Entity Name: | THE PROPERTY ADVOCATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PROPERTY ADVOCATES, 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: | 14 Oct 2008 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Jul 2020 (5 years ago) |
Document Number: | P08000093338 |
FEI/EIN Number |
263531714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 Ponce De Leon Blvd,, Suite 600, Coral Gables, FL, 33134, US |
Mail Address: | 2525 Ponce De Leon Blvd,, Suite 600, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIASI LAW, P.A. | Agent | - |
PATTERSON HUNTER | President | 2525 Ponce De Leon Blvd,, Coral Gables, FL, 33134 |
MENDIZABAL CECILE | Director | 2525 Ponce De Leon Blvd,, Coral Gables, FL, 33134 |
NARCHET CHRISTOPHER | Director | 2525 Ponce De Leon Blvd,, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000085512 | THE PROPERTY ADVOCIATES | ACTIVE | 2020-07-20 | 2025-12-31 | - | 2525 PONCE DE LEON BLVD. #600, CORAL GABLES, FL, 33712 |
G09000177754 | THE TICKET MEDICS, A LAW FIRM | EXPIRED | 2009-11-23 | 2014-12-31 | - | 12651 S. DIXIE HWY, STE 204, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-06 | GIASI LAW, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-06 | 400 NORTH ASHLEY DRIVE, STE 1900, TAMPA, FL 33601 | - |
AMENDMENT AND NAME CHANGE | 2020-07-01 | THE PROPERTY ADVOCATES, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-14 | 2525 Ponce De Leon Blvd,, Suite 600, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-12-14 | 2525 Ponce De Leon Blvd,, Suite 600, Coral Gables, FL 33134 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scot Strems, The Strems Law Firm, P.A., The Property Advocates, P.A., Petitioner(s) v. Sonia Ortiz, Respondent(s). | 6D2023-1257 | 2022-04-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Scot Strems |
Role | Petitioner |
Status | Active |
Name | The Strems Law Firm, P.A. |
Role | Petitioner |
Status | Active |
Name | THE PROPERTY ADVOCATES, P.A. |
Role | Petitioner |
Status | Active |
Name | Sonia Ortiz |
Role | Respondent |
Status | Active |
Representations | TYLER J. CHASEZ, ESQ., LEE M. JACOBSON, ESQ. |
Name | HON. REGINALD K. WHITEHEAD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE PER 8/23 ORDER |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-09-02 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2023-09-06 |
Type | Order |
Subtype | Order re Stay |
Description | bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. |
Docket Date | 2023-08-31 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2024-10-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | RESPONDENT'S STATUS REPORT |
On Behalf Of | Sonia Ortiz |
Docket Date | 2024-08-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | RESPONDENT'S STATUS REPORT |
On Behalf Of | Sonia Ortiz |
Docket Date | 2024-06-27 |
Type | Misc. Events |
Subtype | Status Report |
Description | RESPONDENT'S STATUS REPORT |
On Behalf Of | Sonia Ortiz |
Docket Date | 2024-04-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | RESPONDENT'S STATUS REPORT |
On Behalf Of | Sonia Ortiz |
Docket Date | 2024-04-01 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ The Order to Show Cause entered on March 25, 2024 is hereby discharged. The parties are directed to provide this court with individual status reports or a joint report on or before April 30, 2024, and every sixty days thereafter, until the bankruptcy court grants relief from the automatic stay or the stay lapses. If the bankruptcy court grants relief from the automatic stay or the stay lapses, the parties are ordered to inform this court of such fact within five days. |
Docket Date | 2024-03-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S AMENDED RESPONSE TO THE COURT'S MARCH 25, 2024 ORDER TO SHOW CAUSE AND STATUS REPORT |
On Behalf Of | Sonia Ortiz |
Docket Date | 2024-03-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ ***DISCHARGED-SEE 04/01/24 ORDER**All counsel of record are directed to show cause within ten days of this Order why they should not be sanctioned for failure to comply with this Court's Order entered September 6, 2023. |
Docket Date | 2024-01-30 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The Motion to Withdraw as Counsel for Defendants filed January 19, 2024 is granted. Petitioner The Property Advocates, P.A. shall obtain new counsel who must file a notice of appearance in this appeal within sixty days of the date of this Order. Within sixty days of the date of this order, Petitioner Scot Strems shall obtain new counsel or else this appeal will proceed pro se as to Mr. Strems. |
Docket Date | 2024-01-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR DEFENDANTS |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-09-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2022-09-14 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-08-23 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORDER - GRANT IN PART/DENY IN PART ~ THE “STATEMENT OF THE CASE AND FACTS” SECTION OF RESPONDENT’S RESPONSE, FILED JUNE 24, 2022, IS STRICKEN; APPENDIX ITEM 1 IN THE APPENDIX TO RESPONDENT’S RESPONSE, FILED JUNE 24, 2022, IS STRICKEN. BY 9/2 RESPONDENT SHALL FILE AN AMENDED RESPONSE & APPENDIX |
Docket Date | 2022-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/22 ORDER TO MTS |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT Response to Court Order-74a ~ RESPONSE BY 8/19 |
Docket Date | 2022-07-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-07-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ RS W/IN 10 DYS RE: MOT STRIKE |
Docket Date | 2022-07-21 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ RESPONSE/APX |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response-74e ~ REPLY BY 7/22 |
Docket Date | 2022-07-01 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-06-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-06-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-06-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/5 ORDER |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT Response to Court Order-74a ~ RESPONSE BY 6/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-05-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-04-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-04-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT Response to Court Order-74a ~ RESPONSE BY 5/25 |
Docket Date | 2022-04-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2022-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-04-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-04-05 |
Type | Order |
Subtype | Order on Petition |
Description | RESPONDENT RESPOND (20) DAYS ~ W/I 20 DAYS; REPLY W/I 10 DAYS |
Docket Date | 2022-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ FILED 4/4/22 |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2024-12-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Sonia Ortiz |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-CA-004053-O |
Parties
Name | Scot Strems |
Role | Petitioner |
Status | Active |
Name | The Strems Law Firm, P.A. |
Role | Petitioner |
Status | Active |
Name | THE PROPERTY ADVOCATES, P.A. |
Role | Petitioner |
Status | Active |
Representations | John A. Schifino, Justin P. Bennett, William J. Schifino, Jr. |
Name | Sonia Ortiz |
Role | Respondent |
Status | Active |
Representations | Lee M. Jacobson, Tyler Jon Chasez |
Name | Hon. Reginald K. Whitehead |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2022-09-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-09-14 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-09-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE PER 8/23 ORDER |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-09-02 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2024-06-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-08-23 |
Type | Disposition by Order |
Subtype | Granted in Part/Denied in Part |
Description | ORDER - GRANT IN PART/DENY IN PART ~ THE “STATEMENT OF THE CASE AND FACTS” SECTION OF RESPONDENT’S RESPONSE, FILED JUNE 24, 2022, IS STRICKEN; APPENDIX ITEM 1 IN THE APPENDIX TO RESPONDENT’S RESPONSE, FILED JUNE 24, 2022, IS STRICKEN. BY 9/2 RESPONDENT SHALL FILE AN AMENDED RESPONSE & APPENDIX |
Docket Date | 2022-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/22 ORDER TO MTS |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 8/19 |
Docket Date | 2022-07-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-07-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ RS W/IN 10 DYS RE: MOT STRIKE |
Docket Date | 2022-07-21 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ RESPONSE/APX |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-07-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY BY 7/22 |
Docket Date | 2022-07-01 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-06-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/5 ORDER |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-06-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-06-24 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 6/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-05-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-04-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Sonia Ortiz |
Docket Date | 2022-04-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 5/25 |
Docket Date | 2022-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS |
Docket Date | 2022-04-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-04-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-04-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ FILED 4/4/22 |
On Behalf Of | The Property Advocates, P.A. |
Docket Date | 2022-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
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 17-12601 |
Parties
Name | THE PROPERTY ADVOCATES, P.A. |
Role | Appellant |
Status | Active |
Representations | Erin M. Berger, Melissa A. Giasi |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | JORGE L. CARBONELL, ALEJANDRO PEREZ, Paula J. Phillips |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-01-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-01-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THE PROPERTY ADVOCATES, P.A. |
Docket Date | 2021-12-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant's Status Report filed on December 17, 2021, is noted. The abatement period entered on November 17, 2021, is hereby extended for an additional thirty (30) days from the date of this Order. |
Docket Date | 2021-12-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ STATUS REPORT[AS TO STATUS OF SCHEDULING REHEARING] |
On Behalf Of | THE PROPERTY ADVOCATES, P.A. |
Docket Date | 2021-11-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Abate is granted, and the appellate proceedings are hereby abated. Appellant is ordered to file a status report that includes the dates of scheduled hearings, if any, within thirty (30) days from the date of this Order, and every thirty (30) days thereafter, until the trial court enters a ruling on the motion for rehearing, or until further order of this Court. |
Docket Date | 2021-11-16 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ MOTION TO ABATE APPEAL PENDING TRIAL COURT'S RULINGON MOTION FOR REHEARING AS TO ORDER GRANTING MOTION TO DISCHARGE LIEN OF THE PROPERTY ADVOCATES |
On Behalf Of | THE PROPERTY ADVOCATES, P.A. |
Docket Date | 2021-10-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | THE PROPERTY ADVOCATES, P.A. |
Docket Date | 2021-10-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-10-08 |
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 | 2021-10-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-10-08 |
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 October 18, 2021. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-3604 |
Parties
Name | THE PROPERTY ADVOCATES, P.A. |
Role | Appellant |
Status | Active |
Representations | Erin M. Berger, Melissa A. Giasi |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Daniel M. Schwarz, FREDDI R. MACK, ROBERT W. RODRIGUEZ, CANDICE A. MAGEE, Kathryn L. Ender |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THE PROPERTY ADVOCATES, P.A. |
Docket Date | 2022-01-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-01-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-01-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | THE PROPERTY ADVOCATES, P.A. |
Docket Date | 2021-12-09 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2021-11-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 1/15/2022 |
Docket Date | 2021-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF |
On Behalf Of | THE PROPERTY ADVOCATES, P.A. |
Docket Date | 2021-10-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-09-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | THE PROPERTY ADVOCATES, P.A. |
Docket Date | 2021-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-08 |
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 | 2021-09-08 |
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 September 18, 2021. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-12 |
AMENDED ANNUAL REPORT | 2023-08-17 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-22 |
Reg. Agent Change | 2021-01-06 |
AMENDED ANNUAL REPORT | 2020-07-09 |
Amendment and Name Change | 2020-07-01 |
ANNUAL REPORT | 2020-01-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State