Search icon

BRIAN M. ROKAW, P.A.

Company Details

Entity Name: BRIAN M. ROKAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2009 (16 years ago)
Document Number: P09000018345
FEI/EIN Number 264339815
Address: 4070 Laguna Street, CORAL GABLES, FL, 33146, US
Mail Address: 4070 Laguna Street, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROKAW BRIAN M Agent 4070 Laguna Street, CORAL GABLES, FL, 33146

President

Name Role Address
ROKAW BRIAN M President 4070 Laguna Street, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 4070 Laguna Street, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2018-04-26 4070 Laguna Street, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 4070 Laguna Street, CORAL GABLES, FL 33146 No data

Court Cases

Title Case Number Docket Date Status
Vie on Group, Inc., Appellant(s), v. Peter Cornelia, et al., Appellee(s). 3D2024-1440 2024-08-15 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
19-677-CA-01

Parties

Name VIE ON GROUP INC
Role Appellant
Status Active
Representations Scott Samual Levine
Name Peter Cornelia
Role Appellee
Status Active
Name BRIAN M. ROKAW, P.A.
Role Appellee
Status Active
Representations Brian Michael Rokaw
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Estate of Pamela Green
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-05
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 2024-09-18
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Filing
Description Certificate of Notice of Appeal to Interested Parties
On Behalf Of Vie on Group, Inc.
View View File
Docket Date 2024-08-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12270800
On Behalf Of Vie on Group, Inc.
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description 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 August 25, 2024.
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Vie on Group, Inc.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated November 5, 2024, and with the Florida Rules of Appellate Procedure. LINDSEY, MILLER and GORDO, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State