Search icon

THE FERRARO LAW FIRM, P.A.

Company Details

Entity Name: THE FERRARO LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 1985 (40 years ago)
Document Number: H56608
FEI/EIN Number 592546930
Address: 600 BRICKELL AVENUE, SUITE 3800, MIAMI, FL, 33131, US
Mail Address: 600 Brickell Avenue, Suite 3800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERRARO JAMES L Agent 600 BRICKELL AVENUE, MIAMI, FL, 33131

President

Name Role Address
FERRARO JAMES L President 600 BRICKELL AVENUE, MIAMI, FL, 33131

Vice President

Name Role Address
Ferraro, Jr. James L Vice President 600 BRICKELL AVENUE, MIAMI, FL, 33131

Treasurer

Name Role Address
Kunen Marc P Treasurer 600 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098353 FLORIDA SUI ER EXPIRED 2019-09-08 2024-12-31 No data 1110 BRICKELL AVE, 301, MIAMI, FL, 33131
G15000027942 THE FERRARO LAW FIRM ACTIVE 2015-03-17 2025-12-31 No data 600 BRICKELL AVENUE, SUITE 3800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2005-08-18 THE FERRARO LAW FIRM, P.A. No data
AMENDED AND RESTATEDARTICLES 2000-05-17 No data No data
NAME CHANGE AMENDMENT 1985-08-20 FERRARO & ASSOCIATES, P.A. No data

Court Cases

Title Case Number Docket Date Status
Royal Merchant Holdings, LLC, etc. Petitioner(s) v. The Ferraro Law Firm, P.A., etc., et al. Respondent(s) SC2024-1369 2024-09-18 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1851;

Parties

Name ROYAL MERCHANT HOLDINGS, LLC
Role Petitioner
Status Active
Representations Eugene E Stearns, Maria Macarena Arhancet Fehretdinov, Alejandro David Rodriguez
Name James Louis Ferraro
Role Respondent
Status Active
Name Hon. Alan Fine
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE FERRARO LAW FIRM, P.A.
Role Respondent
Status Active
Representations Leslie Rothenberg, Jesse Michael Panuccio, Mathew Daniel Gutierrez, Eric Michael Palmer

Docket Entries

Docket Date 2024-10-29
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction
On Behalf Of The Ferraro Law Firm, P.A.
View View File
Docket Date 2024-10-01
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Royal Merchant Holdings, LLC
View View File
Docket Date 2024-09-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Royal Merchant Holdings, LLC
View View File
Docket Date 2024-09-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-09-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
The Ferraro Law Firm, P.A., etc., et al., Appellant(s)/Cross-Appellee(s), v. Royal Merchant Holdings, LLC, etc., Appellee(s)/Cross-Appellant(s). 3D2022-1851 2022-10-27 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
21-3987

Parties

Name THE FERRARO LAW FIRM, P.A.
Role Appellant
Status Active
Representations Leslie Rothenberg, Mathew Daniel Gutierrez, Jesse Michael Panuccio, Eric Michael Palmer
Name James Louis Ferraro
Role Appellant
Status Active
Name ROYAL MERCHANT HOLDINGS, LLC
Role Appellee
Status Active
Representations Alejandro David Rodriguez, Maria Macarena Arhancet Fehretdinov, Eugene E. Stearns
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-09-18
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Royal Merchant Holdings, LLC
View View File
Docket Date 2024-09-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellee's Motion for Rehearing, and Clarification is hereby denied. LINDSEY, MILLER and BOKOR, JJ., concur. Appellee's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion for Rehearing, Clarification, and Rehearing en Banc
On Behalf Of The Ferraro Law Firm, P.A.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellant's Unopposed Motion for Extension of Time to Respond to Appellee's Motion for Rehearing, Clarification and Rehearing En Banc is hereby granted as stated in the Motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Upon consideration, Appellee's Motion for Clarification on the Court's June 12, 2024, Order on Fees is hereby denied.
View View File
Docket Date 2024-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Respond to Appellee's Motion for Rehearing, Clarification and Rehearing EN Banc
On Behalf Of The Ferraro Law Firm, P.A.
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of The Ferraro Law Firm, P.A.
View View File
Docket Date 2024-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Clarification
On Behalf Of Royal Merchant Holdings, LLC
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant/Cross-Appellee The Ferraro Law Firm, P.A.'s Motion for Attorney's Fees, it is ordered that said Motion is granted. Upon consideration of Appellee/Cross-Appellant's Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. LINDSEY, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellant Ferraro Law Firm, P.A.'s Motion to Dismiss Cross-Appeal, filed on April 18, 2023, is hereby denied.
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2024-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-01-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee's Cross-Reply Brief
On Behalf Of Royal Merchant Holdings, LLC
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee/Cross-Appellant's Unopposed Motion for an Extension of Time to File the Cross-Reply Brief is granted to and including January 8, 2024.
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to file Cross- Reply Brief
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2023-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-11-09
Type Response
Subtype Reply
Description Appellant's Reply and Cross-Answer Brief
On Behalf Of The Ferraro Law Firm, P.A.
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2023-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 7 days to 11/08/2023.
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- Reply/Cross-Answer Brief- 30 days to 11/01/2023.
On Behalf Of The Ferraro Law Firm, P.A.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Amended Motion to Supplement the Record, filed on September 7, 2023, is granted, and the record on appeal is supplemented to include the documents which are filed separately. Order on Motion to Supplement Record
View View File
Docket Date 2023-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Amended
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2023-09-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee's Unopposed Motion to Supplement the Record, filed on August 31, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion, within twenty (20) days from the date of this Order.
Docket Date 2023-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental record on appeal.
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2023-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Appellee's unopposed motion to supplement record.
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2023-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ And Cross-Initial Brief
On Behalf Of Royal Merchant Holdings, LLC
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 08/31/2023
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 08/17/2023
Docket Date 2023-06-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Response and Reply to the Motion to Dismiss Cross-Appeal are noted. Upon consideration, Appellant Ferraro Law, P.A.’s Motion to Dismiss Cross-Appeal is hereby carried with the case. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2023-05-22
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S/CROSS-APPELLEE'S REPLY IN SUPPORT OFMOTION TO DISMISS "CROSS-APPEAL"
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Ferraro Law, P.A.'s Motion for Leave to File Reply is granted. Appellant Ferraro Law P.A, may file a reply within ten (10) days from the date of this Order. SCALES, MILLER and BOKOR, JJ., concur.
Docket Date 2023-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE REPLY
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS-APPELLANT ROYAL MERCHANT HOLDINGS, LLC'S RESPONSE IN OPPOSITION TO MOTION TO DISMISS CROSS-APPEAL
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant The Ferraro Law Firm. P.A.’s Second Unopposed Motion to Supplement the Record, filed on April 18, 2023, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2023-04-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD ON APPEALVOLUME 2
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-04-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLANT'S MOTION TO DISMISS "CROSS-APPEAL"
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S SECOND UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Ferraro Law Firm, P.A.
View View File
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 04/18/2023
Docket Date 2023-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/03/2023
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant The Ferraro Law Firm, P.A.’s Unopposed Motion to Supplement the Record, filed on February 13, 2023, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2023-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2023-01-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-01-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-58 days to 3/3/23
Docket Date 2022-11-16
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2022-11-15
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Royal Merchant Holdings, LLC shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Royal Merchant Holdings, LLC
Docket Date 2022-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 November 6, 2022.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 22-1097
On Behalf Of The Ferraro Law Firm, P.A.
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The Ferraro Law Firm, P.A.
THE FERRARO LAW FIRM, P.A., et al., VS ROYAL MERCHANT HOLDINGS, LLC, 3D2022-1097 2022-06-27 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
21-3987

Parties

Name JAMES L. FERRARO
Role Appellant
Status Active
Name THE FERRARO LAW FIRM, P.A.
Role Appellant
Status Active
Representations DICK M. ORTEGA
Name ROYAL MERCHANT HOLDINGS, LLC
Role Appellee
Status Active
Representations ALEJANDRO D. RODRIGUEZ, MARIA A. FEHRETDINOV, Eugene E. Stearns
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-12
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. The stay entered by this Court on June 28, 2022, is hereby lifted.
Docket Date 2022-08-08
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OFPETITION FOR A WRIT OF PROHIBITION
On Behalf Of JAMES L. FERRARO
Docket Date 2022-07-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including August 8, 2022.
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of JAMES L. FERRARO
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of ROYAL MERCHANT HOLDINGS, LLC
Docket Date 2022-07-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE IN OPPOSITION TO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of ROYAL MERCHANT HOLDINGS, LLC
Docket Date 2022-06-28
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ Respondent is ordered to show cause as to why the relief requested should not be granted, within twenty (20) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Petitioners may file a reply within ten (10) days of service of the response. FERNANDEZ, C.J., and LOGUE, J., concur. BOKOR, J., concurs in part, dissents in part. Judge Bokor would order a response, but would not issue an order to show cause.
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of JAMES L. FERRARO
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-06-27
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR A WRIT OF PROHIBITION
On Behalf Of JAMES L. FERRARO
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 03 Jan 2025

Sources: Florida Department of State