Search icon

LEGAL SERVICES OF GREATER MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL SERVICES OF GREATER MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Jun 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: 711005
FEI/EIN Number 591227481

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

Address: 4343 West Flagler Street, MIAMI, FL, 33134, US
Mail Address: 4343 West Flagler Street, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEGAL SERVICES OF GREATER MIAMI, INC. 2022 591227481 2023-10-11 LEGAL SERVICES OF GREATER MIAMI. INC. 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3054382509
Plan sponsor’s address 4343 WEST FLAGLER STREET, SUITE 100, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing ANTONIO NECUZE
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF LEGAL SERVICES OF GREATER MIAMI, INC. 2021 591227481 2022-09-29 LEGAL SERVICES OF GREATER MIAMI, INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-03-01
Business code 541110
Sponsor’s telephone number 3055760080
Plan sponsor’s address 4343 W FLAGLER ST STE 100, CORAL GABLES, FL, 331341585

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ANTONIO NECUZE
Valid signature Filed with authorized/valid electronic signature
LEGAL SERVICES OF GREATER MIAMI, INC. 2021 591227481 2022-07-06 LEGAL SERVICES OF GREATER MIAMI, 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3054382509
Plan sponsor’s address 4343 WEST FLAGLER ST STE 100, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing ANTONIO NECUZE
Valid signature Filed with authorized/valid electronic signature
LEGAL SERVICES OF GREATER MIAMI, INC. 2020 591227481 2021-07-26 LEGAL SERVICES OF GREATER MIAMI, 80
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3054382509
Plan sponsor’s address 4343 WEST FLAGLER ST STE 100, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing ANTONIO NECUZE
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF LEGAL SERVICES OF GREATER MIAMI, INC. 2020 591227481 2022-09-29 LEGAL SERVICES OF GREATER MIAMI, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-03-01
Business code 541110
Sponsor’s telephone number 3055760080
Plan sponsor’s address 4343 W FLAGLER ST STE 100, CORAL GABLES, FL, 331341585

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ANTONIO NECUZE
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF LEGAL SERVICES OF GREATER MIAMI, INC. 2019 591227481 2020-07-28 LEGAL SERVICES OF GREATER MIAMI, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-03-01
Business code 541110
Sponsor’s telephone number 3055760080
Plan sponsor’s address 4343 W FLAGLER ST STE 100, CORAL GABLES, FL, 331341585

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing ANTONIO NECUZE
Valid signature Filed with authorized/valid electronic signature
LEGAL SERVICES OF GREATER MIAMI, INC. 2019 591227481 2020-07-09 LEGAL SERVICES OF GREATER MIAMI, 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 3054382509
Plan sponsor’s address 4343 WEST FLAGLER ST STE 100, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing ANTONIO NECUZE
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF LEGAL SERVICES OF GREATER MIAMI, INC. 2018 591227481 2019-10-10 LEGAL SERVICES OF GREATER MIAMI, INC. 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-03-01
Business code 541110
Sponsor’s telephone number 3055760080
Plan sponsor’s address 4343 W FLAGLER ST., STE. 100, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing KAREN WILLIAMS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF LEGAL SERVICES OF GREATER MIAMI, INC. 2017 591227481 2019-10-07 LEGAL SERVICES OF GREATER MIAMI, INC. 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-03-01
Business code 541110
Sponsor’s telephone number 3055760080
Plan sponsor’s address 4343 W FLAGLER ST STE 100, CORAL GABLES, FL, 331341585

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing KAREN WILLIAMS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF LEGAL SERVICES OF GREATER MIAMI, INC 2016 591227481 2019-10-07 LEGAL SERVICES OF GREATER MIAMI, INC. 72
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1990-03-01
Business code 541110
Sponsor’s telephone number 3055760080
Plan sponsor’s address 3000 BISCAYNE BLVD STE 500, MIAMI, FL, 331374129

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing KAREN WILLIAMS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VIGUES-PITAN MONICA ESQ. Executive Director 4343 WEST FLAGLER STREET, MIAMI, FL, 33134
Lapekas Karen ESQ. 1st 4343 West Flagler Street, MIAMI, FL, 33134
Li Arya AESQ. Secretary 4343 West Flagler Street, MIAMI, FL, 33134
Tyler Debra 2nd 4343 West Flagler Street, MIAMI, FL, 33134
Rosenthal Stephen DEsq. Treasurer 4343 West Flagler Street, MIAMI, FL, 33134
VIGUES-PITAN MONICA ESQ. Agent 4343 West Flagler Street, MIAMI, FL, 33134
Evans Porpoise DESQ. President 4343 West Flagler Street, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134153 LEGAL SERVICES OF THE FLORIDA KEYS ACTIVE 2020-10-16 2025-12-31 - 4343 WEST FLAGLER STREET, SUITE 100, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 4343 West Flagler Street, Suite 100, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-01-19 4343 West Flagler Street, Suite 100, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 4343 West Flagler Street, Suite 100, MIAMI, FL 33134 -
AMENDMENT 2017-11-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-28 VIGUES-PITAN, MONICA, ESQ. -

Court Cases

Title Case Number Docket Date Status
MARIE ANN GLASS VS NATIONSTAR MORTGAGE, LLC, ETC., ET AL. SC2017-1387 2017-07-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062013CA027304AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-4561

Parties

Name Marie Ann Glass
Role Petitioner
Status Active
Representations Mr. F. Malcolm Cunningham Jr., Ms. Amy L. Fischer
Name UNITED STATES OF AMERICA INC.
Role Respondent
Status Active
Name Citibank South Dakota, N.A.
Role Respondent
Status Active
Name Unknown Spouse of Marie Ann Glass
Role Respondent
Status Active
Name D/B/A Champion Mortgage Company
Role Respondent
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Representations Mr. Marc J. Ayers
Name Department of Housing and Urban Development
Role Respondent
Status Active
Name Florida Legal Aid and Legal Services Consumer Group
Role Amicus - Petitioner
Status Active
Name THE TICKTIN LAW GROUP, PLLC
Role Amicus - Petitioner
Status Active
Representations Peter Ticktin, Jamie Alan Sasson, Kendrick Almaguer
Name Oppenheim Pilelsky, P.A.
Role Amicus - Petitioner
Status Active
Representations Tara A. Campion, Jacquelyn Trask, Yanina Zilberman, Geoffrey E. Sherman, Mr. Roy David Oppenheim, Bruce S. Rogow
Name FLORIDA ALLIANCE FOR CONSUMER PROTECTION, INC.
Role Amicus - Petitioner
Status Active
Representations Alice M. Vickers
Name Janelle Sabido
Role Amicus - Petitioner
Status Active
Name KORTE & WORTMAN, P.A.
Role Amicus - Petitioner
Status Active
Representations Brian Korte
Name Frederick Sabido
Role Amicus - Petitioner
Status Active
Name MICHAEL JAY WRUBEL,P.A.
Role Amicus - Petitioner
Status Active
Representations Michael Wrubel
Name LEGAL SERVICES OF GREATER MIAMI, INC.
Role Amicus - Petitioner
Status Active
Representations Mandy L. Mills, Matt Bayard
Name Jerry Warren
Role Amicus - Petitioner
Status Active
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations Lynn Drysdale
Name BREVARD COUNTY LEGAL AID, INC.
Role Amicus - Petitioner
Status Active
Representations Nicholas A. Vidoni, Beau Bowin
Name American Legal and Financial Network
Role Amicus - Respondent
Status Active
Representations Jason Joseph, Robert R. Edwards, Jarrett Cooper, Andrea R. Tromberg, Ms. Marissa Maxine Yaker, Mr. David Rosenberg
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2019-05-06
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion to Vacate Order Recalling Mandate and Granting Rehearing has been treated as a motion for rehearing, and pursuant to this Court's opinion dated April 18, 2019, is hereby stricken as unauthorized.
Docket Date 2019-05-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's Motion to Recall Mandate is hereby denied.
Docket Date 2019-05-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-05-03
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ PETITIONER MARIE ANN GLASS'S MOTION TO RECALL MANDATE
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-05-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2019-05-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ PETITIONER MARIE ANN GLASS'S MOTION TO VACATE ORDER RECALLING MANDATE AND GRANTING REHEARING **Stricken 5/6/19, as unauthorized.**
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-04-18
Type Disposition
Subtype Rev Dism Improvidently Granted (w/o OA)
Description DISP-REV DISM IMPROVIDENTLY GRANTED (W/O OA) ~ FSC-OPINION: Accordingly, we hereby discharge jurisdiction and dismiss this review proceeding. It is so ordered.
View View File
Docket Date 2019-02-12
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's Motion to Strike Respondent's Reply to Response to Motion to Recall Mandate and Motion for Clarification is hereby denied.
Docket Date 2019-02-07
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ RESPONDENT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-02-04
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ PETITIONER MARIE ANN GLASS'SMOTION TO STRIKE RESPONDENT'S REPLY TO RESPONSETO MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-02-01
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ RESPONDENT'S REPLY TO RESPONSE TO MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-01-25
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER MARIE ANN GLASS'S RESPONSE TO RESPONDENT'SMOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Marie Ann Glass
View View File
Docket Date 2019-01-18
Type Motion
Subtype Mandate Recall
Description MOTION-MANDATE RECALL ~ RESPONDENT'S MOTION TO RECALL MANDATE AND MOTION FOR CLARIFICATION
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2019-01-07
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ RECALLED ON APRIL 18, 2019
Docket Date 2019-01-04
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: For the foregoing reasons, we quash the decision of the Fourth District in Nationstar Mortgage LLC v. Glass, 219 So. 3d 896 (Fla. 4th DCA 2017), and approve the decision in Bank of New York v. Williams, 979 So. 2d 347 (Fla 1st DCA 2008), on the question of whether a voluntary dismissal provides a basis for being considered the prevailing party for the purpose of appellate attorney fees. It is so ordered. ***WITHDRAWN 04/18/19***
Docket Date 2019-01-04
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2019-01-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-06-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ NOTICE OF SUPPLEMENTAL AUTHORITY OF AMICUS CURIAE, BREVARD COUNTY LEGAL AID, INC.
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-06-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-06-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-05-22
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 1, 2018, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-05-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-05-10
Type Brief
Subtype Amicus Curiae Answer (Amended)
Description AMICUS CURIAE ANSWER AMD BRIEF-MERITS ~ AMERICAN LEGAL AND FINANCIAL NETWORK'SAMENDED AMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMERICAN LEGAL AND FINANCIAL NETWORK'SAMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT **Stricken 5/9/18, exceeds page limit.**
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of American Legal and Financial Network
View View File
Docket Date 2018-05-09
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ American Legal and Financial Network's amicus curiae answer brief in support of respondent, which was filed with this Court on May 9, 2018, does not comply with Florida Rule of Appellate Procedure 9.370 and is hereby stricken. American Legal and Financial Network is hereby directed, on or before May 14, 2018, to file an amended amicus curiae answer brief which does not exceed 20 pages in length. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2018-05-01
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of Nationstar Mortgage, LLC's amended answer brief on the merits filed with this Court on April 30, 2018, it is ordered that Nationstar Mortgage, LLC's answer brief on the merits filed with this Court on April 30, 2018, is hereby stricken.
Docket Date 2018-04-30
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ w/ Appendix
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-03-28
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of Legal Services of Greater Miami, Inc.
View View File
Docket Date 2018-03-27
Type Miscellaneous Document
Subtype Certificate of Service
Description CERTIFICATE OF SERVICE
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-27
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME DY (AMICUS CURIAE) ~ Frederick and Janelle Sabido and Oppenheim Pilelsky, P.A.'s motion for extension of time in which to serve the amicus curiae initial brief on the merits is hereby denied as moot.
Docket Date 2018-03-26
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Jacksonville Area Legal Aid, Inc.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-03-23
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-03-23
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Michael Jay Wrubel, P.A.
View View File
Docket Date 2018-03-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by American Legal and Financial Network is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-23
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Petitioner's motion to accept appendix to merits brief as timely filed is granted and said appendix was filed with this Court on March 22, 2018.
Docket Date 2018-03-22
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-22
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-21
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-16
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Ticktin Law Group, PLLC is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-15
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of The Ticktin Law Group, PLLC
View View File
Docket Date 2018-03-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Jerry Warren, and Michael Jay Wrubel, P.A., is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Frederick and Janelle Sabido, and Oppenheim Pilelsky, P.A. is hereby granted and they are allowed to file a brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Brevard County Legal Aid, Inc.
View View File
Docket Date 2018-03-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-03-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Korte & Wortman, P.A. is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2018-03-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
On Behalf Of Korte & Wortman, P.A.
View View File
Docket Date 2018-03-02
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-03-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 15, 2018, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2018-03-01
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Filed electronically
View View File
Docket Date 2018-02-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of The Ticktin Law Group, PLLC
View View File
Docket Date 2018-02-14
Type Record
Subtype Record/Transcript
Description RECORD ~ Record on Appeal - Filed electronically
Docket Date 2018-02-13
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before March 5, 2018; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before April 16, 2018. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.**CORRECTED -- The spelling of Fourth District Court of Appeal
Docket Date 2018-02-07
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of Oppenheim Pilelsky, P.A.
View View File
Docket Date 2018-02-06
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ "Respondent's Motion to Accept Response to Petitioner's Notice of Filing Supplemental Authority, and Response" is hereby denied.
Docket Date 2018-02-02
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO ACCEPTRESPONSE TO PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-01-26
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ RESPONDENT'S MOTION TO ACCEPT RESPONSE TO PETITIONER'SNOTICE OF FILING SUPPLEMENTAL AUTHORITY, AND RESPONSE
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-18
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Nationstar Mortgage, LLC's response to petitioner's notice of supplemental authority is hereby stricken.
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ Filed as RESPONDENT'S RESPONSE TO PETITIONER'S NOTICE OF FILINGSUPPLEMENTAL AUTHORITY***STRICKEN 1/18/18***
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2018-01-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Marie Ann Glass
View View File
Docket Date 2018-01-03
Type Order
Subtype Supplemental Authority Stricken
Description ORDER-SUPP AUTHORITY STRICKEN ~ Petitioner's Notice of Supplemental Authority does not comply with Florida Rule of Appellate Procedure 9.225 and is hereby stricken as it contains argument.
Docket Date 2017-12-29
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY **STRICKEN ON 1/3/2018 AS IT CONTAINS ARGUMENT**
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-11-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Nationstar Mortgage, LLC
View View File
Docket Date 2017-10-10
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ APPENDIX PREVIOUSLY FILED
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-10-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional amended brief, which was filed with this Court on September 15, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 10, 2017, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-09-15
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ STRICKEN ON 10/5/17 AS IT DID NOT CONTAIN SUMMARY OF CASE OR FACTS
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-09-13
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on September 7, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before September 20, 2017, to file an amended jurisdictional initial brief which contains a conclusion.
Docket Date 2017-09-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-08-25
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the "Motion to Certify Cause to the Supreme Court" filed in the Fourth District Court of Appeal is now final, petitioner is allowed to and including September 11, 2017, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction. Petitioner's motion for extension of time is hereby denied as moot.
Docket Date 2017-08-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ FILED AS GLASS'S STATUS REPORT AND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-08-25
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ FILED AS GLASS'S STATUS REPORT AND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE JURISDICTIONAL BRIEF
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-31
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-27
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion to Certify Cause to the Supreme Court in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2017-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-07-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Marie Ann Glass
View View File
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-19
Amendment 2017-11-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11LITC0032 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2011-01-01 2011-12-31 LOW INCOME TAXPAYER CLINIC
Recipient LEGAL SERVICES OF GREATER MIAMI INC
Recipient Name Raw LEGAL SERVICES OF GREATER MIAMI INC
Recipient UEI GMULWK4BR3K5
Recipient DUNS 087356127
Recipient Address 3000 BISCAYNE BLVD., SUITE 500, MIAMI, MIAMI-DADE, FLORIDA, 33137-4129, UNITED STATES
Obligated Amount 84600.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10LITC032 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2010-01-01 2010-12-31 LOW INCOME TAXPAYER CLINIC
Recipient LEGAL SERVICES OF GREATER MIAMI INC
Recipient Name Raw LEGAL SERVICES OF GREATER MIAMI INC
Recipient UEI GMULWK4BR3K5
Recipient DUNS 087356127
Recipient Address 3000 BISCAYNE BLVD., SUITE 500, MIAMI, LEON, FLORIDA, 33317-2833, UNITED STATES
Obligated Amount 82558.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09LITC034 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2009-01-01 2009-12-31 LOW INCOME TAXPAYER CLINIC
Recipient LEGAL SERVICES OF GREATER MIAMI INC
Recipient Name Raw LEGAL SERVICES OF GREATER MIAMI INC
Recipient UEI GMULWK4BR3K5
Recipient DUNS 087356127
Recipient Address 3000 BISCAYNE BLVD., MIAMI, LEON, FLORIDA, 33317-2833, UNITED STATES
Obligated Amount 81642.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1227481 Corporation Unconditional Exemption 4343 W FLAGLER ST STE 100, CORAL GABLES, FL, 33134-1585 1966-09
In Care of Name % MONICA VIGUES-PITAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 19973970
Income Amount 13729427
Form 990 Revenue Amount 13729427
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LEGAL SERVICES OF GREATER MIAMI INC
EIN 59-1227481
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF GREATER MIAMI INC
EIN 59-1227481
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF GREATER MIAMI INC
EIN 59-1227481
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF GREATER MIAMI INC
EIN 59-1227481
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF GREATER MIAMI INC
EIN 59-1227481
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name LEGAL SERVICES OF GREATER MIAMI INC
EIN 59-1227481
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7811777008 2020-04-08 0455 PPP 4343 West Flagler Suite 100, Miami, FL, 33134-1586
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700000
Loan Approval Amount (current) 700000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33134-1586
Project Congressional District FL-27
Number of Employees 59
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 708069.44
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State