Search icon

RIZO CARRENO & PARTNERS INC. - Florida Company Profile

Company Details

Entity Name: RIZO CARRENO & PARTNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIZO CARRENO & PARTNERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Sep 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2016 (9 years ago)
Document Number: L16820
FEI/EIN Number 650156138

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

Address: 12124 SW 131 AVENUE, MIAMI, FL, 33186-6445, US
Mail Address: 12124 SW 131 AVENUE, MIAMI, FL, 33186-6445, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2018 650156138 2019-07-09 RIZO CARRENO & PARTNERS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 12124 SW 131 AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing SHIRLEY RALPH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing SHIRLEY RALPH
Valid signature Filed with authorized/valid electronic signature
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2017 650156138 2018-06-01 RIZO CARRENO & PARTNERS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 12124 SW 131 AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-01
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2016 650156138 2017-07-20 RIZO CARRENO & PARTNERS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 12124 SW 131 AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-20
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2015 650156138 2016-12-15 RIZO CARRENO & PARTNERS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 12124 SW 131 AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2016-12-15
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-12-15
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2014 650156138 2015-05-22 RIZO CARRENO & PARTNERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 12124 SW 131 AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-22
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2013 650156138 2014-06-25 RIZO CARRENO & PARTNERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 7315 SOUTHWEST 87TH AVENUE, SUITE 100, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-25
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2012 650156138 2013-03-14 RIZO CARRENO & PARTNERS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 7315 SOUTHWEST 87TH AVENUE, SUITE 100, MIAMI, FL, 33173

Signature of

Role Plan administrator
Date 2013-03-14
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-14
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2011 650156138 2012-04-04 RIZO CARRENO & PARTNERS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 7315 SOUTHWEST 87TH AVENUE, SUITE 100, MIAMI, FL, 33173

Plan administrator’s name and address

Administrator’s EIN 650156138
Plan administrator’s name RIZO CARRENO & PARTNERS INC.
Plan administrator’s address 7315 SOUTHWEST 87TH AVENUE, SUITE 100, MIAMI, FL, 33173
Administrator’s telephone number 3054410888

Signature of

Role Plan administrator
Date 2012-04-04
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-04
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2010 650156138 2011-07-06 RIZO CARRENO & PARTNERS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 232 MINORCA AVENUE, CORAL GABLES, FL, 331344406

Plan administrator’s name and address

Administrator’s EIN 650156138
Plan administrator’s name RIZO CARRENO & PARTNERS INC.
Plan administrator’s address 232 MINORCA AVENUE, CORAL GABLES, FL, 331344406
Administrator’s telephone number 3054410888

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-06
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
RIZO CARRENO & PARTNERS INC. 401(K) PLAN 2009 650156138 2010-07-21 RIZO CARRENO & PARTNERS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-06-01
Business code 541310
Sponsor’s telephone number 3054410888
Plan sponsor’s address 232 MINORCA AVENUE, CORAL GABLES, FL, 331344406

Plan administrator’s name and address

Administrator’s EIN 650156138
Plan administrator’s name RIZO CARRENO & PARTNERS INC.
Plan administrator’s address 232 MINORCA AVENUE, CORAL GABLES, FL, 331344406
Administrator’s telephone number 3054410888

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing ALBERTO CARRENO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARRENO ALBERTO J Director 12124 SW 131 AVENUE, MIAMI, FL, 331866445
CARRENO ALBERTO J Agent 12124 SW 131 AVENUE, MIAMI, FL, 331866445

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 12124 SW 131 AVENUE, MIAMI, FL 33186-6445 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-09 12124 SW 131 AVENUE, MIAMI, FL 33186-6445 -
AMENDMENT 2015-01-27 - -
CHANGE OF MAILING ADDRESS 2015-01-27 12124 SW 131 AVENUE, MIAMI, FL 33186-6445 -
REGISTERED AGENT NAME CHANGED 2003-02-12 CARRENO, ALBERTO J -
AMENDMENT 2002-08-23 - -
NAME CHANGE AMENDMENT 2002-07-18 RIZO CARRENO & PARTNERS INC. -
NAME CHANGE AMENDMENT 1993-12-16 MATEU CARRENO RIZO & PARTNERS INC. -
NAME CHANGE AMENDMENT 1992-12-02 HARPER CARRENO MATEU INC. -

Court Cases

Title Case Number Docket Date Status
PEREZ-GURRI CORP., etc., VS DON MCLEOD, et al., 3D2015-2590 2015-11-12 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
13-30482

Parties

Name M2G2 ARCHITECTS LLC
Role Appellant
Status Active
Name PEREZ-GURRI CORP.
Role Appellant
Status Active
Representations Daniel M. Samson, CHRISTOPHER J. PEREZ-GURRI
Name RIZO CARRENO & PARTNERS INC.
Role Appellee
Status Active
Name MCLEOD ARCHITECTURAL GROUP, P.A.
Role Appellee
Status Active
Name ENGINEERING DESIGN ASSOCIATES, INC.
Role Appellee
Status Active
Name MITCHELL & STEWART, LLC
Role Appellee
Status Active
Name DON MCLEOD
Role Appellee
Status Active
Representations Thomas A. Valdez, Jay D. O'Sullivan, PATRICK J. TOOMEY, JR., KEVIN D. DENNIS, KAREN M. SHIMONSKY
Name ROBERT SALSBURY
Role Appellee
Status Active
Name Thomas A. Valdez
Role Appellee
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/4/17
Docket Date 2017-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DON MCLEOD
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee M2G2 Architects LLC¿s motion for an extension of time to file the answer brief is granted to and including April 14, 2017.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DON MCLEOD
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee M2G2 Architects LLC¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Unopposed.
On Behalf Of DON MCLEOD
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DON MCLEOD
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/1/17
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of DON MCLEOD
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee M2G2 Architects, LLC¿s motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-11-29
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 DON MCLEOD
Docket Date 2016-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ electronic brief on ( 3 DVD'S IN VAULT). 6/16/2021 Destroyed 3 DVD'S
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DON MCLEOD
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 10/26/16
Docket Date 2016-09-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s September 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s motion for leave to file electronic brief on CD-Rom with linked citations is granted. The appellant shall file three (3) copies of the electronic brief on CD-Rom with linked citations, and also file the initial brief electronically pursuant to administrative order A03D13-03.
Docket Date 2016-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file electronic brief on CD-ROM with linked citations
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/28/16
Docket Date 2016-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-08-08
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on July 14, 2016 is hereby discharged.
Docket Date 2016-07-25
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of DON MCLEOD
Docket Date 2016-07-23
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-07-23
Type Record
Subtype Appendix
Description Appendix ~ to show cause. Volume 2
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-07-14
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ status report regarding abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-06-07
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a further status report regarding abeyance within thirty (30) days of the date of this order.
Docket Date 2017-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ status report regarding abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-03-31
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report regarding abeyance within thirty (30) days of the date of this order.
Docket Date 2016-03-25
Type Notice
Subtype Notice
Description Notice ~ of filing status report regarding abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-02-26
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a further status report regarding abeyance within thirty (30) days of the date of this order.
Docket Date 2016-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATUS REPORT REGARDING ABEYANCE
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 31 VOLUMES.
Docket Date 2016-01-25
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report regarding abeyance within thirty (30) days of the date of this order.
Docket Date 2016-01-21
Type Notice
Subtype Notice
Description Notice ~ of filing status report regarding abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-12-11
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report regarding abeyance by January 31, 2016.
Docket Date 2015-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ status report regarding abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant¿s motion to relinquish jurisdiction and/or hold in abeyance, the appellant¿s motion to hold in abeyance is granted. Appellant is requested to file a status report within thirty (30) days from the date of this order.
Docket Date 2015-11-17
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-11-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and/or to hold in abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Destroyed 3 DVD'S
Docket Date 2017-08-17
Type Notice
Subtype Notice
Description Notice ~ of non-objection to aa initial brief on the issue of the attorney's fee judgment
On Behalf Of DON MCLEOD
Docket Date 2017-07-13
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-1478.
Docket Date 2017-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ of vacation and unavailability
On Behalf Of DON MCLEOD
Docket Date 2017-05-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-06-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATUS REPORT REGARDING ABEYANCE
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-05-04
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant¿s status report filed on May 2, 2016 is noted. Appellant is ordered to file a further status report regarding abeyance within thirty (30) days of the date of this order.
Docket Date 2015-11-20
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 30, 2015.
PEREZ-GURRI CORP. etc., VS DON MCLEOD, et al., 3D2015-2591 2015-11-12 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
13-30482

Parties

Name PEREZ-GURRI CORP.
Role Appellant
Status Active
Representations Daniel M. Samson, CHRISTOPHER J. PEREZ-GURRI
Name MITCHELL & STEWART, LLC
Role Appellee
Status Active
Name M2G2 ARCHITECTS LLC
Role Appellee
Status Active
Name MCLEOD ARCHITECTURAL GROUP, P.A.
Role Appellee
Status Active
Name DON MCLEOD
Role Appellee
Status Active
Representations Thomas A. Valdez, PATRICK J. TOOMEY, JR., KAREN M. SHIMONSKY, Jay D. O'Sullivan, KEVIN D. DENNIS
Name RIZO CARRENO & PARTNERS INC.
Role Appellee
Status Active
Name ENGINEERING DESIGN ASSOCIATES, INC.
Role Appellee
Status Active
Name ROBERT SALSBURY
Role Appellee
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Destroyed 3 copies DVD
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2017-05-22
Type Notice
Subtype Notice
Description Notice ~ of vacation and unavability
On Behalf Of DON MCLEOD
Docket Date 2017-05-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant¿s response filed April 11, 2017, the rule to show cause issued by this Court on April 10, 2017 is discharged. Case number 3D15-2591 is removed from the oral argument calendar of Monday, April 17, 2017. The above-styled appeals are consolidated for oral argument and decision only. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT'S APRIL 10, 2017 JURISDICTIONAL ORDER
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2017-04-10
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ No later than 12:00 p.m., Thursday, April 13, 2017, the parties are ordered to show cause why the appeal should not be dismissed for lack of jurisdiction in light of the form of the order under review.
Docket Date 2017-02-15
Type Notice
Subtype Notice
Description Notice ~ of non-compliance with court order
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2017-02-03
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to establish a briefing schedule
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 3 copies of electronic brief on DVD-ROM in vault. 6/16/2021 Destroyed 3 copies DVD
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DON MCLEOD
Docket Date 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to establish briefing schedule is granted, and the initial brief is due twenty (20) days after the ruling on the pending motions.
Docket Date 2016-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's motion to establish briefing schedule
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-08-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file responses within ten (10) days of the date of this order to the appellant¿s motion for leave to file electronic brief on CD-Rom with linked citations and motion to supplement the record on appeal.
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s third motion for an extension of time to serve the initial brief is granted to and including September 23, 2016.
Docket Date 2016-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file electronic brief on CD-ROM when linked citations
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-08-17
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 PEREZ-GURRI CORP.
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to serve the initial brief is granted to and including August 24, 2016.
Docket Date 2016-07-18
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 PEREZ-GURRI CORP.
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to serve the initial brief is granted to and including July 24, 2016.
Docket Date 2016-06-17
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 PEREZ-GURRI CORP.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ status report regarding abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-03-31
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a further status report regarding abeyance within thirty (30) days of the date of this order.
Docket Date 2016-03-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ status report regarding abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-02-26
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a further status report regarding abeyance within thirty (30) days of the date of this order.
Docket Date 2016-02-24
Type Notice
Subtype Notice
Description Notice ~ OF FILING STATUS REPORT REGARDING ABEYANCE
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2016-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-01-25
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report regarding abeyance within thirty (30) days of the date of this order.
Docket Date 2016-01-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ status report regarding abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-12-18
Type Notice
Subtype Notice
Description Notice ~ OF FILING STATUS REPORT REGARDING ABEYANCE
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-11-20
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 30, 2015.
Docket Date 2015-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant¿s motion to relinquish jurisdiction and/or to hold in abeyuance, the appellant¿s motion to hold appeal in abeyance is granted. Appellant shall file a status report within thirty (30) days from the date of this order.
Docket Date 2015-11-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ and/or to hold in abeyance
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-11-17
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PEREZ-GURRI CORP.
Docket Date 2015-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-16
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A & Set (OR25B) ~ It appearing unto the Court that appellees¿ answer brief was due to be filed in this cause on or before February 13, 2017, that on February 3, 2017 this Court entered an order directing appellees to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellees shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellees¿ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.This cause is hereby set for oral argument on April 17, 2017, at 10:30 o¿clock A.M. with TEN (10) minutes allowed for presentation of oral argument.
Docket Date 2016-10-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s August 17, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts and pleadings which are attached to said motion.
Docket Date 2015-12-23
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant¿s status report filed December 18, 2015 is noted, and the appellant is ordered to file a further status report regarding abeyance within thirty (30) days of the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
Amendment 2016-05-09
ANNUAL REPORT 2016-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State