Search icon

THE GRAHAM COMPANIES - Florida Company Profile

Company Details

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

form 5500

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
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 DBA name THE GRAHAM COMPANIES
Plan sponsor’s mailing address 6843 MAIN ST, MIAMI LAKES, FL, 330142048
Plan sponsor’s address 6843 MAIN STREET, MIAMI LAKES, FL, 33014

Number of participants as of the end of the plan year

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
THE GRAHAM COMPANIES FLEX CARE PLAN 2015 650127392 2016-10-12 THE GRAHAM COMPANIES 233
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
THE GRAHAM COMPANIES FLEX CARE PLAN 2014 650127392 2015-07-16 THE GRAHAM COMPANIES 286
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
THE GRAHAM COMPANIES FLEX CARE PLAN 2014 650127392 2015-07-15 THE GRAHAM COMPANIES 286
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
THE GRAHAM COMPANIES FLEX CARE PLAN 2014 650127392 2015-07-15 THE GRAHAM COMPANIES 286
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
THE GRAHAM COMPANIES FLEX CARE PLAN 2013 650127392 2014-06-25 THE GRAHAM COMPANIES 286
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
GRAHAM COMPANIES FLEX CARE PLAN 2012 650127392 2013-10-15 THE GRAHAM COMPANIES 188
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
GRAHAM COMPANIES FLEX CARE PLAN 2011 650127392 2012-07-31 THE GRAHAM COMPANIES 284
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
GRAHAM COMPANIES FLEX CARE PLAN 2010 650127392 2011-10-10 THE GRAHAM COMPANIES 283
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
GRAHAM COMPANIES FLEX CARE PLAN 2010 650127392 2011-10-10 THE GRAHAM COMPANIES 283
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

Key Officers & Management

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

Fictitious Names

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

Events

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.

Court Cases

Title Case Number Docket Date Status
THE GRAHAM COMPANIES, INC., etc., VS SHICK PARK, et al., 3D2019-1280 2019-07-02 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
17-6838

Parties

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.”
THE GRAHAM COMPANIES, etc., VS JASON AMADO, 3D2019-0048 2019-01-09 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
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

Documents

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