Search icon

THE PROPERTY ADVOCATES, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th 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
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
THE PROPERTY ADVOCATES, P.A. F/K/A THE STREMS LAW FIRM, P.A., AND SCOT STREMS VS SONIA ORTIZ 5D2022-0820 2022-04-04 Closed
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
THE PROPERTY ADVOCATES, P.A., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, et al., 3D2021-2001 2021-10-08 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
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.
THE PROPERTY ADVOCATES, P.A., etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, et al., 3D2021-1809 2021-09-08 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
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.

Documents

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