Search icon

SANDY T. FOX, P.A.

Company Details

Entity Name: SANDY T. FOX, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2005 (20 years ago)
Document Number: P05000103626
FEI/EIN Number 203244494
Address: 19790 West Dixie Highway, Suite 412, MIAMI, FL, 33180, US
Mail Address: 19790 West Dixie Highway, Suite 412, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANDY T. FOX, P.A. 401(K) PLAN 2023 203244494 2024-09-11 SANDY T. FOX, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326542
Plan sponsor’s address 19790 WEST DIXIE HIGHWAY, AUITE 412, AVENTURA, FL, 33180
SANDY T. FOX, P.A. 401(K) PLAN 2022 203244494 2023-10-05 SANDY T. FOX, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326542
Plan sponsor’s address 19790 WEST DIXIE HWY, SUITE 412, AVENTURA, FL, 33180
SANDY T. FOX, P.A. 401(K) PLAN 2021 203244494 2022-10-12 SANDY T. FOX, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326542
Plan sponsor’s address 2750 NE 185 STREET, SUITE 302, AVENTURA, FL, 33180
SANDY T. FOX, P.A. 401(K) PLAN 2020 203244494 2021-10-15 SANDY T. FOX, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326542
Plan sponsor’s address 2750 NE 185 STREET, SUITE 302, AVENTURA, FL, 33180
SANDY T. FOX, P.A. 401(K) PLAN 2019 203244494 2020-10-09 SANDY T. FOX, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326542
Plan sponsor’s address 2750 NE 185 STREET, SUITE 302, AVENTURA, FL, 33180
SANDY T. FOX, P.A. 401(K) PLAN 2018 203244494 2019-10-14 SANDY T. FOX, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326542
Plan sponsor’s address 2750 NE 185 STREET, SUITE 302, AVENTURA, FL, 33180
SANDY T. FOX, P.A. 401(K) PLAN 2017 203244494 2018-10-05 SANDY T. FOX, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326542
Plan sponsor’s address 2750 NE 185 STREET, SUITE 302, AVENTURA, FL, 33180
SANDY T. FOX, P.A. 401(K) PLAN 2016 203244494 2017-04-10 SANDY T. FOX, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326542
Plan sponsor’s address 2750 NE 185 STREET, SUITE 302, AVENTURA, FL, 33180
SANDY T. FOX, P.A. 401(K) PLAN 2015 203244494 2016-04-12 SANDY T. FOX, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326453
Plan sponsor’s address 2750 N.E. 185 STREET, SUITE 302, AVENTURA, FL, 33180
SANDY T. FOX, P.A. 401(K) PLAN 2014 203244494 2015-03-27 SANDY T. FOX, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3059326453
Plan sponsor’s address 2750 N.E. 185 STREET, SUITE 302, AVENTURA, FL, 33180

Signature of

Role Plan administrator
Date 2015-03-27
Name of individual signing SANDY T. FOX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOX SANDY T Agent 19790 West Dixie Highway, Miami, FL, 33180

Director

Name Role Address
FOX SANDY T Director 19790 WEST DIXIE HIGHWAY, SUITE 412, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 19790 West Dixie Highway, Suite 412, Miami, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-05 19790 West Dixie Highway, Suite 412, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-05-05 19790 West Dixie Highway, Suite 412, MIAMI, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
Susanna Alan, Appellant(s), v. Sandy T. Fox, P.A., Appellee(s). 3D2023-1393 2023-08-01 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
23-14453

Parties

Name Susanna Alan
Role Appellant
Status Active
Name SANDY T. FOX, P.A.
Role Appellee
Status Active
Representations Lyudmila Kogan
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Deny for Extension of Time to Respond to Appellant's Initial Brief
On Behalf Of Susanna Alan
Docket Date 2023-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Pro se Appellant's response, filed on October 23, 2023, in opposition to Appellee's Motion is noted. Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2023-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appellee's Motion for Attorney's Fees
On Behalf Of Susanna Alan
Docket Date 2023-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2023-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal [*See Opinion issued 11/1/23]
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2023-09-15
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2023-09-15
Type Motions Other
Subtype Motion To Stay
Description Appellant's Emergency Motion To Stay of Trial Court Order pending Review and for other Relief
On Behalf Of Susanna Alan
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2023-09-11
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-31
Type Record
Subtype Appendix
Description Appendix ~ Appendix Reply to Response to Initial Brief
On Behalf Of Susanna Alan
Docket Date 2023-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Susanna Alan
Docket Date 2023-08-24
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 file a response to the Court's August 15, 2023, Order is granted to and including ten (10) days from the date of this Order.
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Susanna Alan
Docket Date 2023-08-15
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2023-08-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2023-08-02
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis ~ MOTION FOR LEAVE TO PROCEED IN FORMA PAUPERIS EXHIBIT A IS IN CONFIDENTIAL AND IS AN APPROVED APPLICATION FOR CIVIL INDIGENT STATUS FOR 19-8255-FC
On Behalf Of Susanna Alan
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Non-Certified. Includes certificate of service.
On Behalf Of Susanna Alan
Docket Date 2023-08-02
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 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Susanna Alan
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2023-11-01
Type Disposition by Opinion
Subtype Dismissed
Description Appeal dismissed.
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file the answer brief is hereby granted to and including sixty (60) days from the date of this Order. Order on Motion for Extension of Time
View View File
JONATHAN MICHAEL SCHULER, VS SANDY T. FOX, P.A., 3D2021-1633 2021-08-12 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
15-26015

Parties

Name JONATHAN MICHAEL SCHULER
Role Appellant
Status Active
Representations Stephen Rakusin
Name SANDY T. FOX, P.A.
Role Appellee
Status Active
Representations Lyudmila Kogan
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-18
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief ~ APPELLEE'S CORRECTED ANSWER BRIEF
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2022-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2022-04-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2022-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Corrected Motion for Attorney’s Fees, it is ordered that said Motion is granted pursuant to the fee agreement, and the matter is remanded to the trial court to fix the amount. Appellee’s Motion for Attorney's Fees and Sanctions is hereby denied. Appellant’s Motion for Award of Attorney’s Fees and Costs is hereby denied.
Docket Date 2022-08-15
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 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FORATTORNEY'S FEES AND SANCTIONS PURSUANT TO FLORIDA STATUTE §57.105AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2022-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 6/11/2022
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 6/16/2022
Docket Date 2022-06-01
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 JONATHAN MICHAEL SCHULER
Docket Date 2022-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OFTIME TO FILE APPELLANT'S REPLY BRIEF
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 6/01/2022
Docket Date 2022-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES AND SANCTIONS PURSUANT TO FLORIDA STATUTE §57.105 AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2022-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on April 18, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 4/18/2022
Docket Date 2022-04-01
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 Sandy T. Fox, P.A.
Docket Date 2022-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORATTORNEY'S FEES
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2022-02-10
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 Sandy T. Fox, P.A.
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 4/04/2022
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee's Motion for Extension of Time to file a response to Appellant's Motion for Award of Attorney's Fees and Costs is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR AWARD OF ATTORNEY'S FEES AND COSTS PURSUANT TO FLA.STAT.§57.105(7)
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2022-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Partial Objection to the Motion to Supplement Record is noted. Appellant’s Motion to Supplement the Record, filed on January 11, 2022, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said Motion.
Docket Date 2022-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2022-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2022-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2022-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2022-01-18
Type Response
Subtype Objection
Description Objection ~ PARTIAL OBJECTION TO MOTION TO SUPPLEMENT RECORD
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2022-01-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-01-11
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 JONATHAN MICHAEL SCHULER
Docket Date 2022-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2022-01-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2021-11-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's October 1, 2021, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 12/06/2021
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OD TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-01
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-13
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.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JONATHAN MICHAEL SCHULER
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RICHARD BRUCE ROEDERER VS SANDY T. FOX, P.A. 3D2018-2454 2018-12-05 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
18-25753

Parties

Name RICHARD BRUCE ROEDERER
Role Appellant
Status Active
Name SANDY T. FOX, P.A.
Role Appellee
Status Active
Representations MARIA KIMIJIMA, Lyudmila Kogan
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICHARD BRUCE ROEDERER
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2019-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellee’s motion for an extension of time to file the answer 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, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER OF DISCHARGE
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2019-08-28
Type Response
Subtype Response
Description RESPONSE ~ in opposition.
On Behalf Of RICHARD BRUCE ROEDERER
Docket Date 2019-08-28
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 Sandy T. Fox, P.A.
Docket Date 2019-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2019-05-20
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF APPELLANT'S BANKRUPTCY
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2019-04-12
Type Response
Subtype Objection
Description Objection ~ APPELLANT'S VERIFIED OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of RICHARD BRUCE ROEDERER
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/30/19
Docket Date 2019-04-11
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 Sandy T. Fox, P.A.
Docket Date 2019-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ JURAT OF R. BRUCE ROEDERER
On Behalf Of RICHARD BRUCE ROEDERER
Docket Date 2019-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD BRUCE ROEDERER
Docket Date 2019-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ CORRECTED ORDER-Upon consideration, appellee's motion to dismiss the appeal is hereby denied without prejudice. Appellant is ordered to file the initial brief within fifteen (15) days from the date of this order. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Sandy T. Fox, P.A.
Docket Date 2019-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED PLEADING Pages 125-129
On Behalf Of Miami-Dade Clerk
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD BRUCE ROEDERER
Docket Date 2018-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646998305 2021-01-29 0455 PPS 2750 NE 185th St Ste 302, Aventura, FL, 33180-2877
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138562
Loan Approval Amount (current) 92600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-2877
Project Congressional District FL-24
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93698.52
Forgiveness Paid Date 2022-05-10
3311057108 2020-04-11 0455 PPP 2750 NE 185th St #302, MIAMI, FL, 33180-2876
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83377
Loan Approval Amount (current) 83300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-2876
Project Congressional District FL-24
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83982.38
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State