Search icon

WPM MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: WPM MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WPM MIAMI, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000087188
FEI/EIN Number 271252297

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40 N.E. 1st ave, MIAMI, FL, 33132, US
Mail Address: 349 SE 18TH AVE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDOYAN VICKEN President 40 NE 1ST AVE, MIAMI, FL, 33132
BEDOYAN VICKEN Agent 40 NE 1ST AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-03 40 N.E. 1st ave, suite 200, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 40 N.E. 1st ave, suite 200, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 40 NE 1ST AVE, SUITE 200, MIAMI, FL 33132 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2009-12-22 - -

Court Cases

Title Case Number Docket Date Status
HAROUT SAMRA, VS VICKEN BEDOYAN, et al., 3D2019-2114 2019-11-01 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22854

Parties

Name HAROUT SAMRA
Role Appellant
Status Active
Representations CHRISTOPHER J. KING, Scott B. Cosgrove, JOSE A. ORTIZ
Name WORLD PRECIOUS METALS REFINERIES, INC.
Role Appellee
Status Active
Name WPM BOCA, INC.
Role Appellee
Status Active
Name VICKEN BEDOYAN LLC
Role Appellee
Status Active
Representations Matias R. Dorta, Jonathan H. Kaskel, Angel A. Cortinas, Gonzalo R. Dorta
Name WPM LPZ-BOL SRL
Role Appellee
Status Active
Name WPM MIAMI, INC.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Remanded for reassignment of the case to a new trial court judge.
Docket Date 2019-12-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of HAROUT SAMRA
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR A WRIT OF PROHIBITION
On Behalf Of HAROUT SAMRA
Docket Date 2019-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, VICKEN BEDOYAN'S, RESPONSETO PETITION FOR A WRIT OF PROHIBITION
On Behalf Of VICKEN BEDOYAN
Docket Date 2019-11-07
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Petitioner may serve a reply within ten (10) days of service of the response. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CRITICAL TRIAL COURT DOCUMENT OMITTED BY PETITIONER
On Behalf Of VICKEN BEDOYAN
Docket Date 2019-11-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ PRIOR CASES: 19-1123, 18-1950, 18-1756, 17-1382
On Behalf Of HAROUT SAMRA
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HAROUT SAMRA
HAROUT SAMRA VS VICKEN BEDOYAN, et al., 3D2019-1123 2019-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22854

Parties

Name HAROUT SAMRA
Role Appellant
Status Active
Representations Scott B. Cosgrove, JOSE A. ORTIZ, CHRISTOPHER J. KING
Name WPM LPZ-BOL SRL
Role Appellee
Status Active
Name WPM MIAMI, INC.
Role Appellee
Status Active
Name FABRIZIO ALBERTO MENDOZA ISEA
Role Appellee
Status Active
Name WORLDS PRECIOUS METAL REFINERIES, INC.
Role Appellee
Status Active
Name WPM BOCA, INC.
Role Appellee
Status Active
Name VICKEN BEDOYAN LLC
Role Appellee
Status Active
Representations Angel A. Cortinas, Jonathan H. Kaskel, LAWRENCE G. HORSBURGH
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name WORLD PRECIOUS METALS REFINERIES, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of HAROUT SAMRA
Docket Date 2019-06-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for a writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby dismissed.
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of HAROUT SAMRA
Docket Date 2019-07-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY IN SUPPORT OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of HAROUT SAMRA
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of VICKEN BEDOYAN
Docket Date 2019-07-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TORESPONSE TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of VICKEN BEDOYAN
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HAROUT SAMRA
Docket Date 2019-06-10
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 18-1950, 18-1756, 17-1382
On Behalf Of HAROUT SAMRA
Docket Date 2019-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VICKEN BEDOYAN AND WPM MIAMI, INC., VS HAROUT SAMRA, 3D2018-1950 2018-09-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22854

Parties

Name WPM MIAMI, INC.
Role Appellant
Status Active
Name VICKEN BEDOYAN LLC
Role Appellant
Status Active
Representations Angel A. Cortinas, Jonathan H. Kaskel, Gonzalo R. Dorta
Name HAROUT SAMRA
Role Appellee
Status Active
Representations Melissa Pallett-Vasquez, Jose M. Ferrer, DESIREE ERIN FERNANDEZ
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Request
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HAROUT SAMRA
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of HAROUT SAMRA
Docket Date 2018-10-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-09-28
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 18-1756 AND 17-1382
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-09-28
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL AND SEALED INFORMATION IN COURT FILE
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due.
Docket Date 2018-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-31
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for a writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-26
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR A WRIT OF CERTIORARI
On Behalf Of VICKEN BEDOYAN
VICKEN BEDOYAN AND WPM MIAMI, INC., VS HAROUT SAMRA 3D2018-1756 2018-08-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22854

Parties

Name WPM MIAMI, INC.
Role Appellant
Status Active
Name VICKEN BEDOYAN LLC
Role Appellant
Status Active
Representations Jonathan H. Kaskel, Gonzalo R. Dorta, Angel A. Cortinas, WARREN R. TRAZENFELD, Clinton R. Losego, JASON M. MURRAY
Name HAROUT SAMRA
Role Appellee
Status Active
Representations Melissa Pallett-Vasquez, Jose M. Ferrer, MICHAEL B. CHAVIES, DESIREE ERIN FERNANDEZ
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-04
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO SUPPLEMENTAL NOTICE OFCONFIDENTIAL AND SEALED INFORMATION IN COURT FILING
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-04
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE OF CONFIDENTIAL AND SEALEDINFORMATION IN COURT FILINGS RE: CASE NO. 3D18-1756
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-08-30
Type Notice
Subtype Notice
Description Notice ~ of service of petition on trial court
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-08-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to determine confidentiality of court records
On Behalf Of HAROUT SAMRA
Docket Date 2018-08-29
Type Notice
Subtype Notice
Description Notice ~ OF NON RULING BY TRIAL COURT ON DISQUALIFICATION OF PLAINTIFF'S LAWYERS
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-08-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HAROUT SAMRA
Docket Date 2018-08-27
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 17-1382
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition for a writ of mandamus is due.
Docket Date 2018-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-08-30
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ Upon consideration of the petition and response, as well as related motions, the motion to stay is denied and the stay previously entered by this Court is lifted. The motion to seal is denied as petitioner has failed to comply with the specificity requirements of Fla. R. Jud. Admin. 2.420(e) and this Court has not been able to independently confirm the existence of confidential information in the petition, response, motions or appendices filed herein. The petition for writ of mandamus or in the alternative, writ of certiorari is denied.
Docket Date 2018-08-29
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion to determine confidentially of court records
On Behalf Of HAROUT SAMRA
Docket Date 2018-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of VICKEN BEDOYAN
Docket Date 2018-08-27
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the proceedings below are stayed until further order of this Court, except that the trial court may rule on the motion to disqualify counsel that is presently pending. Respondent is ordered to respond to the emergency petition for writ of mandamus, or, alternatively, writ of certiorari; the emergency motion for stay and temporary stay of trial court proceedings; and to the petitioner’s motion to determine confidentiality of Court records, and file its response by 1:00 p.m. on Wednesday, August 29, 2018.SUAREZ, FERNANDEZ and LINDSEY, JJ., concur.
VICKEN BEDOYAN AND WPM MIAMI, INC., VS HAROUT SAMRA, 3D2017-1382 2017-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-22854

Parties

Name VICKEN BEDOYAN LLC
Role Appellant
Status Active
Representations Jonathan H. Kaskel, Angel A. Cortinas
Name WPM MIAMI, INC.
Role Appellant
Status Active
Name HAROUT SAMRA
Role Appellee
Status Active
Representations DESIREE ERIN FERNANDEZ, Jose M. Ferrer
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondent's July 27, 2017 motion to file documents under seal is hereby denied.
Docket Date 2017-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HAROUT SAMRA
Docket Date 2017-11-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-08-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-07
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-08-07
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ to Petition for Writ of Certiorari
On Behalf Of HAROUT SAMRA
Docket Date 2017-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Respondent's motion to file documents under seal
On Behalf Of HAROUT SAMRA
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including July 27, 2017.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
On Behalf Of HAROUT SAMRA
Docket Date 2017-07-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioners¿ motion to determine confidentiality of court records and motion for leave to file documents under seal is hereby denied. SUAREZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-06-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent¿s response, and petitioner¿s reply is noted. This Court¿s June 16, 2017 stay of discovery shall remain in place until further order from this Court. Respondent shall file a response to the petition for writ of certiorari within twenty (20) days from the date of this order. Petitioners may, but is not required to, file a reply within ten (10) days thereafter.
Docket Date 2017-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Petitioner's motion to determine confidentiality of court records and motion for leave to file documents under seal
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-06-27
Type Response
Subtype Response
Description RESPONSE ~ Respondent's response to petitioner's motion to determine confidentiality of court records and motion for leave to file documents under seal
On Behalf Of HAROUT SAMRA
Docket Date 2017-06-27
Type Record
Subtype Exhibits
Description Received Exhibits ~ Filed under seal
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-06-27
Type Notice
Subtype Notice
Description Notice ~ Notice of filing confidential document
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners¿ motion for leave to file a reply to the response to the emergency motion for stay is granted, and the reply attached to said motion is accepted by the Court.
Docket Date 2017-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DECLARATION
On Behalf Of HAROUT SAMRA
Docket Date 2017-06-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file a reply in support of petitioner's motion for stay of discovery
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-06-21
Type Response
Subtype Response
Description RESPONSE ~ to pet. emerg motion for stay pending further order of the court and motion for stay pending review
On Behalf Of HAROUT SAMRA
Docket Date 2017-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HAROUT SAMRA
Docket Date 2017-06-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before June 29, 2017.
Docket Date 2017-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-06-16
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-06-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION FOR TEMPORARY STAY
On Behalf Of VICKEN BEDOYAN
Docket Date 2017-06-16
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioners¿ emergency motion for stay pending review is granted, and discovery is hereby temporarily stayed pending further order of this Court. Respondent¿s are ordered to file a response by Friday, June 23, 2017, to petitioners¿ emergency motion for stay pending resolution of the petition for writ of certiorari.ROTHENBERG, LOGUE and SCALES, JJ, concur.

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-06-10
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State