Search icon

BARRY M. LEFF, P.A.

Company Details

Entity Name: BARRY M. LEFF, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2011 (14 years ago)
Document Number: P11000067622
FEI/EIN Number 452839098
Address: 1005 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1005 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEFF BARRY M Agent 1005 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

President

Name Role Address
LEFF BARRY M President 1005 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 1005 KANE CONCOURSE, SUITE 203, BAY HARBOR ISLANDS, FL 33154 No data
CHANGE OF MAILING ADDRESS 2019-04-22 1005 KANE CONCOURSE, SUITE 203, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1005 KANE CONCOURSE, SUITE 203, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2014-03-31 LEFF, BARRY M No data

Court Cases

Title Case Number Docket Date Status
Barry M. Leff, et al., Petitioner(s), v. Rossana Larez, Respondent(s). 3D2024-1342 2024-07-31 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
24-6878-CA-01

Parties

Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Barry M. Leff
Role Petitioner
Status Active
Name BARRY M. LEFF, P.A.
Role Petitioner
Status Active
Representations Barry M. Leff
Name Rossana Larez
Role Respondent
Status Active
Representations Mark T Blake

Docket Entries

Docket Date 2024-10-30
Type Record
Subtype Appendix
Description Petitioners' Supplemental Appendix to Petition for Writ of Certiorari
On Behalf Of Barry M. Leff
View View File
Docket Date 2024-10-30
Type Response
Subtype Reply
Description Petitioners' Reply in Further Support of Petition for Writ of Certiorari
On Behalf Of Barry M. Leff
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to Petitioner's Showing of Good Cause Relating to Jurisdiction and Petition for Writ of Certiorari
On Behalf Of Rossana Larez
View View File
Docket Date 2024-10-07
Type Petition
Subtype Petition Certiorari
Description Petitioners' Showing of Good Cause Relating to Jurisdiction Pursuant to Court Order and Petition for Writ of Certiorari (Originally Filed in Error as as Appeal)
On Behalf Of Barry M. Leff, P.A.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellants' Emergency Motion for Extension of Time to Comply with Order Dated September 19, 2024, is hereby granted to and including October 6, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-30
Type Response
Subtype Response
Description Response to Emergency Motion
On Behalf Of Barry M. Leff, P.A.
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Emergency Motion for Extension of Time to Comply with Order Dated 9/19/24
On Behalf Of Barry M. Leff, P.A.
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal
On Behalf Of Rossana Larez
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss Appeal is hereby denied as stated. The Appellants shall show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed for lack of jurisdiction. Thereafter, Appellee shall have five (5) days to file a response.
View View File
Docket Date 2024-09-17
Type Record
Subtype Appendix
Description Appellants' Appendix to Appeal of Non-Final Order
On Behalf Of Barry M. Leff, P.A.
View View File
Docket Date 2024-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-3 days to 09/19/2024 Granted
On Behalf Of Barry M. Leff, P.A.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Rossana Larez
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Non-Objection to Appellee's Request for Extension of Time
On Behalf Of Rossana Larez
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief: Appellee's Opposition Unknown-30 days to 09/16/2024 Granted
On Behalf Of Barry M. Leff
View View File
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12114289
On Behalf Of Barry M. Leff
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 10, 2024.
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-26
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. LOBREE, BOKOR and GOODEN, JJ., concur.
View View File
Docket Date 2024-10-14
Type Order
Subtype Order
Description Upon consideration of Petitioners' Showing of Good Cause Relating to Jurisdiction Pursuant to Court Order and Petition for Writ of Certiorari, filed on October 6, 2024, the Court accepts the Petition for Writ of Certiorari as the Petitioners' response to the order to show cause. The Show Cause Order issued on September 19, 2024, is hereby discharged. Respondent is directed to file response to the Petition within thirty (30) days from the date of this order, and Petitioners shall file a reply within fifteen (15) days thereafter.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1342.
On Behalf Of Barry M. Leff
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State