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 December 3, 2020.
Docket Date 2020-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DANIEL LESIN

Documents

Name Date
Domestic Profit 2024-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State