Search icon

DOUGLAS L. WILLIAMS, P.A.

Company Details

Entity Name: DOUGLAS L. WILLIAMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Aug 2006 (18 years ago)
Document Number: J69031
FEI/EIN Number 59-2798715
Address: 111 MAJORCA AVENUE (n.1), SECOND FLOOR, n.1 During this extensive period of quarantine due to the pandemic, and for so long thereafter as is necessary, I am not to be found physically at the address shown on my letterhead; but, all other information, including contact information, is accurate., CORAL GABLES, FL 33134
Mail Address: 111 MAJORCA AVENUE, SECOND FLOOR, (See below concerning temp, absence due to COVID), CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, DOUGLAS L Agent 111 MAJORCA AVENUE (n.1), SECOND FLOOR, n.1 During this extensive period of quarantine due to the pandemic, and for so long thereafter as is necessary, I am not to be found physically at the address shown on my letterhead; but, all other information, including contact information, is accurate., CORAL GABLES, FL 33134

President

Name Role Address
WILLIAMS, DOUGLAS L President 111 MAJORCA AVENUE (n.1), SECOND FLOOR n.1 During this extensive period of quarantine due to the pandemic, and for so long thereafter as is necessary, I am not to be found physically at the address shown on my letterhead; but, all other information, including contact information, is accurate. CORAL GABLES, FL 33134

Secretary

Name Role Address
WILLIAMS, DOUGLAS L Secretary 111 MAJORCA AVENUE (n.1), SECOND FLOOR n.1 During this extensive period of quarantine due to the pandemic, and for so long thereafter as is necessary, I am not to be found physically at the address shown on my letterhead; but, all other information, including contact information, is accurate. CORAL GABLES, FL 33134

Treasurer

Name Role Address
WILLIAMS, DOUGLAS L Treasurer 111 MAJORCA AVENUE (n.1), SECOND FLOOR n.1 During this extensive period of quarantine due to the pandemic, and for so long thereafter as is necessary, I am not to be found physically at the address shown on my letterhead; but, all other information, including contact information, is accurate. CORAL GABLES, FL 33134

Director

Name Role Address
WILLIAMS, DOUGLAS L Director 111 MAJORCA AVENUE, SECOND FLOOR CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-21 111 MAJORCA AVENUE (n.1), SECOND FLOOR, n.1 During this extensive period of quarantine due to the pandemic, and for so long thereafter as is necessary, I am not to be found physically at the address shown on my letterhead; but, all other information, including contact information, is accurate., CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 111 MAJORCA AVENUE (n.1), SECOND FLOOR, n.1 During this extensive period of quarantine due to the pandemic, and for so long thereafter as is necessary, I am not to be found physically at the address shown on my letterhead; but, all other information, including contact information, is accurate., CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 111 MAJORCA AVENUE (n.1), SECOND FLOOR, n.1 During this extensive period of quarantine due to the pandemic, and for so long thereafter as is necessary, I am not to be found physically at the address shown on my letterhead; but, all other information, including contact information, is accurate., CORAL GABLES, FL 33134 No data
CANCEL ADM DISS/REV 2006-08-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1987-05-06 WILLIAMS, DOUGLAS L No data

Court Cases

Title Case Number Docket Date Status
DOUGLAS L. WILLIAMS, P.A., VS FRANK FERNANDEZ, et al., 3D2019-1626 2019-08-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8562

Parties

Name DOUGLAS L. WILLIAMS, P.A.
Role Appellant
Status Active
Representations Matthew P. Leto
Name FRANK FERNANDEZ CORPORATION
Role Appellee
Status Active
Representations Luis G. Montaldo, Gustavo D. Lage, Patricia Gladson, Augusto R. Lopez
Name DULCE MARIA PEREZ
Role Respondent
Status Active
Name MARIA CARIDAD IGLESIA
Role Respondent
Status Active
Name Amanda Alvarez
Role Respondent
Status Active
Name Eduardo Perez de Morales
Role Respondent
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-25
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Following review of the Petition for Writ of Mandamus and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO RESPONSE TO COURT ORDER
On Behalf Of Douglas L. Williams P.A.
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of Frank Fernandez
Docket Date 2019-08-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents shall, and the lower tribunal may serve a response within thirty (30) days of the date of this order to the petition for writ of mandamus. Petitioner may reply within twenty (20) days of service of the response.
Docket Date 2019-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ RELATED CASE: 19-590
On Behalf Of Douglas L. Williams P.A.
Docket Date 2019-08-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Douglas L. Williams P.A.
Docket Date 2019-08-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Douglas L. Williams P.A.
Docket Date 2019-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
FRANK FERNANDEZ, et al., VS DOUGLAS L. WILLIAMS, P.A., 3D2019-0590 2019-03-28 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
15-8562

Parties

Name PEREZ EDUARDO DE MORALES
Role Appellant
Status Active
Name DULCE MARIA PEREZ
Role Appellant
Status Active
Name FRANK FERNANDEZ CORPORATION
Role Appellant
Status Active
Representations Augusto R. Lopez, Gustavo D. Lage
Name MARIA CARIDAD IGLESIA
Role Appellant
Status Active
Name DOUGLAS L. WILLIAMS, P.A.
Role Appellee
Status Active
Representations Matthew P. Leto
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Attorney’s Fees is hereby denied.
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Request for Rehearing and Reconsideration or Request for Issuance of a Written Opinion is hereby denied. EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANTS'MOTION FOR REHEARING AND MOTION FOR WRITTEN OPINION
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsideration and written opinion
On Behalf Of Frank Fernandez
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the Appellee’s Request for Oral Argument is hereby denied.
Docket Date 2020-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Frank Fernandez
Docket Date 2020-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Frank Fernandez
Docket Date 2020-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Second Motion for Extension of Time to File the Reply Brief is granted to and including April 8, 2020, with no further extensions allowed.
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIMETO FILE REPLY TO ANSWER BRIEF OF APPELLEES
On Behalf Of Frank Fernandez
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 19, 2020, with no further extensions allowed.
Docket Date 2020-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Frank Fernandez
Docket Date 2020-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-01-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2020-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-11 days to 1/21/20
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/10/20
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/11/19
Docket Date 2019-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DOUGLAS L. WILLIAMS, P.A.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 11/11/19
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Frank Fernandez
Docket Date 2019-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ August 16, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Frank Fernandez
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 8/25/19
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of Frank Fernandez
Docket Date 2019-06-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/5/19
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of Frank Fernandez
Docket Date 2019-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Frank Fernandez
Docket Date 2019-04-04
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 14, 2019.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Frank Fernandez
Docket Date 2019-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State