Search icon

M Z & M ENTERPRISES, LLC

Company Details

Entity Name: M Z & M ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jul 2009 (16 years ago)
Document Number: L09000071772
FEI/EIN Number 800504819
Address: 5813 SW 40 AV, DANIA BEACH, FL, 33314, US
Mail Address: 3445 HOLLYWOOD OAKS DRIVE, FORT LAUDERDALE, FL, 33312
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Moshe Cohen Agent 3445 Hollywood Oaks Dr, FORT LAUDERDALE, FL, 33312

President

Name Role Address
COHEN MOSHE President 3445 HOLLYWOOD OAKS DRIVE, FORT LAUDERDALE, FL, 33312

Vice President

Name Role Address
COHEN MIRIAM Z Vice President 3445 HOLLYWOOD OAKS DRIVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-28 Moshe, Cohen No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 3445 Hollywood Oaks Dr, FORT LAUDERDALE, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 5813 SW 40 AV, DANIA BEACH, FL 33314 No data

Court Cases

Title Case Number Docket Date Status
Ralph Mawardi, et al., Petitioner(s) v. Moshe Cohen, et al., Respondent(s) SC2023-1536 2023-11-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2021-2291;

Parties

Name Ralph Mawardi
Role Petitioner
Status Active
Representations Jennifer J. Kramer
Name Limor Mawardi
Role Petitioner
Status Active
Representations Jennifer J. Kramer
Name Moshe Cohen
Role Respondent
Status Active
Representations Bobbi-Lee Meloro, Michele Feinzig
Name Zipora Miriam Cohen
Role Respondent
Status Active
Representations Bobbi-Lee Meloro, Michele Feinzig
Name M Z & M ENTERPRISES, LLC
Role Respondent
Status Active
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-26
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Respondent is entitled to attorney's fees pursuant to a proposal for settlement.
View View File
Docket Date 2024-04-08
Type Brief
Subtype Juris Answer
Description Respondents, Moshe Cohen, Zipora Miriam Cohen and M Z & M Enterprises, LLC's Brief on Jurisdiction
On Behalf Of Moshe Cohen
View View File
Docket Date 2024-03-11
Type Brief
Subtype Juris Initial (Amended)
Description Juris Initial (Amended) Brief
On Behalf Of Ralph Mawardi
View View File
Docket Date 2024-02-27
Type Brief
Subtype Juris Initial (Amended)
Description Amended Jurisdictional Brief of Ralph Mawardi and Limor Mawardi Plaintiffs/Appellants/Cross-Appellees/Petitioners -- Contains more than 2,500 words.
On Behalf Of Limor Mawardi
View View File
Docket Date 2024-02-19
Type Order
Subtype Brief Stricken
Description Petitioner's Amended Jurisdictional Brief of Ralph Mawardi and Limor Mawardi Plaintiffs/Appellants/Cross-Appellees/Petitioners, which was filed with this Court on February 16, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 26, 2024, to serve an amended brief which must not exceed 2,500 words. All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2024-02-17
Type Brief
Subtype Juris Initial (Amended)
Description Amended Jurisdictional Brief of Ralph Mawardi and Limor Mawardi Plaintiffs/Appellants/Cross-Appellees/Petitioners *STRICKEN 2/19/24, does not contain compliant Certificate of Compliance*
On Behalf Of Limor Mawardi
View View File
Docket Date 2024-02-09
Type Brief
Subtype Appendix-Juris
Description Jurisdictional Brief of Ralph Mawardi and Limor Mawardi Plaintiffs/Appellants/Cross-Appellees/Petitioners
On Behalf Of Limor Mawardi
View View File
Docket Date 2024-01-09
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 8, 2024, in which to serve the brief on jurisdiction. 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.
View View File
Docket Date 2024-01-08
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioner's Unopposed Motion for Extension of Time to File Initial Jurisdictional Brief
On Behalf Of Limor Mawardi
View View File
Docket Date 2023-12-21
Type Order
Subtype Brief Sched (Misc)
Description The notice of appeal has been treated as a notice to invoke discretionary jurisdiction. Petitioner is allowed to and including January 5, 2024, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
View View File
Docket Date 2023-12-19
Type Response
Subtype Reply to Response
Description Petitioner's Response to Notice Dated November 7, 2023
On Behalf Of Limor Mawardi
View View File
Docket Date 2023-12-06
Type Motion
Subtype Attorney's Fees
Description Respondent Moshe Cohen's Motion for Appellate Attorneys' Fees
On Behalf Of Zipora Miriam Cohen
View View File
Docket Date 2023-12-06
Type Response
Subtype Response
Description Respondents' Response to November 7, 2023 Order to Show Cause on Jurisdiction
On Behalf Of Zipora Miriam Cohen
View View File
Docket Date 2023-11-27
Type Response
Subtype Response
Description Petitioner's Response to Notice Dated November 7, 2023
On Behalf Of Limor Mawardi
View View File
Docket Date 2023-11-21
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Zipora Miriam Cohen
View View File
Docket Date 2023-11-20
Type Order
Subtype Other Substantive
Description Petitioner's "Motion for Clarification or, in the alternative, Motion for Extension of Time" is denied as moot. Petitioner's response to this Court's order to show cause is due on or before November 22, 2023. The Court may direct briefing after it resolves the order to show cause.
View View File
Docket Date 2023-11-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-11-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Limor Mawardi
View View File
Docket Date 2023-11-17
Type Motion
Subtype Other Substantive
Description Motion for Clarification or, in the Alternative, Motion for Extension of Time
On Behalf Of Limor Mawardi
View View File
Docket Date 2023-11-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-11-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Limor Mawardi
View View File
Docket Date 2024-03-04
Type Order
Subtype Brief Stricken
Description Petitioner's Amended Jurisdictional Brief, which was filed with this Court on February 26, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 11, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. Failure to file a compliant brief with this Court within the allotted time could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-02-09
Type Order
Subtype Brief Stricken
Description Petitioner's Jurisdictional Brief, which was filed with this Court on February 9, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 16, 2024, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-11-07
Type Order
Subtype Show Cause (Appeal Dism Lack Juris)
Description Petitioner's Notice to Invoke Discretionary Jurisdiction asserts that the underlying decision of the district court of appeal declares invalid a state statute or provision of the state constitution. However, the Court finds no such declaration explicit in the decision. Petitioner is therefore ordered to show cause by November 22, 2023, why this case should not be summarily dismissed for lack of jurisdiction, as there appears to be no basis for this case to proceed as an appeal. See art. V, § 3(b)(1)-(2), Fla. Const.; Fla. R. App. P. 9.030(a)(1). Alternatively, petitioner may request that the notice be treated as seeking some different form(s) of this Court's limited jurisdiction. Should petitioner pursue this alternative, petitioner must be specific as to which particular form(s) of this Court's limited jurisdiction petitioner is seeking. See art. V, § 3(b)(3)-(10), Fla. Const.; Fla. R. App. P. 9.030(a)(2)-(3). Respondent's response to this order shall be served on or before December 7, 2023. Petitioner may serve a reply on or before December 18, 2023.
View View File
RALPH MAWARDI and LIMOR MAWARDI, Appellant(s) v. MOSHE COHEN, ZIPORA MIRIAM COHEN, and M Z & M Enterprises, LLC, Appellee(s) 4D2021-2291 2021-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-001648

Parties

Name Ralph Mawardi
Role Appellant
Status Active
Representations Jennifer Jayne Kramer
Name Limor Mawardi
Role Appellant
Status Active
Name M Z & M ENTERPRISES, LLC
Role Appellee
Status Active
Name Zipora Miriam Cohen
Role Appellee
Status Active
Name Moshe Cohen
Role Appellee
Status Active
Representations Michele K. Feinzig, Bobbi L. Meloro
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-26
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1536 Supreme Court Order petition for review is denied
Docket Date 2023-11-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2023-11-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Limor Mawardi
Docket Date 2023-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-09-08
Type Response
Subtype Response
Description Response to Motion for Rehearing, Rehearing En Banc, Clarification, and Certification
On Behalf Of Moshe Cohen
Docket Date 2023-08-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, AND CERTIFICATION
On Behalf Of Ralph Mawardi
Docket Date 2023-08-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee/cross-appellant Moshe Cohen’s January 17, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee/cross-appellant Moshe Cohen is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-08-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-05-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Moshe Cohen
Docket Date 2023-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ralph Mawardi
Docket Date 2023-04-06
Type Response
Subtype Response
Description Response
On Behalf Of Moshe Cohen
Docket Date 2023-04-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' April 4, 2023 motion to serve an amended reply/answer brief is granted. Appellants shall file the amended brief within five (5) days from the date of this order.
Docket Date 2023-04-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Ralph Mawardi
Docket Date 2023-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ralph Mawardi
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants/cross-appellees' March 3, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply/cross-answer brief on or before March 27, 2023. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-03
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 Ralph Mawardi
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' January 31, 2023 motion for extension of time is granted, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-01-31
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 Ralph Mawardi
Docket Date 2023-01-17
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE/CROSS-APPELLANT MOSHE COHEN'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Moshe Cohen
Docket Date 2023-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-INITIAL BRIEF
On Behalf Of Moshe Cohen
Docket Date 2023-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Moshe Cohen
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Moshe Cohen
Docket Date 2022-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 1/18/23
Docket Date 2022-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ralph Mawardi
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 12, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 20, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ralph Mawardi
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 29, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ralph Mawardi
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 17, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ralph Mawardi
Docket Date 2022-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 253 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 27, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 17, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Ralph Mawardi
Docket Date 2022-07-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' July 15, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ralph Mawardi
Docket Date 2022-06-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' response filed June 21, 2022, this court's June 8, 2022 order to show cause is discharged. Further,ORDERED that appellants’ motion for extension of time found within the response is granted. Appellants shall serve the initial brief within thirty (30) days from the date of this order, without prejudice to appellants filing a motion to supplement the record if appellants deem necessary. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-21
Type Response
Subtype Response
Description Response ~ *AND* Status Report
On Behalf Of Ralph Mawardi
Docket Date 2022-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 6/27/22***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before June 21, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ 2ND AMENDED
On Behalf Of Clerk - Broward
Docket Date 2022-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND
On Behalf Of Ralph Mawardi
Docket Date 2022-03-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants' February 7, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Ralph Mawardi
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellees' February 24, 2022 response to this court’s February 21, 2022 order is treated as a motion for rehearing and is denied. See Fla. R. App. P. 9.020(h)(2)(A) (“the final order shall not be deemed rendered as to any existing party until all of the motions are either withdrawn by written notice filed in the lower tribunal or resolved by the rendition of an order disposing of the last of such motions”), (C) (“if a notice of appeal is filed before the rendition of an order disposing of all such motions, the appeal shall be held in abeyance until the motions are either withdrawn or resolved by the rendition of an order disposing of the last such motion.”). Appellants shall comply with this court’s February 21, 2022 order.
Docket Date 2022-02-24
Type Response
Subtype Response
Description Response
On Behalf Of Moshe Cohen
Docket Date 2022-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellants shall have thirty (30) days from the date of this order to obtain an order disposing of the September 15, 2021 motion for rehearing and to file a copy in this court, as it does not appear that there is an order specifically disposing of the September 15, 2021 motion, thereby allowing this appeal to proceed. See Fla. R. App. P. 9.020(h)(2)(A), (C).
Docket Date 2022-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ralph Mawardi
Docket Date 2022-02-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Ralph Mawardi
Docket Date 2022-01-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within ten (10) days from the date of this order regarding the pending post-disposition motion in the trial court.
Docket Date 2021-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1221 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ralph Mawardi
Docket Date 2021-12-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ ORDERED that appellants shall file a supplemental report, within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2021-12-06
Type Response
Subtype Response
Description Response
On Behalf Of Ralph Mawardi
Docket Date 2021-11-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on October 4, 2021, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CORRECTED
On Behalf Of Clerk - Broward
Docket Date 2021-11-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-11-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ralph Mawardi
Docket Date 2021-11-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ ***AMENDED***
On Behalf Of Clerk - Broward
Docket Date 2021-10-11
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Moshe Cohen
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Moshe Cohen
Docket Date 2021-10-05
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellants file a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Moshe Cohen
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on October 1, 2021. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2021-10-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-10-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-09-08
Type Response
Subtype Response
Description Response ~ TO THE AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Ralph Mawardi
Docket Date 2021-09-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ralph Mawardi
Docket Date 2021-08-04
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellants files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ralph Mawardi
Docket Date 2021-08-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State