Search icon

LEINOFF & LEMOS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEINOFF & LEMOS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEINOFF & LEMOS, 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: 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: 20 Jan 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Feb 2001 (24 years ago)
Document Number: M65328
FEI/EIN Number 650047080

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

Address: 7301 SW 57TH CT, SUITE 545, SOUTH MIAMI, FL, 33143
Mail Address: 7301 SW 57TH CT, SUITE 545, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEINOFF, ANDREW M. President 7301 SW 57TH CT SUITE 545, SOUTH MIAMI, FL, 33143
LEINOFF, ANDREW M. Agent 7301 SW 57TH CT, SOUTH MIAMI, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
650047080
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 7301 SW 57TH CT, SUITE 545, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-04-21 7301 SW 57TH CT, SUITE 545, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 7301 SW 57TH CT, SUITE 545, SOUTH MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 2001-02-28 LEINOFF & LEMOS, P.A. -
NAME CHANGE AMENDMENT 1996-08-08 ANDREW M. LEINOFF & ASSOCIATES, P.A. -
NAME CHANGE AMENDMENT 1994-02-10 LEINOFF AND SILVERS, P.A. -

Court Cases

Title Case Number Docket Date Status
NATALIE S. LEMOS, et al., VS VALERIA SESSA, 3D2021-0310 2021-01-19 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
20-8515

Parties

Name LEINOFF & LEMOS, P.A.
Role Appellant
Status Active
Name Natalie S. Lemos
Role Appellant
Status Active
Representations Andrew M. Feldman, Robert M. Klein
Name VALERIA SESSA
Role Appellee
Status Active
Representations EVAN L. KUHL, Jason K. Kellogg, ALEXANDER G. STRASSMAN
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of VALERIA SESSA
Docket Date 2021-01-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-24
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. See Fla. Power & Light Co. v. Cook, 277 So. 3d 263, 264 (Fla. 3d DCA 2019) (dismissing case because petitioner did not establish a material injury that cannot be corrected on appeal).
Docket Date 2021-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-12
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of Natalie S. Lemos
Docket Date 2021-02-08
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX IN RESPONSE TO PETITIONFOR WRIT OF CERTIORARI
On Behalf Of VALERIA SESSA
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASE: 20-1362
On Behalf Of Natalie S. Lemos
Docket Date 2021-01-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Natalie S. Lemos
NATALIE S. LEMOS, ESQ., et al., VS VALERIA SESSA, 3D2020-1362 2020-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8515

Parties

Name LEINOFF & LEMOS, P.A.
Role Appellant
Status Active
Name Natalie S. Lemos
Role Appellant
Status Active
Representations Andrew M. Feldman, Robert M. Klein
Name VALERIA SESSA
Role Appellee
Status Active
Representations ALEXANDER G. STRASSMAN, Jason K. Kellogg, Jeffrey C. Schneider
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-01-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Natalie S. Lemos
Docket Date 2021-01-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Natalie S. Lemos
Docket Date 2021-01-11
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, MARCH 10, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Natalie S. Lemos
Docket Date 2020-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Natalie S. Lemos
Docket Date 2020-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Response in Opposition to Appellants’ Motion to Review Order Denying Stay Pending Review is noted. Upon consideration, Appellants’ Motion to Review Order Denying Stay Pending Review is hereby denied. FERNANDEZ, LOGUE and LOBREE, JJ., concur.
Docket Date 2020-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to File Unredacted Answer Brief Under Seal is granted, and the unredacted Answer Brief filed on November 6, 2020, stands as filed.
Docket Date 2020-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNOPPOSED MOTION TO FILE UNREDACTED ANSWER BRIEF UNDER SEAL
On Behalf Of VALERIA SESSA
Docket Date 2020-11-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of VALERIA SESSA
Docket Date 2020-11-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTIONTO REVIEW ORDER DENYING STAY PENDING REVIEW
On Behalf Of VALERIA SESSA
Docket Date 2020-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FILED UNDER SEALED
On Behalf Of VALERIA SESSA
Docket Date 2020-10-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Natalie S. Lemos
Docket Date 2020-10-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO REVIEW ORDER DENYING STAYPENDING REVIEW
On Behalf Of Natalie S. Lemos
Docket Date 2020-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Natalie S. Lemos
Docket Date 2020-10-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of Natalie S. Lemos
Docket Date 2020-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-23
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 3, 2020.
Docket Date 2020-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Natalie S. Lemos
Docket Date 2020-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
LEINOFF & LEMOS, P.A., VS IN RE: OLGA M. ADRIAN VS. PEDRO J. ADRIAN, 3D2020-0869 2020-06-15 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-5627

Parties

Name LEINOFF & LEMOS, P.A.
Role Appellant
Status Active
Representations Andrew M. Leinoff, Jordan B. Abramowitz
Name OLGA M. ADRIAN
Role Appellee
Status Active
Representations JACQUELINE M. VALDESPINO, Geoffrey B. Marks, ROBIN PIMENTEL, Raoul D. Garcia, MARCIA SOTO, PETER A. GONZALEZ, JAMES C. KELLNER
Name PEDRO J. ADRIAN
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-10
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 OLGA M. ADRIAN
Docket Date 2021-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Olga M. Adrian’s First Motion for Extension of Time to file the answer brief is granted to and including March 10, 2021.
Docket Date 2021-02-08
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 OLGA M. ADRIAN
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/08/2021
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2021-08-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel, filed on August 17, 2021, is recognized by the Court.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS PURSUANT TO RULE 2.516
On Behalf Of OLGA M. ADRIAN
Docket Date 2021-08-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of OLGA M. ADRIAN
Docket Date 2021-08-12
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 2021-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR ATTORNEY'S FEES AND COSTS
On Behalf Of OLGA M. ADRIAN
Docket Date 2021-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2021-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2021-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS'S FEES AND COSTS
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2021-05-10
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 LEINOFF & LEMOS, P.A.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLGA M. ADRIAN
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLGA M. ADRIAN
Docket Date 2021-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Second Motion for Extension of Time to file the answer brief is granted to and including April 9, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-03-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S SECOND MOTIONFOR EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2021-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEFOR SERVICE OF APPELLEE'S ANSWER BRIEF
On Behalf Of OLGA M. ADRIAN
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/08/2021
Docket Date 2020-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMEFOR SERVICE OF APPELLEE'S ANSWER BRIEF
On Behalf Of OLGA M. ADRIAN
Docket Date 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 11/09/2020
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record on Appeal, filed on September 18, 2020, is granted, and the record on appeal is supplemented to include the transcript contained in the appendix to said Motion.
Docket Date 2020-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2020-09-18
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 LEINOFF & LEMOS, P.A.
Docket Date 2020-09-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2020-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/20/2020
Docket Date 2020-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2020-06-17
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION OF E-MAIL ADDRESS PURSUANT TO RULE 2.516
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2020-06-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2020-06-16
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 June 26, 2020.
Docket Date 2020-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 19-990, 19-109
On Behalf Of LEINOFF & LEMOS, P.A.
Docket Date 2020-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State