Search icon

FLORIDA INJURY LAW FIRM, P.A.

Company Details

Entity Name: FLORIDA INJURY LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2017 (7 years ago)
Document Number: P08000011870
FEI/EIN Number 261885687
Address: 8601 Commodity Circle, #100, Orlando, FL, 32819, US
Mail Address: 8601 Commodity Circle, #100, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PINEYRO JOHNNY AEsq. Agent 8601 Commodity Circle, Orlando, FL, 32819

Manager

Name Role Address
PINEYRO JOHNNY AEsq. Manager 8601 Commodity Circle, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000549 PINEYRO & CRESSMAN EXPIRED 2012-01-03 2017-12-31 No data 1420 CELEBRATION BOULEVARD, SUITE 102, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 8601 Commodity Circle, #100, Orlando, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 8601 Commodity Circle, #100, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2018-04-26 8601 Commodity Circle, #100, Orlando, FL 32819 No data
AMENDMENT 2017-10-05 No data No data
NAME CHANGE AMENDMENT 2016-05-04 FLORIDA INJURY LAW FIRM, P.A. No data
NAME CHANGE AMENDMENT 2015-10-09 PINEYRO & FERNANDEZ, P.A. No data
REGISTERED AGENT NAME CHANGED 2015-02-24 PINEYRO, JOHNNY A., Esq. No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA INJURY LAW FIRM, P.A. VS THOMAS P. SCHMITT, FLORIDA PERSONAL INJURY LAW TEAM, LLC AND MATTHEW D. VALDES 5D2018-3113 2018-10-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-2535

Parties

Name FLORIDA INJURY LAW FIRM, P.A.
Role Petitioner
Status Active
Representations David S. Oliver, ALEJANDRO ESPINO, Vanessa A. Van Cleaf, PAUL WASHINGTON
Name FLORIDA PERSONAL INJURY LAW TEAM LLC
Role Respondent
Status Active
Name MATTHEW D. VALDES
Role Respondent
Status Active
Name THOMAS P. SCHMITT
Role Respondent
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-02-07
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-02-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/10 ORDER
Docket Date 2018-10-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS'S W/IN 10 DAYS - MOT TO STAY
Docket Date 2018-10-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FLORIDA INJURY LAW FIRM, P.A.
Docket Date 2018-10-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FLORIDA INJURY LAW FIRM, P.A.
Docket Date 2018-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA INJURY LAW FIRM, P.A.
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-10-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLORIDA INJURY LAW FIRM, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-26
Amendment 2017-10-05
ANNUAL REPORT 2017-03-07
Name Change 2016-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State