Search icon

EDITORIAL LO NUESTRO, INC. - Florida Company Profile

Company Details

Entity Name: EDITORIAL LO NUESTRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDITORIAL LO NUESTRO, 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: 11 Oct 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000089598
FEI/EIN Number 650974769

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

Address: 4378 E. WHITEWATER AVENUE, WESTON, FL, 33332
Mail Address: 4378 E. WHITEWATER AVE, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ RAFAEL O President 4378 E. WHITEWATER AVE, WESTON, FL, 33332
JIMENEZ RAFAEL O Director 4378 E. WHITEWATER AVE, WESTON, FL, 33332
JIMENEZ RAFAEL O Agent 4378 E. WHITEWATER AVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 4378 E. WHITEWATER AVENUE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2006-01-05 4378 E. WHITEWATER AVENUE, WESTON, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 4378 E. WHITEWATER AVE, WESTON, FL 33332 -
NAME CHANGE AMENDMENT 2003-10-08 EDITORIAL LO NUESTRO, INC. -
REGISTERED AGENT NAME CHANGED 2003-02-03 JIMENEZ, RAFAEL O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000220393 LAPSED 07-30062 BROWARD COUNTY CIRCUIT COURT 2008-06-03 2013-07-07 $53,578.77 CARGRAPHICS, S.A., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
CHERRYL WARNER VS S. W. FL. PARADISE PROPERTY, INC., ET AL 2D2013-5660 2013-11-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
08-6948-CA

Parties

Name ESTATE OF MARIAN EILEEN SEGELKE
Role Appellant
Status Active
Name CHERRYL WARNER
Role Appellant
Status Active
Representations ALBERT J. TISEO, JR., ESQ.
Name GARY D. SEGELKE
Role Appellant
Status Active
Name S. W. FL. PARADISE PROPERTY,
Role Appellee
Status Active
Representations BILL MC FARLAND, ESQ.
Name EDITORIAL LO NUESTRO, INC.
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHERRYL WARNER
Docket Date 2014-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ corrected motion
On Behalf Of CHERRYL WARNER
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (initial brief in heading)
On Behalf Of CHERRYL WARNER
Docket Date 2014-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S. W. FL. PARADISE PROPERTY,
Docket Date 2014-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S. W. FL. PARADISE PROPERTY,
Docket Date 2014-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. W. FL. PARADISE PROPERTY,
Docket Date 2014-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHERRYL WARNER
Docket Date 2013-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-12-10
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 CHERRYL WARNER
Docket Date 2013-12-04
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2013-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHERRYL WARNER
Docket Date 2013-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2007-01-15
Off/Dir Resignation 2006-10-30
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-26
Name Change 2003-10-08
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State