Search icon

THE HERMAN LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: THE HERMAN LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HERMAN LAW GROUP, 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: 05 Mar 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: P13000020888
FEI/EIN Number 46-2197375

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

Address: 3020 NE 32ND AVENUE, SUITE 226, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3020 NE 32ND AVENUE, SUITE 226, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN BRUCE K President 3020 NE 32ND AVENUE, SUITE 226, FORT LAUDERDALE, FL, 33308
HERMAN MATTHEW F Agent 3020 NE 32ND AVENUE, SUITE 226, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 3020 NE 32ND AVENUE, SUITE 226, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-04-18 3020 NE 32ND AVENUE, SUITE 226, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 3020 NE 32ND AVENUE, SUITE 226, FORT LAUDERDALE, FL 33308 -

Court Cases

Title Case Number Docket Date Status
MATTHEW HERMAN and BRUCE HERMAN, Appellant(s) v. THE HERMAN LAW GROUP, P.A. and PETER G. HERMAN, Appellee(s). 4D2025-0006 2025-01-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-004734

Parties

Name Matthew Herman
Role Appellant
Status Active
Representations Matthew F Herman
Name Bruce Herman
Role Appellant
Status Active
Representations Bruce Herman
Name THE HERMAN LAW GROUP, P.A.
Role Appellee
Status Active
Name Peter Herman
Role Appellee
Status Active
Representations Peter G Herman
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
THE HERMAN LAW GROUP, P.A., Appellant(s) v. RACHEL S. HAGE, et al., Appellee(s). 4D2024-3050 2024-11-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-020931

Parties

Name THE HERMAN LAW GROUP, P.A.
Role Appellant
Status Active
Representations Bruce Herman, Peter G Herman
Name Rachel S. Hage
Role Appellee
Status Active
Representations Christopher William Royer
Name Cleveland Clinic Florida
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
THE HERMAN LAW GROUP, P.A., Petitioner(s) v. PETER G. HERMAN, Respondent(s). 4D2024-2948 2024-11-18 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-004734

Parties

Name Peter G Herman
Role Respondent
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name THE HERMAN LAW GROUP, P.A.
Role Petitioner
Status Active
Representations Bruce Herman

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Consolidation
Description ORDERED that case numbers 4D2024-1938 and 4D2024-2948 are consolidated for all purposes and shall proceed in 4D2024-1938.
View View File
Docket Date 2024-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2025-01-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petitions for writ of certiorari are dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). WARNER, CONNER and ARTAU, JJ., concur.
View View File
Docket Date 2024-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of The Herman Law Group, P.A.
Docket Date 2024-12-02
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing (1) respondent's Third Request for Production and petitioner's response, (2) respondent's Fifth Motion to Compel and For Sanctions filed on March 11, 2024, along with any attachments, any response filed by petitioner, and the lower court's resulting order, and (3) exhibits six, seven, and eight of Matthew Herman, Esq.'s deposition. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
View View File
THE HERMAN LAW GROUP, P.A., Appellant(s) v. PETER G. HERMAN, Appellee(s). 4D2024-2210 2024-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-004734

Parties

Name THE HERMAN LAW GROUP, P.A.
Role Appellant
Status Active
Representations Bruce Karl Herman
Name Peter G Herman
Role Appellee
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of the appellant's October 21, 2024 response, the appellee's October 4, 2024 motion to dismiss is granted, and the above-styled appeal is dismissed. Fla. R. App. P. 9.110(k); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."); Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts."); Gov't Empls. Ins. Co. v. Arreola, 231 So. 3d 508, 511 (Fla. 2d DCA 2017). Further, ORDERED that the appellee's October 18, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 818
On Behalf Of Broward Clerk
Docket Date 2024-11-06
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-10-21
Type Response
Subtype Response
Description Response in Opposition to Motion to Dismiss
On Behalf Of The Herman Law Group, P.A.
Docket Date 2024-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-05
Type Record
Subtype Appendix
Description Appendix to Appellee Peter G. Herman's Motion to Dismiss Appeal
Docket Date 2024-10-05
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion to Dismiss Appellant's Appeal of Order Granting Partial Summary Judgement
Docket Date 2024-09-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of The Herman Law Group, P.A.
View View File
Docket Date 2024-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
THE HERMAN LAW GROUP, P.A., Petitioner(s) v. PETER G. HERMAN, Respondent(s). 4D2024-1938 2024-07-30 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-004734

Parties

Name THE HERMAN LAW GROUP, P.A.
Role Petitioner
Status Active
Representations Bruce Karl Herman, Peter G Herman
Name Peter G Herman
Role Respondent
Status Active
Name Hon. Nicholas Richard Lopane
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Consolidation
Description ORDERED that case numbers 4D2024-1938 and 4D2024-2948 are consolidated for all purposes and shall proceed in 4D2024-1938.
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of The Herman Law Group, P.A.
Docket Date 2024-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of The Herman Law Group, P.A.
Docket Date 2024-10-29
Type Response
Subtype Reply
Description Reply to Peter G. Herman's Response to Petition for Writ of Certiorari
Docket Date 2024-10-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Petitioner's October 4, 2024 motion for extension of time is granted and the time for filing a reply to the response is extended twenty (20) days from the date of this order.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-09-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Peter G Herman
Docket Date 2024-09-24
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Peter G Herman
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Petitioner's August 30, 2024 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order.
View View File
Docket Date 2024-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Respondent's Motion for Extension of Time to File and Serve Response
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Herman Law Group, P.A.
Docket Date 2024-08-14
Type Order
Subtype Show Cause re Petition
Description ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of The Herman Law Group, P.A.
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of The Herman Law Group, P.A.
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-30
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2025-01-02
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petitions for writ of certiorari are dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). WARNER, CONNER and ARTAU, JJ., concur.
View View File
Docket Date 2024-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of The Herman Law Group, P.A.
Docket Date 2024-12-02
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing (1) respondent's Third Request for Production and petitioner's response, (2) respondent's Fifth Motion to Compel and For Sanctions filed on March 11, 2024, along with any attachments, any response filed by petitioner, and the lower court's resulting order, and (3) exhibits six, seven, and eight of Matthew Herman, Esq.'s deposition. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
View View File
Docket Date 2024-11-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioner's November 14, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
THE CONCEPT LAW GROUP, P.A., Appellant(s) v. PETER G. HERMAN, et al., Appellee(s). 4D2024-1667 2024-06-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-11362

Parties

Name THE HERMAN LAW GROUP, P.A.
Role Appellant
Status Active
Representations Bruce Karl Herman
Name Peter G Herman
Role Appellee
Status Active
Representations Robert Buschel, Michele Karlin Feinzig
Name PETER HERMAN, P.A.
Role Appellee
Status Active
Representations Robert Buschel
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name THE CONCEPT LAW GROUP, P.A.
Role Appellant
Status Active
Representations Michael Charles Foster, Alexander Daniel Brown, Eric Yesner

Docket Entries

Docket Date 2024-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Concept Law Group, P.A.
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance as Co-counsel for Appellees/Cross-Appellants and Designation of Email Addresses
On Behalf Of Peter G Herman
Docket Date 2024-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Record Pages 8023-8070
On Behalf Of Broward Clerk
Docket Date 2024-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-Initial Brief
On Behalf Of The Concept Law Group, P.A.
Docket Date 2024-10-15
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 11/16/24.
Docket Date 2024-09-25
Type Record
Subtype Transcript
Description Transcript -- 1065 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's September 17, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-09-13
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 10/17/24
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-30
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** 537 pages
On Behalf Of Broward Clerk
Docket Date 2024-08-29
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-07-18
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross-Appeal Filing Fee Paid - $295
View View File
Docket Date 2024-07-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-07-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-02
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-13
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to March 17, 2025
Docket Date 2024-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Peter G Herman
Docket Date 2024-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's October 25, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on July 11, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
View View File
The Herman Law Group, P.A., Petitioner(s) v. Peter G Herman, Respondent(s) SC2023-1745 2023-12-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-2051;

Parties

Name THE HERMAN LAW GROUP, P.A.
Role Petitioner
Status Active
Representations Bruce Karl Herman
Name Peter G Herman
Role Respondent
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-05
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description Petitioner's "Notice to Invoke Discretionary Jurisdiction of the Florida Supreme Court" has been treated as a motion for reinstatement. Pursuant to this Court's order dated December 19, 2023, said motion for reinstatement is hereby stricken as unauthorized.
View View File
Docket Date 2023-12-28
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioner's Jurisdictional Brief
On Behalf Of The Herman Law Group, P.A.
View View File
Docket Date 2023-12-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of The Herman Law Group, P.A.
View View File
Docket Date 2023-12-19
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement - Filed as a Notice to Invoke Discretionary Jurisdiction * STRICKEN on 1/5/24 as unauthorized *
On Behalf Of The Herman Law Group, P.A.
View View File
Docket Date 2023-12-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of The Herman Law Group, P.A.
View View File
Docket Date 2023-12-19
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on December 4, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
THE HERMAN LAW GROUP, P.A., Petitioner(s) v. PETER G. HERMAN, Respondent(s) 4D2023-2051 2023-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-004734

Parties

Name THE HERMAN LAW GROUP, P.A.
Role Petitioner
Status Active
Representations Bruce K. Herman
Name Peter G. Herman
Role Respondent
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-05
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1745 Supreme Court Order- Petitioner's "Notice to Invoke Discretionary Jurisdiction of the Florida Supreme Court" has been treated as a motion for reinstatement. Pursuant to this Court's order dated December 19, 2023, said motion for reinstatement is hereby stricken as unauthorized.
Docket Date 2023-12-19
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1745 Supreme Court Order Dismissed
On Behalf Of The Herman Law Group, P.A.
Docket Date 2023-12-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction of the Florida Supreme Court
On Behalf Of The Herman Law Group, P.A.
Docket Date 2023-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description Petition Dismissed
View View File
Docket Date 2023-08-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of The Herman Law Group, P.A.
Docket Date 2023-08-30
Type Response
Subtype Response
Description Response
On Behalf Of The Herman Law Group, P.A.
Docket Date 2023-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-08-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of The Herman Law Group, P.A.
Docket Date 2023-08-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of The Herman Law Group, P.A.
Docket Date 2023-08-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
YANK BARRY VS JOSEPH B. ELKIND, et al. 4D2019-2587 2019-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-005813

Parties

Name YANK BARRY
Role Appellant
Status Active
Representations Alan J. Perlman, Vijay Gibran Brijbasi
Name RICHARD M. ELKIND
Role Appellee
Status Active
Name TIMOTHY M. DONOVAN
Role Appellee
Status Active
Name THE HERMAN LAW GROUP, P.A.
Role Appellee
Status Active
Name JOSEPH B. ELKIND
Role Appellee
Status Active
Representations JOHN P. WILKES, April Halle, Wayne Scott Kramer, Bruce K. Herman
Name JOHN P. WILKES, P.A.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 11, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of YANK BARRY
Docket Date 2019-09-05
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of JOSEPH B. ELKIND
Docket Date 2019-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 26, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-08-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of YANK BARRY
Docket Date 2019-08-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of YANK BARRY
Docket Date 2019-08-26
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 YANK BARRY
Docket Date 2019-08-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order requiring bond" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. See, e.g., S and T Builders v. Globe Properties, Inc., 909 So. 2d 375 (Fla. 4th DCA 2005) (review of a petition for writ of certiorari as to an order that set a bond after the defendant moved to dissolve lis pendens or alternatively to require posting of a bond); Coppenolle v. Falcone, 802 So. 2d 462 (Fla. 4th DCA 2001) (addressing petitioner's argument that she should not have been required to post a bond on the lis pendens); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YANK BARRY
Docket Date 2019-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-25
Amendment 2020-07-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543357710 2020-05-01 0455 PPP 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308-7200
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90700
Loan Approval Amount (current) 90700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-7200
Project Congressional District FL-23
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91440.72
Forgiveness Paid Date 2021-03-18
1322518303 2021-01-16 0455 PPS 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308-7221
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308-7221
Project Congressional District FL-23
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95762.64
Forgiveness Paid Date 2022-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State