Search icon

J.B. HARRIS, P.A.

Company Details

Entity Name: J.B. HARRIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000087272
FEI/EIN Number 260639949
Address: 200 SOUTH BISCAYNE BLVD., SUITE 5400, MIAMI, FL, 33131
Mail Address: 200 SOUTH BISCAYNE BLVD., SUITE 5400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
HARRIS JONATHAN B Director 200 SOUTH BISCAYNE BLVD., SUITE 5400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT AND NAME CHANGE 2009-06-19 J.B. HARRIS, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 200 SOUTH BISCAYNE BLVD., SUITE 5400, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2009-06-16 200 SOUTH BISCAYNE BLVD., SUITE 5400, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2007-11-21 J.B. HARRIS & ASSOCIATES, P.A. No data

Court Cases

Title Case Number Docket Date Status
J.B. Harris, P.A., et al., Appellant(s), v. Virage Capital Management LP, et al., Appellee(s). 3D2024-0334 2024-02-22 Open
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
22-23001

Parties

Name J.B. HARRIS, P.A.
Role Appellant
Status Active
Representations Jonathan B. Harris
Name VIRAGE CAPITAL MANAGEMENT LP
Role Appellee
Status Active
Representations Daniel Robert Walsh, Gerald Edward Greenberg, Roniel Rodriguez, IV
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-10-14
Type Order
Subtype Order
Description Upon consideration, Appellees' Motion to Clarify Stay Order is hereby denied. The underlying action is stayed pending resolution of the appeal. Upon consideration, Appellants' August 22, 2024, Motion to Supplement the Record on Appeal is hereby denied.
View View File
Docket Date 2024-10-07
Type Record
Subtype Appendix
Description Appendix to Appellant's Response to Appellees Motion to Clarify
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-10-07
Type Response
Subtype Response
Description Appellants Combined Response in Opposition to Appellees Motion to Clarify this Court's Stay Order and Motion for Emergency Resolution
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion for Clarification of Order
Description Appellee's Motion for Clarify Stay Order
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-09-26
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion to Clarify
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement the Record on Appeal
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record on Appeal
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Appellants' Unopposed Motion to File Reply Brief in Excess of Word Count is hereby granted, and the Reply Brief filed on August 21, 2024, is accepted by the Court.
View View File
Docket Date 2024-08-22
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Appellant Unopposed Motion to fIle Reply Brief in Excess of the Word Count
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-08-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Third and Unopposed Motion for Extension of Time to Serve Reply Brief-3 days to 8/21/24. (GRANTED)
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-7 days to 8/19/24. (GRANTED)
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellants' Unopposed Motion for Extension of Time to Serve Reply Brief-12 days to 8/12/24. (GRANTED)
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order
Description Appellee's Brief Response in Opposition to Appellants' Motion for Order to Show Cause and Appellants' Reply are noted. Upon consideration, Appellants' Motion for Order to Show Cause is hereby denied.
View View File
Docket Date 2024-07-26
Type Response
Subtype Reply
Description Appellants' Brief Reply to Appellees' Brief Response to Appellants' Motion for Order to Show Cause
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response no later than Monday, August 5, 2024, to Appellants' Motion for Order to Show Cause.
View View File
Docket Date 2024-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Order to Show Cause
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-07-16
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-06-05
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellees' First Motion for Extension of Time to File Answer Brief
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion to Correct Counsel of Record
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Appellants Second Notice of Supplemental Authority
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Appellants' Motion to Accept Amended Initial Brief as Timely Filed is hereby granted, and the brief filed on May 16, 2024, is accepted by the Court.
View View File
Docket Date 2024-05-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely filed Appellant's Initial Brief
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-05-16
Type Brief
Subtype Amended Initial Brief
Description Appellant's Amended Initial Brief
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing Supplemental Authority
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion to Dismiss Appeal for Appellant's Failure to File Initial Brief or Timely Comply With this Court's March 12,2024 Order
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-04-16
Type Response
Subtype Response
Description Appellants Response in Opposition to Appellees Motion to Dismiss Appeal for Appellants Failure to Timely File Their Initial Brief.
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-04-01
Type Response
Subtype Reply
Description Appellants Reply in Opposition to Appellee's Challenge to Standing
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-03-27
Type Order
Subtype Order
Description Within five (5) days from the date of this Order, Appellants shall file a reply, no more than five (5) pages in length, and limited to addressing the standing issue raised in pages 1-2, of Appellee Virage Capital Management LP's Response.
View View File
Docket Date 2024-03-25
Type Response
Subtype Response
Description APPELLEE'S BRIEF RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR STAY OF PROCEEDINGS PENDING APPEAL
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Filing
Description APPELANTS NOTICE OF FILING DOCKET ACTIVITY POSTED BY THE CLERK OF THE COURT OF APPEALS FOR THE FIRST DISTRICT, HOUSTON, TEXAS
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief- 30 days to 04/10/2024 (GRANTED)
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Supplemental Authority
Description Appellants Notice of Filing Supplemental Authority for Motion to Stay Forced Sale of Stock in the Law Firm of Jonathan B. Harris, P.A. Scheduled for May 20, 2024, Pending this Appeal
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-03-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Forced Sale of Stock in the Law Firm of Jonathan B. Harris, P.A. Scheduled for May 20, 2024, Pending this Appeal
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 24-190
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-02-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10406035
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Filing Fee
Description 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 March 3, 2024.
View View File
Docket Date 2024-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description Appellants' Notice of Filing Assignee's Notice of Withdrawing Assignee's Motion for Leave to File Second Amended Complaint, filed on December 26, 2024, is noted. Upon consideration, Appellants' Motion to Vacate this Court's Opinion Rendered on November 27, 2024, Based on Mootness is hereby denied.
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing Assignee's Notice of Withdrawing Assignee's Motion for Leave to File Second Amended Complaint
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-12-23
Type Response
Subtype Response
Description Response to Appellant's Motion to Vacate this Court's Opinion Rendered on November 27, 2024, Based on Mootness
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-12-23
Type Record
Subtype Appendix
Description Appendix to Appellee's Response to Appellant's Motion to Vacate
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-12-06
Type Order
Subtype Order to File Response
Description Appellees shall file a response to Appellants' Motion to Vacate this Court's Opinion filed on November 27, 2024, Based on Mootness within fifteen (15) days from the date of this Order.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing the First District Court of Appeals for Harris County, Texas Judgment and Opinion
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Appellants' Motion to Vacate this Court's Opinion Rendered on November 27,2024 Based on Mootness
On Behalf Of J.B. Harris, P.A.
View View File
Docket Date 2024-07-24
Type Response
Subtype Response
Description Appellee's Brief Response in Opposition to Appellants' Motion for Order to Show Cause
On Behalf Of Virage Capital Management LP
View View File
Docket Date 2024-06-06
Type Order
Subtype Order
Description Appellees' Motion to Correct Counsel of Record is granted as stated in the Motion. Appellees' First Motion for Extension of Time to File Answer Brief is hereby granted to and including July 15, 2024.
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion To Dismiss
Description Appellants' Response in Opposition to Appellee Virage Capital Management LP's Motion to Dismiss Appeal is noted. Appellant's Response is treated as a motion for extension of time to file the initial brief, and the motion is granted. Appellants shall file the initial brief within thirty (30) days from the date of this order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances subsequent requests may be denied. Upon consideration, Appellee Virage Capital Management LP's Motion to Dismiss Appeal is hereby denied.
View View File
Docket Date 2024-04-03
Type Order
Subtype Order on Motion to Stay
Description Appellee Virage Capital Management LP's Response in Opposition to Appellants' Motion for Stay is noted. Appellants' Reply in Opposition to Appellees' Challenge to Standing is also noted. Upon consideration, Appellants' Motion to Stay Forced Sale of Stock in the Law Firm of Jonathan B. Harris, P.A. is granted, and the trial court's February 19, 2024, order is hereby stayed pending further order of this Court.
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion to Stay
Description Appellants' "Motion to Stay Forced Sale of Stock in the Law Firm of Jonathan B. Harris, P.A. Scheduled for May 20, 2024, Pending this Appeal" is treated as a motion for review of the order denying motion for stay pending appeal, and the motion is hereby granted. The trial court's February 19, 2024, order, is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within fourteen (14) days from the date of this Order, to the motion for review.
View View File
J.B. Harris, P.A., et al., Appellant(s), v. Virage Capital Management LP, et al., Appellee(s). 3D2024-0190 2024-01-30 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
22-23001

Parties

Name J.B. HARRIS, P.A.
Role Appellant
Status Active
Representations Jonathan B. Harris
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name VIRAGE CAPITAL MANAGEMENT LP
Role Appellee
Status Active
Representations Ana Diaz Noa, Carlos Santisteban, Jr., Daniel Robert Walsh, Flynn LaVrar, Gerald Edward Greenberg, Justin R. Parafinczuk, Leslie K. Hillendahl, Morgan Benjamin Edelboim, W Randall Bassett, Richard Milton Elias, II, Roniel Rodriguez, IV, Thomas W Stoever, Jr., Todd Friedman, Barry Jay Glickman, Drew Michael Dillworth

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-29
Type Motions Other
Subtype Motion To Quash
Description Appellee's Motion To Vacate or Quash Final Order entered by the Lower Court on February 9, 2024, Disposing of the cause on Appeal, in Violation of Rule 9.130 (F). FLA.R.APP.P and in Absence of Jurisdiction
On Behalf Of Virage Capital Management LP
Docket Date 2024-02-27
Type Notice
Subtype Notice
Description Notice to Clerk
On Behalf Of J.B. Harris, P.A.
Docket Date 2024-02-23
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellants' Emergency Motion to Vacate Receivership Order Entered by Lower Court or Alternatively to Stay All Actions Below is hereby denied without prejudice to seeking a stay in the lower tribunal and subsequent review pursuant to Florida Rule of Appellate Procedure 9.130(f).
View View File
Docket Date 2024-02-05
Type Motion
Subtype Stay (Vacate)
Description Emergency Motion to Vacate Receivership Order entered by Lower Court without a Hearing and without Evidentiary Basis or Alternatively to Stay all Actions below pending outcome of a Texas Appeal
On Behalf Of J.B. Harris, P.A.
Docket Date 2024-02-05
Type Notice
Subtype Notice
Description Notice of Intent to Seek Emergency Relief
On Behalf Of J.B. Harris, P.A.
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of J.B. Harris, P.A.
Docket Date 2024-01-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10167932
On Behalf Of J.B. Harris, P.A.
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description 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 February 9, 2024.
View View File
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Non-Final Order-Not Certified.
On Behalf Of J.B. Harris, P.A.
Docket Date 2024-03-05
Type Disposition by Order
Subtype Dismissed
Description Appellants' Notice to Clerk, filed on February 27, 2024, is noted. Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. LINDSEY, MILLER and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-01
Type Order
Subtype Order
Description Upon consideration, Appellee Virage Capital Management LP's Motion to Vacate or Quash Final Order Entered by the Lower Court on February 9, 2024, is hereby denied.
View View File

Documents

Name Date
ANNUAL REPORT 2010-04-05
Amendment and Name Change 2009-06-19
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-28
Name Change 2007-11-21
Domestic Profit 2007-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State