Search icon

FERNANDO LOPEZ CORP

Company Details

Entity Name: FERNANDO LOPEZ CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Oct 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000084097
Address: 5984 WALLACE DR, ORLANDO, FL 32807
Mail Address: 5984 WALLACE DR, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, FERNANDO D Agent 5984 WALLACE DR, ORLANDO, FL 32807

President

Name Role Address
LOPEZ, FERNANDO D President 5984 WALLACE DR, ORLANDO, FL 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000862731 TERMINATED 1000000491048 ORANGE 2013-04-15 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001106072 TERMINATED 1000000418596 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
Jennifer Laird, Fernando Lopez, Appellant(s), v. Yun Miao, Appellee(s). 5D2024-2466 2024-09-05 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CC-42661

Parties

Name Jennifer Laird
Role Appellant
Status Active
Representations Blake Bernard Stewart
Name FERNANDO LOPEZ CORP
Role Appellant
Status Active
Name Hon. Kathryn C Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name Yun Miao
Role Appellee
Status Active
Representations Elizabeth Siano Harris

Docket Entries

Docket Date 2024-11-15
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential-pages 1467
On Behalf Of Brevard Clerk
Docket Date 2024-11-14
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Brevard Clerk
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yun Miao
Docket Date 2024-09-10
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 9/10 ; PER 9/9 ORDER
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/03/2024
Docket Date 2024-09-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 1/20
On Behalf Of Jennifer Laird
Docket Date 2024-09-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Yun Miao, Appellant(s), v. Jennifer Laird and Fernando Lopez, Appellee(s). 5D2024-0830 2024-03-28 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2019-CC-042661

Parties

Name Yun Miao
Role Appellant
Status Active
Name FERNANDO LOPEZ CORP
Role Appellee
Status Active
Name Jennifer Laird
Role Appellee
Status Active
Representations Blake Stewart
Name Hon. Kathryn C. Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Rehearing
Description MOTION FOR REHEARING/CLARIFICATION DENIED
View View File
Docket Date 2024-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Clarification
On Behalf Of Yun Miao
Docket Date 2024-05-20
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR LACK OF JURISDICTION
View View File
Docket Date 2024-05-06
Type Response
Subtype Response
Description Response to 4/23 ORDER
On Behalf Of Yun Miao
Docket Date 2024-04-23
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Non-appealable order; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/25/2024
On Behalf Of Yun Miao
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
View View File
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Fernando Lopez, Appellant(s), v. Miami-Dade County, Appellee(s). 3D2023-1535 2023-08-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19

Parties

Name FERNANDO LOPEZ CORP
Role Appellant
Status Active
Representations Daniel Michael Samson, David Lloyd Perkins, John Bradley Agnetti
Name MIAMI-DADE COUNTY CORP.
Role Appellee
Status Active
Representations Daniel Frastai
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including December 20, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Fernando Lopez
View View File
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 11/20/24. (GRANTED)
On Behalf Of Fernando Lopez
View View File
Docket Date 2024-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 09/30/2024
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Second Notice of Agreed Extension of Time to file AB-30 days to 08/29/2024
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 07/29/2024
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Fernando Lopez
View View File
Docket Date 2024-04-17
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 2024-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Corrected Motion for Extension of Time to File Initial Brief is hereby granted to and including April 8, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fernando Lopez
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted to and including April 5, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Agreed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fernando Lopez
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief - 60 days to 03/04/2024 (GRANTED)
On Behalf Of Fernando Lopez
View View File
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 60 days to 01/02/2024.
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fernando Lopez
View View File
Docket Date 2023-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fernando Lopez
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Interested Persons
On Behalf Of Fernando Lopez
View View File
Docket Date 2023-08-25
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.
View View File
Docket Date 2023-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fernando Lopez
View View File
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including January 19, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Fernando Lopez
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County
View View File
Docket Date 2023-08-25
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File
YUN MIAO VS JENNIFER LAIRD AND FERNANDO LOPEZ 5D2022-0164 2022-01-19 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CC-042661

Parties

Name Yun Miao
Role Appellant
Status Active
Name FERNANDO LOPEZ CORP
Role Appellee
Status Active
Name Jennifer Laird
Role Appellee
Status Active
Representations Blake Stewart, Claudia T. Pastorius
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AMENDED MOT REHEAR DENIED
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT EOT GRANTED; MOT REHEARING ACKNOWLEDGED AS TIMELY; RULING ON MOT REHEAR TO ISSUE SEPARATELY
Docket Date 2023-03-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jennifer Laird
Docket Date 2023-03-07
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2023-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of Yun Miao
Docket Date 2023-03-03
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2023-03-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Yun Miao
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ SEE AMENDED MOTION
On Behalf Of Yun Miao
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT APPEARING AS PRO SE
On Behalf Of Yun Miao
Docket Date 2023-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FILE POST DECISION MOTIONS"
On Behalf Of Yun Miao
Docket Date 2023-02-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Yun Miao
Docket Date 2023-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2023-01-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Jennifer Laird
Docket Date 2023-01-25
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Yun Miao
Docket Date 2023-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jennifer Laird
Docket Date 2023-01-03
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-01-03
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-12-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Yun Miao
Docket Date 2022-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Jennifer Laird
Docket Date 2022-12-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Jennifer Laird
Docket Date 2022-12-19
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-12-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Yun Miao
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yun Miao
Docket Date 2022-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/14 ORDER
On Behalf Of Jennifer Laird
Docket Date 2022-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jennifer Laird
Docket Date 2022-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/17
On Behalf Of Jennifer Laird
Docket Date 2022-09-10
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR ORDER TO FILE ANSWER BRIEF
On Behalf Of Yun Miao
Docket Date 2022-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR ORDER TO FILE ANSWER BRIEF"; NOTICE OF WITHDRAWAL OF MOTION FILED 9/10
On Behalf Of Yun Miao
Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ORDER TO FILE AB
On Behalf Of Jennifer Laird
Docket Date 2022-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2022-09-03
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
On Behalf Of Jennifer Laird
Docket Date 2022-08-19
Type Record
Subtype Appendix
Description Appendix ~ TO SROA
On Behalf Of Yun Miao
Docket Date 2022-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Yun Miao
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Yun Miao
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Yun Miao
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/27
Docket Date 2022-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Yun Miao
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Yun Miao
Docket Date 2022-04-28
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-Strike Notice of Agreed Ext-deadlines prev established ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/28 ORDER
On Behalf Of Yun Miao
Docket Date 2022-04-26
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ INITIAL BRF BY 5/10
Docket Date 2022-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/14 ORDER
On Behalf Of Yun Miao
Docket Date 2022-04-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING AND SUPPLEMENTAL OBJECTION
On Behalf Of Yun Miao
Docket Date 2022-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2022-04-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE BY 4/14 TO 3/15 MOTION FOR REHEARING
Docket Date 2022-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Yun Miao
Docket Date 2022-03-28
Type Response
Subtype Objection
Description OBJECTION ~ SUPPLEMENTAL RESPONSE OBJECTING TO THE FILING OF EVIDENCE
On Behalf Of Jennifer Laird
Docket Date 2022-03-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Clerk Brevard
Docket Date 2022-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 3/9 ORDER AND RESPONSE TO MOT TO SUPP ROA
On Behalf Of Jennifer Laird
Docket Date 2022-03-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/7; IB W/IN 20 DYS
Docket Date 2022-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 352 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-03-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of Yun Miao
Docket Date 2022-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Yun Miao
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yun Miao
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jennifer Laird
Docket Date 2022-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2022-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/19/22
On Behalf Of Yun Miao

Documents

Name Date
Domestic Profit 2009-10-12

Date of last update: 25 Jan 2025

Sources: Florida Department of State