Search icon

GUARDIANSHIP PROGRAM OF DADE COUNTY, INC.

Company Details

Entity Name: GUARDIANSHIP PROGRAM OF DADE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jul 1981 (44 years ago)
Document Number: 759351
FEI/EIN Number 592124958
Address: 8200 NW 33 Street, SUITE 400, Doral, FL, 33122, US
Mail Address: 8200 NW 33 STREET, SUITE 400, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 2022 592124958 2023-10-16 GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 331667812

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 2021 592124958 2022-10-18 GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 74
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 331667812

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 2020 592124958 2021-03-22 GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 331667812

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 2019 592124958 2020-06-30 GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 331667812

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 2018 592124958 2019-07-23 GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 331667812

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY INC 2017 592124958 2018-05-15 GUARDIANSHIP PROGRAM OF DADE COUNTY INC 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 331667812

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-15
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 2016 592124958 2017-04-27 GUARDIANSHIP PROGRAM OF DADE COUNTY , INC. 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-27
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 2015 592124958 2016-04-13 GUARDIANSHIP PROGRAM OF DADE COUNTY , INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-13
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 2014 592124958 2015-05-19 GUARDIANSHIP PROGRAM OF DADE COUNTY , INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2015-05-18
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-18
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GUARDIANSHIP PROGRAM OF DADE COUNTY, INC. 2013 592124958 2014-06-18 GUARDIANSHIP PROGRAM OF DADE COUNTY , INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624100
Sponsor’s telephone number 3055927642
Plan sponsor’s address 8300 NW 53RD ST STE 402, MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing JEFF BRODEUR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jimenez Maricela Agent 8200 NW 33 STREET, Doral, FL, 33122

Officer

Name Role Address
Jimenez Maricela Officer 8200 N.W. 33rd Street, Doral, FL, 33122
Bayarre Aylen Officer 8200 NW 33 STREET, Doral, FL, 33122
Lesser Caren Officer 8200 NW 33 STREET, SUITE 400, Doral, FL, 33122

Vice President

Name Role Address
Vilar Charles A Vice President 8200 NW 33 STREET, Doral, FL, 33122

President

Name Role Address
Mendez Sergio President 8200 NW 33 STREET, Doral, FL, 33122

Treasurer

Name Role Address
AXMAN MICHAEL Treasurer 8200 NW 33 STREET, Doral, FL, 33122

Events

Event Type Filed Date Value Description
AMENDMENT 2017-01-26 No data No data
AMENDMENT 2016-10-04 No data No data
AMENDMENT 2015-10-26 No data No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
James E. Rogers, Petitioner(s), v. Guardianship Program of Dade County, Inc., Respondent(s). 3D2024-1493 2024-08-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-21239-CA-01

Parties

Name James E. Rogers
Role Petitioner
Status Active
Representations William F Murphy, III
Name GUARDIANSHIP PROGRAM OF DADE COUNTY, INC.
Role Respondent
Status Active
Representations Judith Ann Frankel
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions-Rule 9.410(b)
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-10-30
Type Record
Subtype Appendix
Description Appendix to Response of Respondent Guardianship Program of Dade County, Inc.,
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-10-30
Type Response
Subtype Response
Description Response of Respondent Guardianship Program of Dade County, Inc.
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order to File Response
Description Respondent is ordered to, and the respondent judge may (through General Counsel), file a response to the Petition for Writ of Prohibition within fifteen (15) days from the date of this Order. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition.
On Behalf Of James E. Rogers
View View File
Docket Date 2024-10-15
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition.
On Behalf Of James E. Rogers
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion to Expedite
Description Appellee/Respondent's Objection to Motion for Extension of Time filed on September 26, 2024, is noted. Upon consideration, Appellee/Respondent's Motion to Advance Cause is treated as a motion to expedite, and the motion is hereby denied without prejudice to renewing after petition for writ of prohibition is filed. See Ogunwale v. State, 361 So. 3d 399, 400 (Fla. 3d DCA 2023), reh'g denied (June 6, 2023), review denied, SC2023-0985, 2024 WL 543180 (Fla. Feb. 12, 2024).
View View File
Docket Date 2024-09-26
Type Response
Subtype Objection
Description Objection to Motion for Extension of Time
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion To Expedite
Description Motion to Advance Cause
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to File a Writ of Prohibition is hereby granted to and including October 16, 2024.
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File a Writ of Prohibition
On Behalf Of James E. Rogers
View View File
Docket Date 2024-09-09
Type Order
Subtype Order
Description Following review of the Notice of Appeal filed on August 26, 2024, this case is hereby treated as a petition for writ of prohibition. The appellant/petitioner shall file a petition and an appendix within fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12379860
On Behalf Of James E. Rogers
View View File
Docket Date 2024-08-26
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 September 5, 2024.
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a Notice of Appeal is due.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1493. Related cases: 24-1405 and 24-0313
On Behalf Of James E. Rogers
View View File
Docket Date 2024-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Sanctions
Description Upon consideration of Respondent's Motion for Sanctions, it is ordered that said Motion is hereby denied.
View View File
Docket Date 2024-11-12
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response thereto, it is ordered that said Petition is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
View View File
James E. Rogers, Appellant(s), v. Guardianship Program of Dade County, Inc., Appellee(s). 3D2024-1405 2024-08-09 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
23-21239-CA-01

Parties

Name James E. Rogers
Role Appellant
Status Active
Representations William F Murphy, III
Name GUARDIANSHIP PROGRAM OF DADE COUNTY, INC.
Role Appellee
Status Active
Representations Judith Ann Frankel
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellee
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-11-18
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-10-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of James E. Rogers
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Motion for Extension of Time to file initial brief is hereby granted to and including October 24, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of James E. Rogers
View View File
Docket Date 2024-10-16
Type Response
Subtype Objection
Description Objection to Motion for Extension of Time
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of James E. Rogers
View View File
Docket Date 2024-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-21
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response to Appellee's Motion to Expedite and, if Appellant agrees, to propose a briefing schedule, within five (5) days from the date of this Order.
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite and/or Advance on the Docket
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-08-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12195004
On Behalf Of James E. Rogers
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 24-0313
On Behalf Of James E. Rogers
View View File
Docket Date 2024-08-09
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 19, 2024.
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-07
Type Response
Subtype Response
Description Response to Appellee's Request for Oral Argument
On Behalf Of James E. Rogers
View View File
Docket Date 2024-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Guardianship Program of Dade County, Inc.
View View File
Docket Date 2024-12-17
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of James E. Rogers
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to file initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Expedite
Description Appellant's Response to Appellee's Motion to Expedite/Advance on the Docket is noted. Upon consideration, Appellee's Motion to Expedite and/or Advance on the Docket is hereby denied. However, a motion for extension of the time provided in the Florida Rules of Appellate Procedure for filing briefs will not be granted absent significant, extenuating circumstances, which must be articulated in detail in any such motion for extension of time. FERNANDEZ and LOBREE, JJ., concur. LINDSEY, J., dissents. I respectfully dissent and would grant the Motion to Expedite.
View View File
Docket Date 2024-08-22
Type Response
Subtype Response
Description Response to Appellee's Motion to Expedite/Advance on the Docket
On Behalf Of James E. Rogers
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of James E. Rogers
View View File
James Rogers, Appellant(s), v. Guardianship Program of Dade County, Inc., Appellee(s). 3D2024-0313 2024-02-20 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
23-21239

Parties

Name JAMES ROGERS LLC
Role Appellant
Status Active
Representations William F Murphy, III
Name GUARDIANSHIP PROGRAM OF DADE COUNTY, INC.
Role Appellee
Status Active
Representations Judith Ann Frankel
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-03
Type Response
Subtype Response
Description Response to the Court as to Order to Show Cause
On Behalf Of James Rogers
View View File
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Marinich v. Special Edition Custom Homes, LLC, 1 So. 3d 1197, 1198-99 (Fla. 2d DCA 2009) (holding that the trial court's order granting summary judgment on count I of the complaint was not final because an interrelated counterclaim remained pending); see also Higgins v. Ryan, 81 So. 3d 588, 588-89 (Fla. 3d DCA 2012) (holding that a preliminary order was not appealable because it did not determine the right to "immediate" possession of the property).
View View File
Docket Date 2024-02-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James Rogers
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing: Order granting summary judgment.
On Behalf Of James Rogers
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10405502
On Behalf Of James Rogers
View View File
Docket Date 2024-02-20
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 March 1, 2024.
View View File
Docket Date 2024-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order Appealed Not Attached
On Behalf Of James Rogers
View View File
Docket Date 2024-04-11
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. See Tarik, Inc. v. NNN Acquisitions, Inc., 17 So. 3d 912, 913 (Fla. 4th DCA 2009) (dismissing appeal from order granting summary judgment motion as taken from non-final, non-appealable order where order "did not enter a judgment or issue a writ of possession" and explaining that "[i]n real property cases, the trial court's order on a party's summary judgment motion does not determine the 'immediate right to possession' even though it may resolve the underlying legal issues"); see also Higgins v. Ryan, 81 So. 3d 588 (Fla. 3d DCA 2012) (dismissing appeal as taken from a non-final, non-appealable order where order did not "determine any right to immediate possession of property"). FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
EMMA LOUISE LADSON, VS GUARDIANSHIP PROGRAM OF DADE COUNTY, INC., etc., 3D2012-2684 2012-10-15 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
12-2103

Parties

Name EMMA LOUISE LADSON
Role Appellant
Status Active
Name GUARDIANSHIP PROGRAM OF DADE COUNTY, INC.
Role Appellee
Status Active
Representations CAREN LESSER
Name HON. GLADYS PEREZ
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-06-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated May 15, 2013, and with the Florida Rules of Appellate Procedure.
Docket Date 2013-05-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-11-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ FILED.
Docket Date 2012-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMMA LOUISE LADSON
Docket Date 2012-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State