Search icon

THE AVAEL LAW FIRM, PLLC

Company Details

Entity Name: THE AVAEL LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jun 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Aug 2020 (4 years ago)
Document Number: L19000145438
FEI/EIN Number 84-2512233
Mail Address: 13520 SW 152 Street, Miami, FL, 33177, US
Address: 100 SE 2ND STREET, SUITE 2000, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Manager

Name Role Address
AVAEL ROSY Manager 13520 SW 152 Street, Miami, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2021-04-29 100 SE 2ND STREET, SUITE 2000, MIAMI, FL 33131 No data
LC STMNT OF RA/RO CHG 2020-08-26 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-09 LEGALINC CORPORATE SERVICES INC. No data

Court Cases

Title Case Number Docket Date Status
THE AVAEL LAW FIRM, PLLC, VS SARINA SECHRIST, et al., 3D2021-1985 2021-10-05 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
18-23308

Parties

Name THE AVAEL LAW FIRM, PLLC
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name MARGARET TASAYCO
Role Appellee
Status Active
Name CHRISTINA SERRANO
Role Appellee
Status Active
Name SARINA SECHRIST
Role Appellee
Status Active
Representations KAI P. THOMPSON
Name EVA BRYANT
Role Appellee
Status Active
Name MICHAEL CURE
Role Appellee
Status Active
Name VINCENT OSBORNE
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2022-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2022-01-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-12-09
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on November 10, 2021, is hereby discharged.
Docket Date 2021-12-06
Type Record
Subtype Appendix
Description Appendix ~ Appellant's Supplemental Appendix with Pleadings or Motionsthat Challenge Personal Jurisdiction Before the Trial Court
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SARINA SECHRIST
Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-07-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-04-18
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
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2022-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 4/18/2022
Docket Date 2022-04-06
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 THE AVAEL LAW FIRM, PLLC
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SARINA SECHRIST
Docket Date 2021-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Appellant shall file a supplemental appendix with pleadings, or motions, that challenge personal jurisdiction before the trial court, along with any transcript of proceedings wherein the issue of personal jurisdiction was discussed, and determined, by the trial court. Failure to comply shall result in dismissal of this appeal as one taken from a non-final, non-appealable order.
Docket Date 2021-11-24
Type Record
Subtype Appendix
Description Appendix ~ Appellant's Appendix to Appellant'sResponse to Order to Show Cause
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2021-11-24
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Order to Show Cause
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to file a response to the Court’s Order to Show Cause is granted to and including November 24, 2021.
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Appellant's Motion for Extension of Time
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2021-11-10
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2021-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE AVAEL LAW FIRM, PLLC
Docket Date 2021-10-05
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 October 15, 2021.
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-08-26
ANNUAL REPORT 2020-04-17
Florida Limited Liability 2019-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State