Search icon

911 DRY SOLUTIONS, INC.

Company Details

Entity Name: 911 DRY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000020893
FEI/EIN Number 46-2199669
Mail Address: 13435 SW 104th Terrace, Miami, FL 33186
Address: 13435 SW 104th Terrace, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AQUINO, RICK, II Agent 13435 SW 104th Terrace, Miami, FL 33186

President

Name Role Address
Aquino, Ricardo Umali, II President 13435 SW 104th Terrace, Miami, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 13435 SW 104th Terrace, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-03-30 13435 SW 104th Terrace, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 13435 SW 104th Terrace, Miami, FL 33186 No data
AMENDMENT 2014-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2014-10-06 AQUINO, RICK, II No data

Court Cases

Title Case Number Docket Date Status
911 DRY SOLUTIONS, INC. a/a/o JORGE SERRA and HILDA SERRA VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-2829 2021-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-020781

Parties

Name Hilda Serra
Role Appellant
Status Active
Name Jorge Serra
Role Appellant
Status Active
Name 911 DRY SOLUTIONS, INC.
Role Appellant
Status Active
Representations Jose Font
Name Universal Property & Casualty Insurance Corporation
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Bryan Thomas West
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-10-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-2825, 21-2829, & 21-2832 are CONSOLIDATED FOR SAME PANEL PURPOSES**
Docket Date 2022-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 6, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 911 Dry Solutions, Inc.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of the appellant’s May 6, 2022 response, this court’s April 26, 2022 order to show cause is discharged. Further, ORDERED that the motion for extension of time contained in the May 6, 2022 response is granted, and the time for service of the initial brief is extended twenty (20) days from the date of this order. Appellant is advised that no further extensions will be provided and the failure to serve the initial brief within the time provided for in this order will result in dismissal of the above-styled action.
Docket Date 2022-05-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 911 Dry Solutions, Inc.
Docket Date 2022-04-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ unopposed March 14, 2022 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-14
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 911 Dry Solutions, Inc.
Docket Date 2022-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/14/2022
Docket Date 2022-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 911 Dry Solutions, Inc.
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 911 Dry Solutions, Inc.
Docket Date 2021-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/11/2022
Docket Date 2021-11-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,291 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of the appellee’s October 12, 2021 response and October 13, 2021 response to this court’s October 11, 2021 order to show cause, case numbers 4D21-2825, 4D21-2829, and 4D21-2832 are consolidated for the purpose of designation to the same appellate panel for review and shall proceed under a coordinated briefing schedule. The appellants initial briefs shall be due on December 13, 2021. All remaining briefs shall be served according to Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2021-10-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2021-10-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the notices of appeal filed in case numbers 4D21-2825, 4D21-2829, and 4D21-2832, it is ORDERED that the parties shall show cause, within five (5) days from the date of this order, as to why the appeals in the above-mentioned cases should not be consolidated for all purposes.
Docket Date 2021-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 911 Dry Solutions, Inc.
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Corporation
Docket Date 2021-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 911 Dry Solutions, Inc.
Docket Date 2021-10-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, 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.
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
911 DRY SOLUTIONS, INC. a/a/o MARJORIE MOORFIELD VS FLORIDA PENINSULA INSURANCE COMPANY 4D2021-0512 2021-01-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18-013928

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018399

Parties

Name 911 DRY SOLUTIONS, INC.
Role Appellant
Status Active
Representations Jose Font, Jamie Martin
Name MARJORIE MOORFIELD
Role Appellant
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Representations Hinda Klein, Lara J. Edelstein, Samuel B. Spinner, Hope Baros
Name Hon. Giuseppina Miranda
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2222-03-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2021-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-04-19
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 April 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 15, 2021. 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 2021-04-15
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 911 Dry Solutions, Inc.
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 911 Dry Solutions, Inc.
Docket Date 2021-03-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 04/14/2021
Docket Date 2021-02-01
Type Notice
Subtype Notice
Description Notice ~ NO RELATED CASES.
On Behalf Of Florida Peninsula Insurance Company
Docket Date 2021-01-22
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 911 Dry Solutions, Inc.
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of 911 Dry Solutions, Inc.
Docket Date 2020-11-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 03/12/2021
911 DRY SOLUTIONS, INC., A/ A/ O HOSIE SCOTT BALDWIN VS SAFEPOINT INS. CO. 2D2020-1572 2020-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7758

Parties

Name 911 DRY SOLUTIONS, INC.
Role Appellant
Status Active
Representations JAIME MARTIN, ESQ., Jose P. Font, Esq.
Name A/ A/ O HOSIE SCOTT BALDWIN
Role Appellant
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name SAFEPOINT INS. CO.
Role Appellee
Status Active
Representations PATRICK M. CHIDNESE, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-14
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 911 DRY SOLUTIONS, INC.
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 14, 2020.
Docket Date 2020-08-24
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 911 DRY SOLUTIONS, INC.
Docket Date 2021-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant 911 Dry Solutions' motion for appellate attorney's fees pursuant to section 627.428, Florida Statutes, (2020), is denied. Appellant's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2021-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 16, 2021.
Docket Date 2021-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SAFEPOINT INS. CO.
Docket Date 2021-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 154 PAGES
Docket Date 2021-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee’s motion for extension of time is granted, and the answer brief shall be filed by May 17, 2021.
Docket Date 2021-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of SAFEPOINT INS. CO.
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 3, 2021.
Docket Date 2021-03-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Bickford & Chidnese, LLP, is substituted as Appellee's counsel of record and the firm Holland & Knight, LLP, is relieved of further appellate responsibilities.
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAFEPOINT INS. CO.
Docket Date 2021-02-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SAFEPOINT INS. CO.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 03/02/21
On Behalf Of SAFEPOINT INS. CO.
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR AN AWARD OF APPELLATE FEES AND COSTS
On Behalf Of SAFEPOINT INS. CO.
Docket Date 2020-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2020-12-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 2, 2020.
Docket Date 2020-11-23
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 911 DRY SOLUTIONS, INC.
Docket Date 2020-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 25, 2020.
Docket Date 2020-10-26
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 911 DRY SOLUTIONS, INC.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 26, 2020.
Docket Date 2020-10-13
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 911 DRY SOLUTIONS, INC.
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 14, 2020.
Docket Date 2020-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR RELIEF AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2020-07-23
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF APPELLEE'S NON-OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2020-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - 974 PAGES
Docket Date 2020-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT'S FILING OF AMENDED CERTIFICATE OF SERVICE PURSUANT TO COURT ORDER DATED MAY 14, 2020
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2020-05-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2020-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
911 DRY SOLUTIONS, INC., etc., VS FLORIDA FAMILY INSURANCE COMPANY, 3D2018-0487 2018-03-15 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
17-306-AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5823-CC

Parties

Name 911 DRY SOLUTIONS, INC.
Role Appellant
Status Active
Representations Jose P. Font, ADAM M. FRIEDMAN
Name FLORIDA FAMILY INSURANCE CO.
Role Appellee
Status Active
Representations Anthony J. Russo, Mihaela Cabulea
Name Hon. Maria Elena Verde
Role Judge/Judicial Officer
Status Active
Name Hon. Angelica D. Zayas
Role Judge/Judicial Officer
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, petitioner’s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2018-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR MOTION FOR REHEARING EN BANC
On Behalf Of FLORIDA FAMILY INSURANCE CO.
Docket Date 2018-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2018-08-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of petitioner’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-08-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2018-07-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorneys
On Behalf Of FLORIDA FAMILY INSURANCE CO.
Docket Date 2018-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2018-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA FAMILY INSURANCE CO.
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of FLORIDA FAMILY INSURANCE CO.
Docket Date 2018-04-02
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 respond to the petition for writ of certiorari is granted to and including April 13, 2018.
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA FAMILY INSURANCE CO.
Docket Date 2018-03-19
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 fifteen (15) 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 2018-03-16
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 2018-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2018-03-15
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-486
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2018-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
911 DRY SOLUTIONS, INC., etc., et al., VS FLORIDA FAMILY INSURANCE COMPANY, 3D2018-0486 2018-03-15 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
17-5823-CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-306-AP

Parties

Name 911 DRY SOLUTIONS, INC.
Role Appellant
Status Active
Representations Jose P. Font
Name FLORIDA FAMILY INSURANCE CO.
Role Appellee
Status Active
Representations Anthony J. Russo
Name Hon. Angelica D. Zayas
Role Judge/Judicial Officer
Status Active
Name Hon. Maria Elena Verde
Role Judge/Judicial Officer
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE ~ to Petitioner's Motion for Rehearing en Banc
On Behalf Of FLORIDA FAMILY INSURANCE CO.
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 23, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of FLORIDA FAMILY INSURANCE CO.
Docket Date 2018-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 2, 2018.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of 911 DRY SOLUTIONS, INC.
Docket Date 2018-03-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-03
Amendment 2014-10-06

Date of last update: 22 Feb 2025

Sources: Florida Department of State