Search icon

THE CANTOR GROUP LAW P.A. - Florida Company Profile

Company Details

Entity Name: THE CANTOR GROUP LAW P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CANTOR GROUP LAW P.A. 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: 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 Mar 1990 (35 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L59015
FEI/EIN Number 650182587

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

Address: 3230 Calusa Street, MIAMI, FL, 33133, US
Mail Address: 3230 Calusa Street, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CANTOR LAW GROUP, P.A. RETIREMENT PLAN 2017 650182587 2018-04-10 THE CANTOR GROUP LAW, P.A. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3053743886
Plan sponsor’s address 2601 SOUTH BAYSHORE DRIVE, SUITE 1800, MIAMI, FL, 33133
THE CANTOR LAW GROUP, P.A. RETIREMENT PLAN 2017 650182587 2018-04-10 THE CANTOR GROUP LAW, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3053743886
Plan sponsor’s address 2601 SOUTH BAYSHORE DRIVE, SUITE 1800, MIAMI, FL, 33133

Key Officers & Management

Name Role Address
Dresser Sharon L Director 3230 Calusa Street, MIAMI, FL, 33133
THE CANTOR GROUP CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000057522 THE CANTOR GROUP EXPIRED 2016-06-10 2021-12-31 - 1001 BRICKELL BAY DRIVE, SUITE 3112, MIAMI, FL, 33131
G13000112547 CANTOR WEBB EXPIRED 2013-11-15 2018-12-31 - 1001 BRICKELL BAY DRIVE SUITE 3112, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 3230 Calusa Street, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 3230 Calusa Street, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-01-11 3230 Calusa Street, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-07-01 THE CANTOR GROUP CORPORATE SERVICES LLC -
AMENDMENT AND NAME CHANGE 2016-06-28 THE CANTOR GROUP LAW P.A. -
NAME CHANGE AMENDMENT 2004-01-07 CANTOR & WEBB,P.A. -
NAME CHANGE AMENDMENT 1997-02-26 STEVEN L. CANTOR, P.A. -

Court Cases

Title Case Number Docket Date Status
Sharon Dresser, Appellant(s), v. Hal J. Webb, et al., Appellee(s). 3D2024-0056 2024-01-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596

Parties

Name Sharon Dresser
Role Appellant
Status Active
Representations Joseph A DeMaria, Elliot Burt Kula, Kathleen S Phang, William Derek Mueller
Name The Estate of Steven L. Cantor
Role Appellant
Status Active
Representations Kathleen S Phang
Name CPG CAPITAL LLC
Role Petitioner
Status Active
Name Hal J. Webb
Role Appellee
Status Withdrawn
Representations Dennis Richard, Melissa Lea Mackiewicz
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Representations Dennis Richard, Melissa Lea Mackiewicz
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Bilzen Sumberg Baena Price & Axelrod, LLP
Role Appellee
Status Active
Name Neal Slafsky
Role Appellee
Status Active
Name United Capital Financial Advisers, LLC
Role Appellee
Status Active
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations Kathleen S Phang
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 11/22/2024
On Behalf Of Hal J. Webb
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/21/2024
On Behalf Of Hal J. Webb
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice
Description Notice to the Court all Parties and their Attorney's of Record
On Behalf Of Hal J. Webb
View View File
Docket Date 2024-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for 10-Day Extension of Time to Serve Initial Brief
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Final Extension of Time to File Appellant's Initial Brief is hereby granted to and including August 16, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for Final Extension of Time to File Appellant's Initial Brief
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 07/16/2024
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-03-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 05/17/2024
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-01-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10020624
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 21-1341, 21-935, 20-1475, 19-1948
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including August 26, 2024. No further extensions will be allowed. Failure to file the initial brief within ten (10) days of the date of this Order may result in dismissal of this appeal.
View View File
HAL J. WEBB, et al., VS THE CANTOR GROUP LAW P.A., etc., et al., 3D2021-1341 2021-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596

Parties

Name HAL J. WEBB, P.A.
Role Appellant
Status Active
Name HAL J. WEBB
Role Appellant
Status Active
Representations DENNIS RICHARD, LAUREL W. MARC-CHARLES
Name SHARON DRESSER
Role Appellee
Status Active
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations SUSANNE M. CALABRESE, JOSEPH A. DEMARIA, KATHLEEN S. PHANG
Name THE ESTATE OF STEVEN L. CANTOR
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-06-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may file a reply within twenty (20) days thereafter.
Docket Date 2021-06-25
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of HAL J. WEBB
Docket Date 2021-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 21-935, 20-1475, 19-1948
On Behalf Of HAL J. WEBB
Docket Date 2021-06-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HAL J. WEBB
Docket Date 2021-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-02
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioners’ Notice that Circuit Court has Postponed Trial, filed on August 26, 2021, is noted. Upon consideration, the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2021-08-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT CIRCUIT COURT HAS POSTPONED TRIAL
On Behalf Of HAL J. WEBB
Docket Date 2021-08-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO REQUEST FOR ORAL ARGUMENT
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2021-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of HAL J. WEBB
Docket Date 2021-08-19
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of HAL J. WEBB
Docket Date 2021-08-19
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HAL J. WEBB
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 19, 2021.
Docket Date 2021-08-05
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 HAL J. WEBB
Docket Date 2021-07-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2021-07-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2021-07-13
Type Record
Subtype Transcript
Description Transcripts ~ MAY 6, 2021 TRANSCRIPT OF IN CAMERA PROCEEDING IN CONFIDENTIAL
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2021-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Response to Respondents’ “Motion for Leave to File May 6, 2021, Transcript of In Camera Proceeding Under Seal” is noted. Respondents’ “Motion for Leave to File May 6, 2021, Transcript of In Camera Proceeding Under Seal” is granted as stated in the Motion.
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TORESPONDENTS' MOTION FOR LEAVE TO FILE MAY 6, 2021TRANSCRIPT OF IN CAMERA PROCEEDING UNDER SEAL -AGREEING TO THE RELIEF SOUGHT
On Behalf Of HAL J. WEBB
Docket Date 2021-07-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners are ordered to file a response within five (5) days of the date of this Order to Respondents' "Motion for Leave to File May 6, 2021, Transcript of In Camera Proceeding Under Seal.
Docket Date 2021-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS' MOTION FOR LEAVE TO FILE MAY 6, 2021TRANSCRIPT OF IN CAMERA PROCEEDING UNDER SEAL
On Behalf Of THE CANTOR GROUP LAW P.A.
THE CANTOR GROUP LAW P.A., etc., et al., VS HAL J. WEBB, et al., 3D2021-0935 2021-04-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596

Parties

Name THE CANTOR GROUP LAW P.A.
Role Appellant
Status Active
Representations SUSANNE M. CALABRESE, JOSEPH A. DEMARIA, KATHLEEN S. PHANG
Name SHARON DRESSER
Role Appellant
Status Active
Name THE ESTATE OF STEVEN L. CANTOR
Role Appellant
Status Active
Name HAL J. WEBB
Role Appellee
Status Active
Representations LAUREL W. MARC-CHARLES, DENNIS RICHARD, SHANE WEAVER, MELISSA L. MACKIEWICZ
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari and Alternative Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-10
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENTAL APPENDIX TO PETITION FOR WRITOF CERTIORARI AND ALTERNATIVE PETITION FOR WRIT OFPROHIBITION
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2021-06-10
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI AND ALTERNATIVE PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2021-06-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONDENTJUDGE WILLIAM THOMAS' RESPONSE TO PETITION
On Behalf Of HAL J. WEBB
Docket Date 2021-06-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT JUDGE WILLIAM THOMAS' RESPONSE TO PETITION
On Behalf Of HAL J. WEBB
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Judge William Thomas’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari and Alternative Petition for Writ of Prohibition is granted to and including June 1, 2021.
Docket Date 2021-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS - HAL J. WEBB AND HAL J. WEBB, P.A. - RESPOND TO BRIEFING ORDER
On Behalf Of HAL J. WEBB
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT JUDGE WILLIAM THOMAS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION
On Behalf Of HAL J. WEBB
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAL J. WEBB
Docket Date 2021-04-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari and Alternative Petition for Writ of Prohibition. Petitioners may file a reply within ten (10) days of service of Respondents' response.
Docket Date 2021-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-13
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI AND ALTERNATIVE PETITION FOR WRIT OF PROHIBITIONRELATED CASE: 20-1475 & 19-1948
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2021-04-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI AND ALTERNATIVE PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE CANTOR GROUP LAW P.A.
THE CANTOR GROUP LAW, P.A., etc., et al., VS PRUCO LIFE INSURANCE COMPANY, et al., 3D2020-1475 2020-10-13 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
18-596

Parties

Name THE CANTOR GROUP LAW P.A.
Role Appellant
Status Active
Representations SUSANNE M. CALABRESE, JOSEPH A. DEMARIA, PHILIP A. GOLD
Name THE ESTATE OF STEVEN L. CANTOR
Role Appellant
Status Active
Name HAL J. WEBB
Role Appellee
Status Active
Name SHARON DRESSER
Role Appellee
Status Active
Name BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Role Appellee
Status Active
Name United Capital Financial Advisers, LLC
Role Appellee
Status Active
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Name Neal Slafsky
Role Appellee
Status Active
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations DETRA SHAW-WILDER, RICHARD D. RUSAK, CONSTANTINE G. NICKAS, SCOTT E. BYERS, MELISSA L. MACKIEWICZ, WILLIAM E. CRABILL, DENNIS RICHARD, Brandon J. Hechtman, JAVIER A. LOPEZ, DIMITRIJE CANIC, ENRIQUE D. ARANA, Jeffrey A. Cohen, Harley S. Tropin, LAUREL W. MARC-CHARLES, JENNIFER COHEN GLASSER, KATHRYN E. ISTED, ERIC S. KAY
Name CPG CAPITAL LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2020-10-13
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 2020-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 23, 2020.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 19-1948
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2020-10-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
BILZIN SUMBERG BAENA PRICE & ALEXROD, LLP, VS THE CANTOR GROUP LAW P.A., etc., et al., 3D2019-1948 2019-10-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596

Parties

Name BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Role Appellant
Status Active
Representations JAVIER A. LOPEZ, Harley S. Tropin, DETRA SHAW-WILDER
Name CPG CAPITAL LLC
Role Appellee
Status Active
Name Neal Slafsky
Role Appellee
Status Active
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HAL J. WEBB
Role Appellee
Status Active
Name SHARON DRESSER
Role Appellee
Status Active
Name United Capital Financial Advisers, LLC
Role Appellee
Status Active
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations DENNIS RICHARD, SCOTT E. BYERS, Patricia Gladson, CONSTANTINE G. NICKAS, Jeffrey A. Cohen, LAUREL W. MARC-CHARLES, Robert Zarco, ENRIQUE D. ARANA, COLBY CONFORTI, JENNIFER COHEN GLASSER, ROBERT M. EINHORN
Name THE ESTATE OF STEVEN L. CANTOR
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Maia Aron, Esquire’s Notice of Withdrawal as Counsel for the Petitioner filed on October 30, 2019, is recognized by the Court.
Docket Date 2019-10-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MAIA ARON AS COUNSEL FOR BILZIN SUMBERG BAENA PRICE & AXELROD, LLP
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-28
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-21
Type Record
Subtype Appendix
Description Appendix ~ APPENXDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-11
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Aknowledgment of new case with attachments.
Docket Date 2019-10-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SOLUTIONS@MBAF, LLC, etc., et al., VS THE CANTOR GROUP LAW P.A., etc., 3D2019-1278 2019-07-02 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
18-42581

Parties

Name MORRISON, BROWN, ARGIZ & FARRA, LLC
Role Appellant
Status Active
Name SOLUTIONS@MBAF, LLC
Role Appellant
Status Active
Representations JOSHUA A. GOLEMBE, CAROL M. ROONEY, F. BRYANT BLEVINS
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations COLBY CONFORTI, ROBERT M. EINHORN, Robert Zarco, Andrew R. Ingalls
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB - 20 days to 9/23/19
Docket Date 2019-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/2/19
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 8/24/19
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response to the motion to stay, the temporary stay entered on July 17, 2019 is hereby vacated. Upon consideration, appellants’ motion to stay pending appeal is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2019-07-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STAY PENDING APPEAL
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration, appellants' motion to stay pending appeal is granted, and the lower court proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days of the date of this order to the appellants' motion to stay.
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS SOLUTIONS@MBAF, LLC D/B/AWHITE OWL AND MORRISON BROWN ARGIZ & FARRA, LLC'S
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS, SOLUTIONS@MBAF, LLC D/B/A WHITE OWL,AND MORRISON BROWN ARGIZ & FARRA, LLC'S,MOTION TO STAY PENDING APPEAL
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SOLUTIONS@MBAF, LLC D/B/A WHITE OWLAND MORRISON BROWN ARGIZ & FARRA, LLC'SINITIAL BRIEF
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES FOR ELECTRONIC SERVICE
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-02
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
VOLUNTARY DISSOLUTION 2017-04-27
AMENDED ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2017-01-11
Amendment and Name Change 2016-06-28
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State