Search icon

LAW OFFICE OF ZACHARY ZURICH, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF ZACHARY ZURICH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF ZACHARY ZURICH, 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: 28 Dec 2005 (19 years ago)
Document Number: P05000167108
FEI/EIN Number 203999257

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

Mail Address: 2885 Sanford Ave SW, Grandville, MI, 49418, US
Address: 9600 NW 25TH STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURICH ZACHARY President 2885 Sanford Ave SW, Grandville, MI, 49418
MATTHEW ESTEVEZ, PA Agent 9600 NW 25th Street, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 9600 NW 25th Street, Suite 2A, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-03-18 MATTHEW ESTEVEZ, PA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 9600 NW 25TH STREET, 2a, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-04-27 9600 NW 25TH STREET, 2a, DORAL, FL 33172 -

Court Cases

Title Case Number Docket Date Status
Law Office of Zachary Zurich, P.A., Appellant(s), v. Mayfair Real Estate Development, LLC, et al., Appellee(s). 3D2023-0335 2023-02-27 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
22-15975

Parties

Name LAW OFFICE OF ZACHARY ZURICH, P.A.
Role Appellant
Status Active
Representations Zachary L. Zurich, Matthew Estevez
Name MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Marko Frank Cerenko, Raymond L. Robinson, Becky Nicole Saka
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-07
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 LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/12/2023
Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. Upon consideration of Appellees' "Motion for Sanctions Against Zurich and Zurich's Counsel," it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2023-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's Fees
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-08-09
Type Response
Subtype Response
Description RESPONSE ~ To Motions for Sanctions
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees’ Motion for Sanctions Against Zurich and Zurich’s Counsel is hereby carried with the case.
Docket Date 2023-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions against Zurich and Zurich's counsel
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-07-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together. EMAS, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/12/2023
Docket Date 2023-04-12
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 LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-02-27
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 2023-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-02-27
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 March 9, 2023.
Law Office of Zachary Zurich, P.A., Appellant(s), v. Mayfair Real Estate Development, LLC, et al., Appellee(s). 3D2023-0277 2023-02-16 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
22-15975

Parties

Name LAW OFFICE OF ZACHARY ZURICH, P.A.
Role Appellant
Status Active
Representations Matthew Estevez, Zachary L. Zurich
Name MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Raymond L. Robinson, Becky Nicole Saka, Marko Frank Cerenko
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. Upon consideration of Appellees' "Motion for Sanctions Against Zurich and Zurich's Counsel," it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-08-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to Appellees’ Motion for Sanctions is noted. Upon consideration, Appellees’ Motion for Sanctions is hereby carried with the case. EMAS, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Attorney's Fees
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-08-09
Type Response
Subtype Response
Description RESPONSE ~ To Motion for Sanctions
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to file a response to Appellees’ Motion for Sanctions is granted to and including August 9, 2023.
Docket Date 2023-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/9/23
Docket Date 2023-07-10
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 LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR SANCTIONS AGAINST ZURICH AND ZURICH'S COUNSEL
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 06/09/2023
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together. EMAS, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Response to the Motion to Dismiss and Motion to Consolidate is noted. Appellant's Response to the Motion to Dismiss is treated as a motion to accept the initial brief as timely filed, and the motion hereby is granted. The Initial Brief, filed on April 10, 2023, stands as filed. The remainder of Appellant's Response requests that this Court consolidate this appeal with case no. 3D23-335, for all purposes. Appellees shall file a response to the Motion to Consolidate within five (5) days from the date of this Order. EMAS, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-04-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS AND MOTION TO CONSOLIDATE
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-03-01
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 UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LAW OFFICE OF ZACHARY ZURICH, P.A.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/03/2023
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-02-16
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 2023-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MAYFAIR REAL ESTATE DEVELOPMENT, LLC
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-16
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 February 26, 2023.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State