Search icon

RODRIGUEZ PETERSON & PORRAS ARCHITECTS, INC.

Company Details

Entity Name: RODRIGUEZ PETERSON & PORRAS ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2000 (24 years ago)
Document Number: P00000115936
FEI/EIN Number 651064424
Address: 7900 Oak Lane, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 Oak Lane, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ORESTES R Agent 7900 Oak Lane, MIAMI LAKES, FL, 33016

President

Name Role Address
RODRIGUEZ ORESTES R President 7900 Oak Lane, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-24 7900 Oak Lane, Suite 400, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 7900 Oak Lane, Suite 400, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 7900 Oak Lane, Suite 400, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2013-03-22 RODRIGUEZ, ORESTES R. No data

Court Cases

Title Case Number Docket Date Status
MIAMI SKYLINE CONSTRUCTION CORP., VS MIAMI-DADE COUNTY, et al., 3D2019-0903 2019-05-08 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
16-43

Parties

Name MIAMI SKYLINE CONSTRUCTION CORP.
Role Appellant
Status Active
Representations JOSEPH W. LAWRENCE, II, MIKE PISCITELLI
Name RODRIGUEZ PETERSON & PORRAS ARCHITECTS, INC.
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations MONICA RIZO, ABIGAIL PRICE-WILLIAMS, Christopher J. Wahl, CHRISTOPHER A. ANGELL, Dean O. Meyers, George R. Truitt, Jr., Angela F. Benjamin, Michael A. Rosenberg, EDUARDO W. GONZALEZ
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-13
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Following review of the parties’ Responses to this Court’s January 22, 2020, Order to Show Cause, it is ordered that the above-styled appeal and cross-appeal are hereby dismissed as taken from a nonfinal, nonappealable order. See Fla. R. App. P. 9.110(k); Camargo v. Prime W. Inc., 225 So. 3d 912 (Fla. 3d DCA 2017).
Docket Date 2020-02-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ MIAMI-DADE COUNTY'S RESPONSETO ORDER TO SHOW CAUSE
On Behalf Of Miami-Dade County, Florida
Docket Date 2020-02-04
Type Response
Subtype Response
Description RESPONSE ~ MIAMI SKYLINE'S AMENDED RESPONSETO ORDER TO SHOW CAUSE
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ MIAMI SKYLINE'S RESPONSETO ORDER TO SHOW CAUSE
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2020-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant shall, within ten (10) days from the date of this Order, show cause as to why this appeal should not be dismissed as one taken from a nonfinal, nonappealable order where there remains pending in the trial court a counterclaim and a third-party claim. See Fla. R. App. P. 9.110(k); Camargo v. Prime W., Inc, 225 So. 3d 912, 913 (Fla. 3d DCA 2017). Appellees may respond within ten (10) days thereafter.
Docket Date 2020-01-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-12-12
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee's Answer Brief ~ RODRIGUEZ PETERSON & PORRAS ARCHITECTS, INC.'SCROSS-APPEAL ANSWER BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2019-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF ANDANSWER BRIEF TO CROSS-APPEAL
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Cross-appellees’ notice of agreed extension of time to file the cross-answer brief is treated as a motion for an extension of time to file the cross-answer brief, and the motion is granted to and including December 13, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, cross-appellee(s) will be precluded from filing an cross-answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-10-03
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 to file reply brief is treated as a motion for an extension of time to file the reply brief and is granted to and including October 23, 2019, with no further extensions allowed.
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2019-09-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF AND CROSS-APPEAL BRIEF
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-08-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2019-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2019-08-14
Type Record
Subtype Appendix
Description Appendix ~ TO THE APPELLANT'S INITIAL BRIEF
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2019-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/15/19
Docket Date 2019-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2019-05-28
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Miami-Dade County shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-15
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 May 25, 2019.
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIAMI SKYLINE CONSTRUCTION CORP.
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State