Search icon

RAMON PACHECO AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RAMON PACHECO AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMON PACHECO AND ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000008875
FEI/EIN Number 650457901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4990 SW 72ND AVE., #101, MIAMI, FL, 33155, US
Mail Address: P.O. BOX 557261, MIAMI, FL, 33255, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO RAMON B Director 8305 SW 17TH TERRACE, MIAMI, FL, 33157
PACHECO RAMON B President 8305 SW 17TH TERRACE, MIAMI, FL, 33157
PACHECO AIDA Vice President 8305 SW 17TH TERRACE, MIAMI, FL, 33157
PACHECO AIDA Treasurer 8305 SW 17TH TERRACE, MIAMI, FL, 33157
PACHECO MONICA Director 4990 SW 72 AVE #101, MIAMI, FL, 33155
PACHECO MONICA Secretary 4990 SW 72 AVE #101, MIAMI, FL, 33155
PACHECO RAMON B Agent 4990 SW 72ND AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-09-04 4990 SW 72ND AVE., #101, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000996138 TERMINATED 2010-46125-CA-01 11TH JUDICIAL CIRCUIT COURT 2015-10-08 2020-11-16 $377,019.45 R. RANDY GONZALEZ, 160 SOLANO PRADO, CORAL GABLES, FL 33156

Court Cases

Title Case Number Docket Date Status
RAMON PACHECO and RAMON PACHECO AND ASSOCIATES, INC., VS R. RANDY GONZALEZ, 3D2016-0355 2016-02-16 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
10-46125

Parties

Name RAMON PACHECO AND ASSOCIATES, INC.
Role Appellant
Status Active
Name RAMON PACHECO
Role Appellant
Status Active
Representations George R. Truitt, Jr., Kathryn L. Ender, Raoul G. Cantero
Name R. RANDY GONZALEZ
Role Appellee
Status Active
Representations Jeffrey B. Crockett, KEVIN C. KAPLAN
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-25
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, appellee’s motion for certification is denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2019-09-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2018-12-31
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, appellee’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to recall the mandate
On Behalf Of RAMON PACHECO
Docket Date 2018-12-13
Type Record
Subtype Appendix
Description Appendix ~ to motion to recall the mandate
On Behalf Of RAMON PACHECO
Docket Date 2018-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to recall the mandate
On Behalf Of R. RANDY GONZALEZ
Docket Date 2018-11-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-11-19
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ Appellee notice to invoke discretionary jurisdiction
On Behalf Of R. RANDY GONZALEZ
Docket Date 2018-10-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RAMON PACHECO
Docket Date 2018-06-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for certification
On Behalf Of RAMON PACHECO
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' unopposed motion for extension of time to file a response to appellee's motion for certification is granted to and including June 21, 2018.
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to file to motion for clarification
On Behalf Of RAMON PACHECO
Docket Date 2018-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for certification
On Behalf Of R. RANDY GONZALEZ
Docket Date 2018-05-16
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2018-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RAMON PACHECO
Docket Date 2018-04-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RAMON PACHECO
Docket Date 2018-04-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R. RANDY GONZALEZ
Docket Date 2018-03-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R. RANDY GONZALEZ
Docket Date 2018-01-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-10-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of R. RANDY GONZALEZ
Docket Date 2016-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAMON PACHECO
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-11 days to 9/21/16
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAMON PACHECO
Docket Date 2016-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of RAMON PACHECO
Docket Date 2016-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. RANDY GONZALEZ
Docket Date 2016-08-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R. RANDY GONZALEZ
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-2 days to 8/16/16
Docket Date 2016-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R. RANDY GONZALEZ
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/12/16
Docket Date 2016-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R. RANDY GONZALEZ
Docket Date 2016-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAMON PACHECO
Docket Date 2016-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAMON PACHECO
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-27 days to 5/16/16
Docket Date 2016-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAMON PACHECO
Docket Date 2016-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 4, 2016.
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAMON PACHECO
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. RANDY GONZALEZ
Docket Date 2016-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAMON PACHECO
Docket Date 2016-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State