Search icon

JOSE ROJAS, INC.

Company Details

Entity Name: JOSE ROJAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 1999 (26 years ago)
Document Number: P99000002370
FEI/EIN Number 65-0885110
Address: 14025 SW 107TH TER, MIAMI, FL 33186
Mail Address: 14025 SW 107TH TER, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROJAS, JOSE L Agent 14025 SW 107TH TER, MIAMI, FL 33186

President

Name Role Address
ROJAS, JOSE L President 14025 SW 107TH TER, MIAMI, FL 33186

Director

Name Role Address
ROJAS, JOSE L Director 14025 SW 107TH TER, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 14025 SW 107TH TER, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-01-04 14025 SW 107TH TER, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 14025 SW 107TH TER, MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
Jose Rojas, Appellant(s), v. LVNV Funding LLC, Appellee(s). 3D2024-1789 2024-10-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-105779-SP-23

Parties

Name JOSE ROJAS, INC.
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2024-10-29
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 8, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 18, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Jose Rojas
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Jose Rojas, Appellant(s), v. The State of Florida, Appellee(s). 3D2024-1432 2024-08-15 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F12-10603

Parties

Name JOSE ROJAS, INC.
Role Appellant
Status Active
Representations Shannon Hemmendinger
Name The State of Florida
Role Appellee
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including November 26, 2024. The court reporting firm shall promptly notify the court reporter(s) of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 24-0352 Sentence: LIFE
On Behalf Of Jose Rojas
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 26, 2025. The court reporting firm shall promptly notify the court reporter(s) of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Jose Rojas, Petitioner(s), v. The State of Florida, Respondent(s). 3D2024-0352 2024-02-26 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F12-10603

Parties

Name JOSE ROJAS, INC.
Role Petitioner
Status Active
Representations Ayuban Antonio Tomas, Richard Kevin Houlihan
Name The State of Florida
Role Respondent
Status Active
Representations Jennifer Alexandria Davis
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Representations Patricia Lynn Gladson

Docket Entries

Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-09
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is treated as an appeal of a motion to withdraw a plea pursuant to Florida Rule of Criminal Procedure 3.170(f) and is hereby denied. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-04-01
Type Response
Subtype Reply
Description Reply to Petition for Writ of Prohibition
On Behalf Of Jose Rojas
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including April 1, 2024.
View View File
Docket Date 2024-03-15
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF PROHIBITION
Docket Date 2024-03-11
Type Record
Subtype Appendix
Description Petitioner Appendix-Vol 2
On Behalf Of Jose Rojas
Docket Date 2024-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
View View File
Docket Date 2024-02-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-28
Type Motions Other
Subtype Motion To Expedite
Description Emergency Motion To Expedite and/or Stay Penalty Phase Proceedings and Motion to Waive filing Fee
On Behalf Of Jose Rojas
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 7, 2024.
View View File
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-02-26
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Jose Rojas
Docket Date 2024-02-26
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of Jose Rojas
Docket Date 2024-03-19
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of Jose Rojas
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Unopposed Motion for Extension of Time to File Response to the Petition for Writ of Prohibition is hereby granted to and including March 15, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State