Search icon

THE PADRON LAW GROUP, P.L.L.C.

Company Details

Entity Name: THE PADRON LAW GROUP, P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L08000117978
FEI/EIN Number 611577373
Address: 135 SAN LORENZO AVNEUE, SUITE 650, CORAL GABLES, FL, 33146
Mail Address: 135 SAN LORENZO AVNEUE, SUITE 650, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PADRON LUIS M Agent 135 SAN LORENZO AVNEUE, CORAL GABLES, FL, 33146

Manager

Name Role Address
PADRON LUIS MEsq. Manager 135 SAN LORENZO AVNEUE, SUITE 650, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-05-11 THE PADRON LAW GROUP, P.L.L.C. No data
LC NAME CHANGE 2011-12-27 PADRON & ESTEVEZ-PAZOS, P.L. No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 135 SAN LORENZO AVNEUE, SUITE 650, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2011-02-25 135 SAN LORENZO AVNEUE, SUITE 650, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-25 135 SAN LORENZO AVNEUE, SUITE 650, CORAL GABLES, FL 33146 No data

Court Cases

Title Case Number Docket Date Status
THE PADRON LAW GROUP, P.L.L.C. and ESTHER MEDINA HERNANDEZ, VS JUAN DIAZ VALDENEBRO, etc., 3D2019-2219 2019-11-18 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-16175

Parties

Name ESTHER MEDINA HERNANDEZ
Role Appellant
Status Active
Name THE PADRON LAW GROUP, P.L.L.C.
Role Appellant
Status Active
Representations Brian D. Fell, Luis M. Padron, CYNTHIA L. GREENE
Name JUAN DIAZ VALDENEBRO
Role Appellee
Status Active
Representations CAROLYN W. WEST, JONATHAN FEUERMAN, Evan R. Marks
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUAN DIAZ VALDENEBRO
Docket Date 2019-12-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 December 12, 2019.
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant The Padron Law Group, P.L.L.C.’s Motion for Rehearing, Clarification, Certification, and Written Opinion is hereby denied. FERNANDEZ, LINDSEY and LOBREE, JJ., concur. Appellant The Padron Law Group, P.L.L.C.’s Motion for Rehearing En Banc is denied.
Docket Date 2020-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PADRON LAW GROUP, P.L.L.C.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, CLARIFICATION, CERTIFICATION TO THE FLORIDA SUPREME COURT UNDER FLA. R. APP. P. 9.030(a)(2)(A) AS A MATTER OF GREAT PUBLIC IMPORTANCE AND/OR BASED UPON DIRECT CONFLICT WITH OTHER DECISIONS OF OTHER DISTRICT COURTS OF APPEAL, AND FOR A WRITTEN OPINION
On Behalf Of THE PADRON LAW GROUP, P.L.L.C.
Docket Date 2020-07-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of JUAN DIAZ VALDENEBRO
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of ESTHER MEDINA HERNANDEZ
Docket Date 2020-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTHER MEDINA HERNANDEZ
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on March 10, 2020, is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said Motion.
Docket Date 2020-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUAN DIAZ VALDENEBRO
Docket Date 2020-03-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN DIAZ VALDENEBRO
Docket Date 2020-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUAN DIAZ VALDENEBRO
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/18/20
Docket Date 2020-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN DIAZ VALDENEBRO
Docket Date 2020-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on January 16, 2020, is granted, and the record on appeal is supplemented to include the documents contained in the appendix to the initial brief.
Docket Date 2020-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN DIAZ VALDENEBRO
Docket Date 2020-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ESTHER MEDINA HERNANDEZ
Docket Date 2020-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTHER MEDINA HERNANDEZ
Docket Date 2020-01-16
Type Record
Subtype Appendix
Description Appendix ~ Appendix to initial brief.
On Behalf Of ESTHER MEDINA HERNANDEZ
Docket Date 2020-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ESTHER MEDINA HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State