Entity Name: | THE GRAHAM COMPANIES |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE GRAHAM COMPANIES 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: | 31 May 1985 (40 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 31 May 1994 (31 years ago) |
Document Number: | M16061 |
FEI/EIN Number |
650127392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Mail Address: | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE GRAHAM COMPANIES FLEX CARE PLAN | 2016 | 650127392 | 2017-12-22 | THE GRAHAM COMPANIES | 212 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 211 |
Retired or separated participants receiving benefits | 2 |
Signature of
Role | Plan administrator |
Date | 2017-12-22 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-12-22 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 3058211130 |
Plan sponsor’s mailing address | 6843 MAIN ST, MIAMI LAKES, FL, 330142048 |
Plan sponsor’s address | 6843 MAIN ST, MIAMI LAKES, FL, 330142048 |
Number of participants as of the end of the plan year
Active participants | 222 |
Retired or separated participants receiving benefits | 3 |
Signature of
Role | Plan administrator |
Date | 2016-10-12 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-10-12 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 3058211130 |
Plan sponsor’s mailing address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan sponsor’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Number of participants as of the end of the plan year
Active participants | 317 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-07-16 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-16 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 3058211130 |
Plan sponsor’s mailing address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan sponsor’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Number of participants as of the end of the plan year
Active participants | 317 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-07-15 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-15 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 3058211130 |
Plan sponsor’s mailing address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan sponsor’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Number of participants as of the end of the plan year
Active participants | 317 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2015-07-15 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-15 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 3058174095 |
Plan sponsor’s mailing address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan sponsor’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Number of participants as of the end of the plan year
Active participants | 285 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2014-06-25 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-06-25 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 3058174095 |
Plan sponsor’s mailing address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan sponsor’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Number of participants as of the end of the plan year
Active participants | 188 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 3058174095 |
Plan sponsor’s mailing address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan sponsor’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan administrator’s name and address
Administrator’s EIN | 650127392 |
Plan administrator’s name | THE GRAHAM COMPANIES |
Plan administrator’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Administrator’s telephone number | 3058174095 |
Number of participants as of the end of the plan year
Active participants | 284 |
Signature of
Role | Plan administrator |
Date | 2012-07-31 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 3058211130 |
Plan sponsor’s mailing address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan sponsor’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan administrator’s name and address
Administrator’s EIN | 650127392 |
Plan administrator’s name | THE GRAHAM COMPANIES |
Plan administrator’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Administrator’s telephone number | 3058211130 |
Number of participants as of the end of the plan year
Active participants | 269 |
Signature of
Role | Employer/plan sponsor |
Date | 2011-10-10 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 502 |
Effective date of plan | 1990-07-01 |
Business code | 531310 |
Sponsor’s telephone number | 3058211130 |
Plan sponsor’s mailing address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan sponsor’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Plan administrator’s name and address
Administrator’s EIN | 650127392 |
Plan administrator’s name | THE GRAHAM COMPANIES |
Plan administrator’s address | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Administrator’s telephone number | 3058211130 |
Number of participants as of the end of the plan year
Active participants | 269 |
Signature of
Role | Plan administrator |
Date | 2011-10-10 |
Name of individual signing | RUSSELL THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STUART S. WYLLIE | President | 6843 MAIN ST., MIAMI LAKES, FL, 33014 |
LUIS O. MARTINEZ | Director | 6843 MAIN ST., MIAMI LAKES, FL, 33014 |
LUIS O. MARTINEZ | Executive Vice President | 6843 MAIN ST., MIAMI LAKES, FL, 33014 |
CAROL G. WYLLIE | Chairman | 6843 MAIN ST, MIAMI LAKES, FL, 33014 |
ANDRE L. TEIXEIRA | Chief Financial Officer | 6843 MAIN ST., MIAMI LAKES, FL, 33014 |
Chica Milagros G | Treasurer | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Toms Louis | Exec | P.O. Box 1108, Moore Haven, FL, 33471 |
WYLLIE STUART S | Agent | 6843 MAIN ST., MIAMI LAKES, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000015099 | BULL PEN | ACTIVE | 2023-01-31 | 2028-12-31 | - | 7601 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014 |
G22000004906 | MIAMI LAKES HOTEL ON MAIN | ACTIVE | 2022-01-13 | 2027-12-31 | - | 6842 MAIN STREET, MIAMI LAKES, FL, 33014 |
G22000004911 | ML STEAKS + SPORTS | ACTIVE | 2022-01-13 | 2027-12-31 | - | 6842 MAIN STREET, MIAMI LAKES, FL, 33014 |
G22000004909 | MIAMI LAKES ATHLETIC CLUB | ACTIVE | 2022-01-13 | 2027-12-31 | - | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
G22000004910 | MIAMI LAKES GOLF CLUB | ACTIVE | 2022-01-13 | 2027-12-31 | - | 7601 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014 |
G20000162506 | SOUTH POINTE MIAMI LAKES | ACTIVE | 2020-12-22 | 2025-12-31 | - | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
G20000162494 | LAKESIDE VILLAGE MIAMI LAKES | ACTIVE | 2020-12-22 | 2025-12-31 | - | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
G20000162503 | SOUTH POINTE APARTMENTS | ACTIVE | 2020-12-22 | 2025-12-31 | - | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
G20000162491 | LAKESIDE VILLAGE APARTMENTS | ACTIVE | 2020-12-22 | 2025-12-31 | - | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
G19000014716 | ST. TROPEZ APARTMENTS | ACTIVE | 2019-01-28 | 2029-12-31 | - | 6843 MAIN STREET, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2005-04-26 | WYLLIE, STUART S | - |
CORPORATE MERGER | 1994-05-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. CORPORATE MERGER NUMBER 700000004057 |
CORPORATE MERGER NAME CHANGE | 1994-05-31 | THE GRAHAM COMPANIES | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE GRAHAM COMPANIES, INC., etc., VS SHICK PARK, et al., | 3D2019-1280 | 2019-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE GRAHAM COMPANIES |
Role | Appellant |
Status | Active |
Representations | KEITH T. GRUMER |
Name | AJP GROUP LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT BRUCE MCCAUSLAND |
Name | Shick Park |
Role | Appellee |
Status | Active |
Name | Melissa Park |
Role | Appellee |
Status | Active |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-07-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. |
Docket Date | 2020-07-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2020-05-04 |
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 GRAHAM COMPANIES |
Docket Date | 2020-03-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES |
On Behalf Of | AJP GROUP, LLC |
Docket Date | 2020-03-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Appendix to Answer Brief of Appellees, SHICK PARK and MELISSA PARK |
On Behalf Of | AJP GROUP, LLC |
Docket Date | 2020-03-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ Answer Brief of Appellees, SHICK PARK and MELISSA PARK |
On Behalf Of | AJP GROUP, LLC |
Docket Date | 2020-02-10 |
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 | AJP GROUP, LLC |
Docket Date | 2020-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 4/16/20 |
Docket Date | 2020-01-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2020-01-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2020-01-17 |
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 extension of time to file the initial brief is granted as stated in the Motion. |
Docket Date | 2020-01-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ THIRD MOTION FOR ENLARGEMENT OF TIME BY ONE DAY TO FILE INITIAL BRIEF |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2019-12-18 |
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 Second Motion for Enlargement of Time to File Initial Brief is granted to and including thirty (30) days from the date of this Order, 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 | 2019-12-16 |
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 | THE GRAHAM COMPANIES |
Docket Date | 2019-10-16 |
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 file the initial brief is granted to and including sixty (60) days from the date of this Order. |
Docket Date | 2019-10-15 |
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 | THE GRAHAM COMPANIES |
Docket Date | 2019-09-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2019-07-10 |
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 July 20, 2019. |
Docket Date | 2019-07-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THE GRAHAM COMPANIES |
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. |
Docket Date | 2019-07-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-04-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2020-07-06 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2020-05-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2020-05-05 |
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 Enlargement of Time to File the Reply Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. |
Docket Date | 2020-05-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including May 4, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.” |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-22236 |
Parties
Name | THE GRAHAM COMPANIES |
Role | Appellant |
Status | Active |
Representations | MARCUS G. MAHFOOD, Anaeli C. Petisco-Rojas, Mitchell L. Lundeen |
Name | JASON AMADO |
Role | Appellee |
Status | Active |
Representations | Jorge L. Fors, Philip D. Parrish, GABRIEL A. GARAY, ROBERT L. PARKS |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JASON AMADO |
Docket Date | 2020-06-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-05-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-12 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Appellee’s Response filed on May 4, 2020, is noted.Upon consideration, the appellant’s Motion for Rehearing En Banc, or, Alternatively, for Certification of an Issue of Great Public Importance is treated as having included a motion for rehearing. The motion for rehearing, or, Alternatively, for Certification of an Issue of Great Public Importance is denied. SALTER, HENDON and LOBREE, JJ., concur. The Motion for Rehearing En Banc is denied. |
Docket Date | 2020-05-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE JASON AMADO'S RESPONSE TOAPPELLANT'S MOTION FOR REHEARING EN BANC,OR, ALTERNATIVELY, FOR CERTIFICATION OF ANISSUE OF GREAT PUBLIC IMPORTANCE |
On Behalf Of | JASON AMADO |
Docket Date | 2020-04-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING EN BANC, OR,ALTERNATIVELY, FOR CERTIFICATION OF AN ISSUEOF GREAT PUBLIC IMPORTANCE |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2020-04-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court to assess the proposal for settlement and jury award. |
Docket Date | 2019-12-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2019-11-21 |
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 Notice of Agreed Extension of Time is treated as a motion for an extension of time to file the reply brief and is granted to and including December 20, 2019, with no further extensions allowed. |
Docket Date | 2019-11-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2019-10-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JASON AMADO |
Docket Date | 2019-10-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JASON AMADO |
Docket Date | 2019-09-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 10/21/19 |
Docket Date | 2019-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JASON AMADO |
Docket Date | 2019-08-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/21/19 |
Docket Date | 2019-07-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | JASON AMADO |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 8/22/19 |
Docket Date | 2019-07-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JASON AMADO |
Docket Date | 2019-07-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2019-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 7/5/19 |
Docket Date | 2019-06-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2019-03-21 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-90 days to 6/15/19 |
Docket Date | 2019-03-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2019-02-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE GRAHAM COMPANIES |
Docket Date | 2019-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter |
Docket Date | 2019-02-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter |
Docket Date | 2019-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-09 |
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 | 2019-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THE GRAHAM COMPANIES |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-06 |
AMENDED ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State