Search icon

GREENBERG TRAURIG, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREENBERG TRAURIG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBERG TRAURIG, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 1969 (56 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 2004 (20 years ago)
Document Number: 601352
FEI/EIN Number 59-1270754

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

Address: 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131, US
Mail Address: 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenbaum Richard A. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Hoffman Larry J. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Alvarez Cesar L. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Gorson Matthew B. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Edlin Richard A. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Maher Paul J. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CDZUER2NETH6
CAGE Code:
70KW2
UEI Expiration Date:
2026-02-25

Business Information

Activation Date:
2025-02-27
Initial Registration Date:
2013-11-18

Legal Entity Identifier

LEI Number:
549300K3WKZNYOR38L54

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2014-04-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591270754
Plan Year:
2023
Number Of Participants:
5457
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5053
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4844
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5100
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4876
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-03 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-03-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDED AND RESTATEDARTICLES 2004-12-28 - -
NAME CHANGE AMENDMENT 1998-07-24 GREENBERG TRAURIG, P.A. -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1992-11-03 GREENBERG TRAURIG HOFFMAN LIPOFF ROSEN & QUENTEL, P.A. -
NAME CHANGE AMENDMENT 1988-06-03 GREENBERG, TRAURIG, HOFFMAN, LIPOFF, ROSEN & QUENTEL, P.A. -

Court Cases

Title Case Number Docket Date Status
Angela W. DeBose, Petitioner(s) v. University of South Florida, Board of Trustees, et al., Respondent(s) SC2024-1303 2024-09-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2024-1558;

Parties

Name Angela W. DeBose
Role Petitioner
Status Active
Name University of South Florida, Board of Trustees
Role Respondent
Status Active
Representations Richard C McCrea, Jr., Marie Attaway Borland, Dennis Parker Waggoner, Cayla McCrea Page
Name GREENBERG TRAURIG, P.A.
Role Respondent
Status Active
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description Petitioner's "Motion to Vacate Order" has been treated as a motion for reinstatement, and pursuant to this Court's order dated September 9, 2024, said motion is hereby stricken as unauthorized.
View View File
Docket Date 2024-09-10
Type Motion
Subtype Reinstatement
Description "Motion to Vacate Order" -- Stricken 9/12/2024 as unauthorized.
On Behalf Of Angela W. DeBose
View View File
Docket Date 2024-09-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Angela W. DeBose
View View File
Docket Date 2024-09-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 2nd District Court of Appeal on August 8, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Jose Yeyille, Appellant(s) v. Greenberg Traurig, P.A., et al., Appellee(s). 3D2024-1430 2024-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2930-CA-01

Parties

Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Representations John Klaus Londot, Mary Hope Keating
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Jose Yeyille
Role Appellant
Status Active
Representations Jose Yeyille

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of Greenberg Traurig, P.A.
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellant's Response to Greenberg Traurig, P.A. Appellees' Motion for Extension of Time to File and Serve Answer Brief
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Greenberg Traurig, P.A.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Greenberg Traurig, P.A.
View View File
Docket Date 2024-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-08-15
Type Response
Subtype Response
Description Appellant Complied with Florida Rule of Appellant Procedure 9.430(a)
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-08-14
Type Event
Subtype Fee Satisfied
Description Fee Waived-Application for indigent status filed.
Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status-in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees Greenberg Traurig PA and John K. Londot, Esquire's Motion for Extension of Time to file answer brief is hereby granted to and including November 7, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Filing Fee
Description 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 August 24, 2024.
View View File
Angela W. DeBose, Petitioner(s) v. University of South Florida, Board of Trustees, et al., Respondent(s) SC2023-0461 2023-03-30 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D22-2779, 2D22-1666, 2D20-2532, 2D20-2455;

Parties

Name Angela W. DeBose
Role Petitioner
Status Active
Name University of South Florida, Board of Trustees
Role Respondent
Status Active
Representations Cayla M. Page, Richard C. McCrea, Jr.
Name GREENBERG TRAURIG, P.A.
Role Respondent
Status Active
Representations Marie A. Borland, Joshua C. Webb
Name Hon. Melissa M. Polo
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description Petitioner's "Motion for Certification of Decision as Final and Appealable" has been treated as a motion for rehearing, and pursuant to this Court's order dated May 19, 2023, said motion is hereby stricken as unauthorized.
View View File
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description December 11, 2023: The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied.
View View File
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC letter dated 9/27/2023: The petition for a writ of certiorari in the above entitled case was filed on August 17, 2023 and placed on the docket September 27, 2023 as No. 23-313.
View View File
Docket Date 2023-06-06
Type Motion
Subtype Rehearing
Description Plaintiff's Motion for Certification of Decision as Final and Appealable -- Stricken 6/26/2023 as unauthorized.
On Behalf Of Angela W. DeBose
View View File
Docket Date 2023-05-19
Type Disposition
Subtype Mandamus Deny
Description To the extent Petitioner seeks a writ of mandamus directed toward the Second District Court of Appeal, the petition is denied for failure to establish a clear legal right to any of the requested relief. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent Petitioner seeks a writ of prohibition directed toward the circuit court, the petition is denied without prejudice to Petitioner seeking relief in the appropriate district court. No rehearing will be entertained by this Court.
View View File
Docket Date 2023-05-17
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Greenberg Traurig, P.A.
View View File
Docket Date 2023-05-15
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of University of South Florida, Board of Trustees
View View File
Docket Date 2023-04-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Angela W. DeBose
View View File
Docket Date 2023-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-03-30
Type Petition
Subtype Petition Filed
Description PETITION FOR WRITS OF PROHIBITION AND MANDAMUS
On Behalf Of Angela W. DeBose
View View File
ANGELA DE BOSE VS UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES, ET AL. 2D2023-0518 2023-02-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-005663

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-007465

Parties

Name ANGELA DE BOSE
Role Petitioner
Status Active
Representations MICHAEL CONNELLY, ESQ., MICHAEL WESTON, ESQ.
Name GREENBERG TRAURIG, P.A.
Role Respondent
Status Active
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Respondent
Status Active
Representations Cayla Mc Crea Page, Esq., ROBBY BIRNBAUM, ESQ., RICHARD C. MC CREA, JR., ESQ., CHRISTOPHER J. DUNN, ESQ., DREW LINEN, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HON. JOSEPH MICHAEL TOMPKINS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LaROSE, and LUCAS
Docket Date 2023-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This proceeding is dismissed as duplicating the proceedings in in 2D22-2779 and2D23-0277.KELLY, LaROSE, and LUCAS, JJ., Concur.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
ANGELA DE BOSE, Appellant(s) v. UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES, GREENBERG TRAURIG, P. A., Appellee(s). 2D2022-2779 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-001652,15-CA-005663,19-CA-004473

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-005663

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-004473

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Representations MATTHEW F. HALL, ESQ., Cayla Mc Crea Page, Esq., DENNIS PARKER WAGGONER, ESQ., MARIE A. BORLAND, ESQ., RICHARD C. MC CREA, JR., ESQ., JOSHUA WEBB, ESQ.
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S OMNIBUS REPLY TO DEFENDANTS GREENBERG TRAURIG, P.A.'S AND UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSES TO APPELLANT'S MOTION TO STRIKE
On Behalf Of ANGELA DE BOSE
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-09-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO STRIKE
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ANGELA DE BOSE
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA DE BOSE
Docket Date 2022-10-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike is denied without prejudice to appellant’s raising the arguments therein in the initial brief.
Docket Date 2023-04-03
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 ANGELA DE BOSE
Docket Date 2024-06-12
Type Order
Subtype Order Striking Filing
Description Appellant's notice of corrected motion for reconsideration is stricken as unauthorized. Further unauthorized filings in this proceeding will not receive judicial attention.
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice
Description NOTICE OF CORRECTED MOTION FOR RECONSIDERATION
On Behalf Of ANGELA DE BOSE
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Appellant's motion for reconsideration is stricken as unauthorized.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Appellee University of South Florida Board of Trustees' Opposition to Appellant's Motion for Reconsideration
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2024-05-08
Type Response
Subtype Response
Description UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' OPPOSITION TO APPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2024-05-07
Type Response
Subtype Supplemental Response
Description APPELLANT'S SUPPLEMENTAL EVIDENCE OF GOOD CAUSE IN SUPPORT OF MOTION FOR RECONSIDERATION
On Behalf Of ANGELA DE BOSE
View View File
Docket Date 2024-05-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of ANGELA DE BOSE
Docket Date 2023-06-26
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Petitioner’s “Motion for Certification of Decision as Final andAppealable” has been treated as a motion for rehearing, andpursuant to this Court’s order dated May 19, 2023, said motion ishereby stricken as unauthorized.
Docket Date 2023-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-26
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motion for clarification and written opinion is denied.
Docket Date 2023-05-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ To the extent Petitioner seeks a writ of mandamus directedtoward the Second District Court of Appeal, the petition is deniedfor failure to establish a clear legal right to any of the requestedrelief. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To theextent Petitioner seeks a writ of prohibition directed toward thecircuit court, the petition is denied without prejudice to Petitionerseeking relief in the appropriate district court. No rehearing will beentertained by this Court.CANADY, LABARGA, COURIEL, GROSSHANS, and FRANCIS, JJ.,concur.
Docket Date 2023-05-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ANGELA DE BOSE
Docket Date 2023-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, VILLANTI, and ROTHSTEIN-YOUAKIM
Docket Date 2023-04-27
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ Appellant’s motion for extension of time to file the initial brief is denied. Thisappeal is dismissed for Appellant’s failure to serve the initial brief in accordance withthis court’s order of March 22, 2023.
Docket Date 2023-04-03
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRITSOF PROHIBITION AND MANDAMUS
Docket Date 2023-04-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PETITION STYLED AND FILED IN S. CT.
On Behalf Of ANGELA DE BOSE
Docket Date 2023-03-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF THE AFFIDAVIT OF NORMA BEDELL
On Behalf Of ANGELA DE BOSE
Docket Date 2023-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s “emergency motion for miscellaneous relief” is denied. Appellant shallfile the initial brief within 10 days of the date of this order, failing which this appeal willbe dismissed without further notice.
Docket Date 2023-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Rehearing of Appellant's Second Motion to RelinquishJurisdiction is denied.
Docket Date 2023-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES GREENBERG TRAURIG, P.A. AND RICHARD MCCREA'SRESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTIONFOR MISCELLANEOUS RELIEF
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-02-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-02-21
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING OF APPELLANT'S SECOND MOTIONTO RELINQUISH JURISDICTION
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *SET UP NEW PETITION SEE 23-518*
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF PETITION - PETITION NOT ATTACHED
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s Second Motion to Relinquish Jurisdiction or Alternatively Motion for Reconsideration is denied.
Docket Date 2023-02-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR MISCELLANEOUS RELIEF
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S SECOND MOTION TO RELINQUISH JURISDICTION ORALTERNATIVELY MOTION FOR RECONSIDERATION
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's Motion to Relinquish Jurisdiction is denied. Appellant shall serve the initial brief within 20 days from the date of this order, or this appeal may be dismissed without further notice.
Docket Date 2023-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 8,066 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ Response in Opposition to Motion to Relinquish Jurisdiction
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-01-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES GREENBERG TRAURIG, P.A. AND RICHARD MCCREA'S RESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-01-17
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellee has electronically submitted a document entitled Exhibits in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2023-01-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ANGELA DE BOSE
Docket Date 2023-01-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ NOTICE OF TIME-SENSITIVE OR EMERGENCY MOTION FOR RELIEF FROMJUDGMENT DUE TO CLERICAL ERROR AND MISTAKE, INADVERTENCE, AND NEWLY DISCOVERED EVIDENCE
On Behalf Of ANGELA DE BOSE
Docket Date 2023-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellant’s notice, Appellant may file a motion torelinquish jurisdiction in this court for the lower tribunal to act. If such motion is filed,Appellee shall serve a response within 15 days thereafter.
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant's motion for reconsideration is denied. Appellant's request for anextension of time is granted to the extent that the initial brief shall be served within 30days of the date of this order.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANT'S MOTION FOR RECONSIDERATION OF ORDER DENYING STAY OF THE INJUNCTION ORDERS PENDING APPEAL AND LEAVE FOR SECOND EXTENSION OF TIME TO AMEND THE RECORD ON APPEAL AND FILE INITIAL BRIEF
On Behalf Of ANGELA DE BOSE
Docket Date 2022-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "motion for a stay of the injunction orders, pending appeal" is denied.
Docket Date 2022-11-11
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S OMNIBUS REPLY TO APPELLEES', UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES, GREENBERG TRAURIG, P.A., AND RICHARD MCCREA, OPPOSITION TO APPELLANT'S MOTION FOR A STAY OF THE INJUNCTION ORDERS, PENDING APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2022-11-08
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANT'S MOTION FOR A STAYOF THE INJUNCTION ORDERS, PENDING APPEAL
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-11-04
Type Response
Subtype Response
Description RESPONSE ~ GREENBERG TRAURIG, P.A. AND RICHARD MCCREA'S RESPONSE IN OPPOSITION TO MOTION FOR STAY
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees shall respond to Appellant's "Motion for a Stay of the Injunction OrdersPending Appeal" within seven days of the date of this order. Appellant may reply withinthree days of service of the response.
Docket Date 2022-11-03
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-11-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR A STAY OF THE INJUNCTION ORDERS, PENDING APPEAL W/ATTACHED APPENDIX
On Behalf Of ANGELA DE BOSE
Docket Date 2022-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR A STAY OF THE INJUNCTION ORDERS, PENDING APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted to the extent that Appellantshall serve the initial brief by December 16, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ UNOPPOSED MOTION FOR AN EXTENSION OF TIMETO COMPLETE AND PREPARE THE APPELLATE RECORD
On Behalf Of ANGELA DE BOSE
Docket Date 2022-10-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ANGELA DE BOSE
Docket Date 2022-08-24
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANGELA DE BOSE
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-01-22
Reg. Agent Change 2023-03-13
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
OPIC14C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
9900.00
Base And Exercised Options Value:
9900.00
Base And All Options Value:
9900.00
Awarding Agency Name:
Overseas Private Investment Corporation
Performance Start Date:
2013-12-11
Description:
IGF::CL::IGF
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State