Search icon

PAULO R. LIMA PLLC - Florida Company Profile

Company Details

Entity Name: PAULO R. LIMA PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAULO R. LIMA PLLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000039435
Address: 4070 MATHESON AVE, MIAMI, FL, 33133
Mail Address: 4070 MATHESON AVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA PAULO R Manager 4070 MATHESON AVE, MIAMI, FL, 33133
LIMA PAULO R President 4070 MATHESON AVE, MIAMI, FL, 33133
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
IDS PROPERTY CASUALTY INSURANCE COMPANY, VS MSPA CLAIMS 1, LLC, etc., 3D2017-1170 2017-05-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27940

Parties

Name IDS Property Casualty Insurance Company
Role Appellant
Status Active
Representations RAMON A. ABADIN, Zachary B. Dickens, Raoul G. Cantero, DAVID P. DRAIGH
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John H. Ruiz, FRANK C. QUESADA, ARLENYS PERDOMO, Gino Moreno
Name Elizabeth K. Russo
Role Amicus - Appellant
Status Active
Name PAULO R. LIMA PLLC
Role Amicus - Appellant
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2019-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee's motion to strike appellant's motion to enforce mandate, and motion for attorneys' fees are hereby denied. Upon consideration, appellant's motion to enforce mandate is hereby denied.
Docket Date 2019-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION TO ENFORCE MANDATE
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2019-04-19
Type Response
Subtype Response
Description RESPONSE ~ IDS PROPERTY CASUALTY INSURANCE COMPANY'SCOMBINED RESPONSE IN OPPOSITION TO MSPA CLAIMS 1, LLC'SMOTION TO STRIKE, MOTION FOR ATTORNEY'S FEES, ANDMOTION FOR EXTENSION OF TIME
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s motion for extension of time to file a response to the appellant’s motion to enforce mandate is granted to and including April 20, 2019.
Docket Date 2019-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING EXHIBIT TO PREVIOUSLY FILED MOTION TO STRIKE
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2019-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO APPELLANT'S MOTION TO ENFORCE MANDATE
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2019-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2019-04-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S MOTION TO ENFORCE MANDATE
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2019-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ IDS PROPERTY CASUALTY INSURANCE COMPANY'S MOTION TO ENFORCE MANDATE
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee’s amended motion for rehearing and for certification is hereby denied. EMAS, C.J., and SCALES, J., and LUCK, Associate Judge, concur. Appellee’s amended motion for rehearing en banc is denied.
Docket Date 2019-01-03
Type Response
Subtype Response
Description RESPONSE ~ to opposition to motion for rehearing, rehearing en banc and for certification
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee's unopposed motion for leave to file amended motion for rehearing, rehearing en banc, and for certification is hereby granted. Appellant's motion for extension of time to file a response to the amended motion for rehearing, rehearing en banc and for certification is granted to and including January 3, 2019.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UPDATED CERTIFICATE OF CONFERENCE
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file amended motion for rehearing, rehearing en banc and for certification
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ Amended
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s unopposed motion for extension of time to file post-opinion motions is granted to and including November 19, 2018.
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file post-opinion motions
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ WITHDRAWN 11/5/18.
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellee’s amended motion to stay the issuance of an opinion pending the final disposition of case no. 3D17-392 is hereby denied.
Docket Date 2018-10-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ amended
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-10-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ the issuance of an opinion pending the final disposition of MSPA Claims 1, LLC v. Ocean Harbor Cas. Ins., case no. 3D17-0392
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-08-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-05-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion for leave to exceed page limit for the reply brief by ten (10) pages is granted as stated in the motion.
Docket Date 2018-05-21
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including June 4, 2018, with no further extensions allowed.
Docket Date 2018-03-27
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 IDS Property Casualty Insurance Company
Docket Date 2018-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/4/18
Docket Date 2018-02-13
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 IDS Property Casualty Insurance Company
Docket Date 2018-02-13
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-02-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed February 9, 2018 is recognized by the court.
Docket Date 2018-02-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2018-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-02-06
Type Record
Subtype Appendix
Description Appendix ~ Part III
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2018-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file an answer brief in excess of page limitation is granted as stated in the motion.
Docket Date 2018-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file answer brief in excess of page limitation.
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-12-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Broad and Cassel LLP and Beverly A. Pohl, P.A. and Barbara Viota-Sawisch, Esquire are withdrawn as counsels for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s agreed notice of extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including February 6, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Corrected Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-10-06
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 MSPA CLAIMS 1, LLC
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 12/8/17
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-10-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ Insurers Association of America
Docket Date 2017-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Property Casualty Insurers Association of America’s motion for leave to submit an amicus curiae brief is granted as stated in the motion. The Property Casualty Insurers Association of America’s motion for extension of time to file the amicus curiae brief is granted to and including ten (10) days from the date of this order.
Docket Date 2017-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to submit an amicus curiae brief
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed Motion of Property Casualty Insurers Association of America for Extension of Time to File Amicus Curiae Brief in Support of Appellant
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2017-09-14
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-07-10
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 IDS Property Casualty Insurance Company
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-34 days to 7/10/17
Docket Date 2017-06-06
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 IDS Property Casualty Insurance Company
Docket Date 2017-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSPA CLAIMS 1, LLC
Docket Date 2017-05-30
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 June 9, 2017.
Docket Date 2017-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 16-1566
On Behalf Of IDS Property Casualty Insurance Company
Docket Date 2017-05-23
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 2017-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2017-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State