Search icon

PRIME WEST, INC.

Company Details

Entity Name: PRIME WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 1995 (30 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P95000053557
FEI/EIN Number 650597971
Address: 2000 NW 92ND AVENUE, MIAMI, FL, 33172
Mail Address: 2000 NW 92ND AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTEGA JOSE A Agent 2000 NW 92ND AVENUE, MIAMI, FL, 33172

President

Name Role Address
MACHADO JOSE L President 2229 NW 27 AVE, MIAMI, FL, 33142

Director

Name Role Address
MACHADO JOSE L Director 2229 NW 27 AVE, MIAMI, FL, 33142
UNANUE FRANCISCO R Director 2000 NW 92 AVE, MIAMI, FL, 33172

Vice President

Name Role Address
UNANUE FRANCISCO R Vice President 2000 NW 92 AVE, MIAMI, FL, 33172

Secretary

Name Role Address
UNANUE FRANCISCO R Secretary 2000 NW 92 AVE, MIAMI, FL, 33172

Treasurer

Name Role Address
UNANUE FRANCISCO R Treasurer 2000 NW 92 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 No data No data

Court Cases

Title Case Number Docket Date Status
LORENZO CAMARGO, et al., VS PRIME WEST, INC., et al., 3D2016-0555 2016-03-10 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
98-25644

Parties

Name ANA CAMARGO
Role Appellant
Status Active
Name LORENZO CAMARGO
Role Appellant
Status Active
Representations JOHN H. PATTERSON, JR.
Name PRIME WEST, INC.
Role Appellee
Status Active
Representations FREDDY X. MUNOZ, JOHANNA CASTELLON-VEGA, JAVIER J. RODRIGUEZ, Jesse H. Diner
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing or certification is hereby denied. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LORENZO CAMARGO
Docket Date 2017-08-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of PRIME WEST, INC.
Docket Date 2017-08-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LORENZO CAMARGO
Docket Date 2017-07-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-04-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LORENZO CAMARGO
Docket Date 2017-04-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of LORENZO CAMARGO
Docket Date 2017-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LORENZO CAMARGO
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LORENZO CAMARGO
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for enlargement of time to serve the reply brief and motion for attorney¿s fees is granted to and including February 19, 2017.
Docket Date 2017-01-27
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 LORENZO CAMARGO
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRIME WEST, INC.
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (PRIME WEST)-45 days to 1/9/17
Docket Date 2016-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRIME WEST, INC.
Docket Date 2016-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LORENZO CAMARGO
Docket Date 2016-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ October 11, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LORENZO CAMARGO
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to serve the initial brief is granted to and including sixty (60) days after the record is supplemented.
Docket Date 2016-05-11
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 LORENZO CAMARGO
Docket Date 2016-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-03-17
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 27, 2016.
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 04-471
On Behalf Of LORENZO CAMARGO
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State