Search icon

PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY, INC.

Company Details

Entity Name: PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 06 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: P03000158231
FEI/EIN Number 200518166
Address: 9485 SW 72 STREET, #A-270, MIAMI, FL, 33173
Mail Address: 9485 SW 72 STREET, #A-270, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ JAMES J Agent 9485 SW 72 STREET, #A-270, MIAMI, FL, 33173

President

Name Role Address
FERNANDEZ JAMES J President 9485 SW 72 STREETM #A-270, MIAMI, FL, 33173

Vice President

Name Role Address
Palacios Cynthia Vice President 9485 SW 72 STREET, #A-270, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032614 PPIA EXPIRED 2013-04-04 2018-12-31 No data 9485 SW 72 STREET, SUITE A270, MIAMI, FL, 33173
G13000032623 PROFESSIONAL PROTECTION EXPIRED 2013-04-04 2018-12-31 No data 9485 SW 72 STREET, SUITE A270, MIAMI, FL, 33173
G09000109085 PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY/SECURITY ALLIANCE, A JOINT VENTURE EXPIRED 2009-05-19 2014-12-31 No data 7125 SW 47 STREET, #302, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-30 FERNANDEZ, JAMES J No data
AMENDMENT 2014-10-30 No data No data
AMENDMENT 2013-04-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 9485 SW 72 STREET, #A-270, MIAMI, FL 33173 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 9485 SW 72 STREET, #A-270, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2011-01-06 9485 SW 72 STREET, #A-270, MIAMI, FL 33173 No data
CANCEL ADM DISS/REV 2007-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000634669 LAPSED 14-013460 MIAMI-DADE COUNTY CIRCUIT COUR 2017-11-06 2022-11-16 $403,350.88 SECURITY ALLIANCE OF FLORIDA, LLC DBA SECURITY ALLIANCE, 8323 NW 12 STREET, SUITE 218, DORAL, FLORIDA 33126
J17000051567 TERMINATED 1000000732343 DADE 2017-01-17 2027-01-26 $ 11,251.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000729065 TERMINATED 1000000726413 DADE 2016-11-07 2036-11-10 $ 84,067.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000663397 LAPSED 2015-021648-CC-23 MIAMI DADE COUNTY COURTHOUSE 2016-08-26 2021-10-13 $8,731.72 YALE ROBBINS PUBLICATIONS, LLC, P.O. BOX 19359, PLANTATION, FLORIDA 33318
J13001834192 TERMINATED 1000000564143 MIAMI-DADE 2013-12-19 2023-12-26 $ 6,127.84 STATE OF FLORIDA0086395
J11000465182 TERMINATED 1000000222132 DADE 2011-07-12 2021-08-03 $ 6,714.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
HECTOR RIVAS, VS PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY, INC., 3D2022-1132 2022-06-30 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
12-30236

Parties

Name HECTOR RIVAS
Role Appellant
Status Active
Name PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY, INC.
Role Appellee
Status Active
Representations David P. Reiner, II, ERWIN ROSENBERG, SAMUEL B. REINER, II
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, pro se Appellant’s Renewed Motion to Recall Mandate and Reconsider the Dismissal Order and/or Certify to the Supreme Court of Florida a Conflict is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2023-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ HECTOR RIVAS' RENEWED MOTION TO RECALL MANDATEAND RECONSIDER THE DISMISSAL ORDER AND/OR CERTIFYTO THE SUPREME COURT OF FLORIDA A CONFLICTBETWEEN THIS CASE AND THE SECOND DISTRICT COURT OFAPPEAL
On Behalf Of HECTOR RIVAS
Docket Date 2023-04-19
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, Erwin Rosenberg’s “Motion to Recall Mandate, Reconsider the March 22, 2023, Order of Dismissal, Allow Rosenberg to Substitute Hector Rivas as Party Appellant and Decide the Merits of this Case” is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2023-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ERWIN ROSENBERG'S MOTION TO RECALL MANDATE, RECONSIDER THE MARCH 22, 2023 ORDER OF DISMISSAL, ALLOW ROSENBERG TO SUBSTITUTE HECTOR RIVAS AS PARTY APPELLANT AND DECIDE THE MERITS OF THIS CASE
Docket Date 2023-04-14
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, pro se Appellant’s Motion to Recall the Mandate is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2023-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RECALL MANDATE
On Behalf Of HECTOR RIVAS
Docket Date 2023-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2022-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY, INC.
Docket Date 2022-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY, INC.
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including December 30, 2022.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY, INC.
Docket Date 2022-11-21
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 PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY, INC.
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HECTOR RIVAS
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME, 30 ADDITIONAL DAYS, TO FILE THE INITIAL BRIEF
On Behalf Of HECTOR RIVAS
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for extension of time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-09-13
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 HECTOR RIVAS
Docket Date 2022-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HECTOR RIVAS
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, the pro se appellant’s Motion for Extension of Time to Pay Filing Fee is hereby granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTNESION OF TIME OF 30 DAYS TO PAY THE $300 FILING FEE
On Behalf Of HECTOR RIVAS
Docket Date 2022-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Pro se Appellant's Motion for Extension of Time to Pay the Filing Fee is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-07-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME OF 30 DAYS TO PAY THE $300 FILING FEE
On Behalf Of HECTOR RIVAS
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 10, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PROFESSIONAL PROTECTION & INVESTIGATIONS AGENCY, INC.
Docket Date 2022-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-21
Amendment 2014-10-30
ANNUAL REPORT 2014-01-16
Amendment 2013-04-05
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State