Search icon

THE ALHADEFF LAW GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: THE ALHADEFF LAW GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ALHADEFF LAW GROUP, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: L09000090417
FEI/EIN Number 270995503

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11900 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
Mail Address: 11900 Biscayne Blvd, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALHADEFF MARK C Managing Member 11900 Biscayne Blvd, NORTH MIAMI, FL, 33181
ALHADEFF MARK C Agent 11900 Biscayne Blvd, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 11900 Biscayne Blvd, STE. #289, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2015-01-05 11900 Biscayne Blvd, STE. #289, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 11900 Biscayne Blvd, STE. #289, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM SCOTT HANNON, ET AL. VS MARK ROUSSO, ET AL. SC2014-2038 2014-10-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA023414000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-380

Parties

Name G & S REALTY ADVISORS CORPORATION, A FLORIDA CORPORATION
Role Petitioner
Status Active
Representations ARNALDO VELEZ
Name WILLIAM SCOTT HANNON
Role Petitioner
Status Active
Representations ARNALDO VELEZ
Name THE ALHADEFF LAW GROUP, P.L.
Role Respondent
Status Active
Representations MARK C. ALHADEFF
Name MARK ROUSSO
Role Respondent
Status Active
Representations MARK C. ALHADEFF
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2014-11-18
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS NOTICE OF VOLUNTARY DISMISSAL OF UNDERLYING ACTION
On Behalf Of WILLIAM SCOTT HANNON
Docket Date 2014-11-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MARK ROUSSO
Docket Date 2014-10-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ INITIAL BRIEF
On Behalf Of WILLIAM SCOTT HANNON
Docket Date 2014-10-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ NO APPENDIX
On Behalf Of WILLIAM SCOTT HANNON
Docket Date 2014-10-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2014-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-10-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY**
On Behalf Of WILLIAM SCOTT HANNON
Docket Date 2014-10-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WILLIAM SCOTT HANNON
Docket Date 2014-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State