Search icon

THE WELL GROOMED GENTLEMAN INC. - Florida Company Profile

Company Details

Entity Name: THE WELL GROOMED GENTLEMAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WELL GROOMED GENTLEMAN 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: 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: 04 Sep 2013 (12 years ago)
Document Number: P13000073417
FEI/EIN Number 46-3607791

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

Mail Address: 141 Miracle Mile, Coral Gables, FL, 33134, US
Address: 130 Miracle Mile, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maulini Adalberto President 141 Miracle Mile, Coral Gables, FL, 33134
Maulini Adalberto Director 141 Miracle Mile, Coral Gables, FL, 33134
Torricella Roberto AJr. Agent 4551 Ponce de Leon Boulevard, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093692 WELL GROOMED GENTLEMAN EXPIRED 2015-09-11 2020-12-31 - 130 MIRACLE MILE, WEST ST 1, CORAL GABLES, FL, 33134
G15000093700 WELL GROOMED GENTLEMEN EXPIRED 2015-09-11 2020-12-31 - 130 MIRACLE MILE, WEST ST 1, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 141 Miracle Mile, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-02-03 141 Miracle Mile, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 130 Miracle Mile, 102, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-02-17 130 Miracle Mile, 102, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-01-26 Torricella, Roberto A, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 4551 Ponce de Leon Boulevard, Coral Gables, FL 33146 -

Court Cases

Title Case Number Docket Date Status
MELISSA GABARRO, VS THE WELL GROOMED GENTLEMAN, INC., etc., et al., 3D2022-1196 2022-07-12 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
20-17311

Parties

Name MELISSA GABARRO
Role Appellant
Status Active
Representations Benjamin Mordes
Name THE WELL GROOMED GENTLEMAN INC.
Role Appellee
Status Active
Representations JEFFREY J. LEAVITT, Karim Batista, JAVIER A. LOPEZ
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-12
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S, MELISSA GABARRO, REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELISSA GABARRO
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Second Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order. No further extensions will be granted.
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of MELISSA GABARRO
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S MOTION FOR EXTENSION OF TIME
On Behalf Of MELISSA GABARRO
Docket Date 2022-08-12
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF COMPLIANCE
On Behalf Of MELISSA GABARRO
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ ANSWER TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE WELL GROOMED GENTLEMAN, INC.
Docket Date 2022-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of Respondent The Well Groomed Gentleman, Inc.'s Response to Petitioner's Motion to Stay, this Court's stay of the trial court's July 6, 2022, discovery order shall remain in place. However, Petitioner shall, within ten (10) days from the date of this Order, provide counsel for Respondent (with an "attorney's eyes only" designation) the names of Petitioner's clients who were clients of Respondent. Respondent The Well Groomed Gentleman, Inc.'s Agreed Motion for an Extension of Time to file a response to the Petition for Writ of Certiorari is granted as stated in the Motion. EMAS, SCALES and GORDO, JJ., concur.
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ THE WELL GROOMED GENTLEMAN'S RESPONSE IN OPPOSITION TO MELISSA GABARRO'SMOTION TO STAY CERTIORARI PROCEEDINGS
On Behalf Of THE WELL GROOMED GENTLEMAN, INC.
Docket Date 2022-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ THE WELL GROOMED GENTLEMAN'S AGREED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE WELL GROOMED GENTLEMAN, INC.
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent The Well Groomed Gentleman, Inc.’s Agreed Motion for Extension of Time to file a response to the Motion to Stay Pending Certiorari Proceedings is granted to and including August 1, 2022.
Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ THE WELL GROOMED GENTLEMAN'S AGREED MOTION FOR EXTENSION OF TIME TO RESPOND TOPETITIONER'S MOTION TO STAY CERTIORARI PROCEEDINGS
On Behalf Of THE WELL GROOMED GENTLEMAN, INC.
Docket Date 2022-07-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NON-COMPLIANT
On Behalf Of MELISSA GABARRO
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONER'S, MELISSA GABARRO, MOTION TO STAY PENDING CERTIORARI PROCEEDINGS
On Behalf Of MELISSA GABARRO
Docket Date 2022-07-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELISSA GABARRO
Docket Date 2022-07-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s Motion to Stay Pending Certiorari Proceedings, the trial court’s July 6, 2022, discovery order is temporarily stayed pending further order of this Court. Respondents are ordered to file a response, within ten (10) days from the date of this Order, to Petitioner’s Motion to Stay. Respondents are also ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within ten (10) days thereafter. EMAS, SCALES and GORDO, JJ., concur.
Docket Date 2022-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S, MELISSA GABARRO, MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MELISSA GABARRO
Docket Date 2022-09-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner seeks certiorari review of the trial court’s July 6, 2022, discovery order granting Respondent The Well Groomed Gentleman, Inc.’s motion to compel production of “the documentation referenced in the court’s order dated April 24, 2022.” The lower court’s April 24, 2022, discovery order directed Petitioner, at the April 27, 2022, deposition, to produce certain confidential “documents or information related to Ms. Gabarro’s current and former clients . . . solely and exclusively to the attorneys, the parties, and their respective experts.” Petitioner, though, neither produced the discovery nor sought certiorari review of the April 24, 2022, discovery order. Because Petitioner failed to seek certiorari review of the April 24, 2022, discovery order within thirty (30) days of its rendition, see Florida Rule of Appellate Procedure 9.100(c)(1), the Court lacks certiorari jurisdiction to review Petitioner’s objections to producing the subject documents and information. Although certiorari generally lies to review orders compelling production of privileged material, the July 6, 2022, discovery order merely provided a new deadline for Petitioner to produce documents and information that the trial court, in its April 24, 2022, discovery order, had already ordered Petitioner to produce by a prior date. The July 6, 2022, discovery order did not extend the time period for Petitioner to bring their certiorari challenge to any aspect of the April 24, 2022, discovery order. See Caldwell v. Wal-Mart Stores, Inc., 980 So. 2d 1226, 1228–29 (Fla. 1st DCA 2008) (“The petition for writ of certiorari was filed within thirty days from rendition of the July 25, 2007 order, but that order merely reaffirmed the court’s earlier ruling that the claimant is required to submit to an independent medical examination. An untimely appeal cannot be revived by obtaining a new order to the same effect as the original and then filing the notice of appeal within thirty days of the more recent order. Of course, the same is true of the jurisdictional time period for seeking review by certiorari.”) (citations omitted). Petition dismissed. Petitioner’s Motion for Appellate Attorney’s Fees and Costs is hereby denied.
Razzle Dazzle Barbershop, INC., Appellant(s), v. Otto Quintana, et al., Appellee(s). 3D2021-1268 2021-06-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19544

Parties

Name RAZZLE DAZZLE BARBERSHOP INC.
Role Appellant
Status Active
Representations Albert J. Piantini
Name WILLIAM PEREZ, LLC
Role Appellee
Status Active
Name ADALBERTO MAULINA
Role Appellee
Status Active
Name MELISSA GABARRO
Role Appellee
Status Active
Name OTTO QUINTANA
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, ROBERT J. NEARY
Name THE WELL GROOMED GENTLEMAN INC.
Role Appellee
Status Active
Name LUIS MATEO CORP
Role Appellee
Status Active
Name MICHAEL D. SEESE
Role Intervenor
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of OTTO QUINTANA
Docket Date 2023-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on March 13, 2023, is noted. Theparties shall file a further status report within ninety (90) days from the dateof this Order.
Docket Date 2023-03-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OFBANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on December 13, 2022, is noted. The parties shall file a further status report within ninety (90) days from the date of this Order.
Docket Date 2022-12-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OFBANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-09-14
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The Status Report filed on September 12, 2022, is noted. The parties shall file a further status report within ninety (90) days from the date of this Order.
Docket Date 2022-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OFBANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-06-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on June 13, 2022, is noted. The parties shall file a further status report within ninety (90) days from the date of this Order.
Docket Date 2022-06-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OF BANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-03-15
Type Order
Subtype Order Bankruptcy
Description Bankruptcy Stay Recognized (OR49) ~ The Suggestion of Bankruptcy stay is recognized. The parties shall report the status within ninety (90) days from the date of this Order.
Docket Date 2022-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES RESPONSE TO SUGGESTION OF BANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-02-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 2/18/2022
Docket Date 2022-01-12
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 FORFOURTEEN (14) - DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OTTO QUINTANA
Docket Date 2021-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OTTO QUINTANA
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 1/05/2022
Docket Date 2021-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on October 16, 2021, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
Docket Date 2021-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OTTO QUINTANA
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/16/2021
Docket Date 2021-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to exceed word limit is granted, as stated in the Motion.
Docket Date 2021-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILELONGER INITIAL BRIEF OF APPELLANT(13,017 WORDS)
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/1/21
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/16/2021
Docket Date 2021-08-17
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 RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRANSCRIPTS INCOMPLIANCE WITH COURT ORDER DATED JULY 09, 2021
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-07-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AND CERTIFICATE OF SERVICE
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-09
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 2021-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OTTO QUINTANA
RAZZLE DAZZLE BARBERSHOP, INC., VS OTTO QUINTANA, et al., 3D2021-0735 2021-03-15 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
17-19544

Parties

Name RAZZLE DAZZLE BARBERSHOP INC.
Role Appellant
Status Active
Representations ALBERT J. PIANTINI
Name MELISSA GABARRO
Role Appellee
Status Active
Name OTTO QUINTANA
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, ROBERT J. NEARY
Name LUIS MATEO CORP
Role Appellee
Status Active
Name WILLIAM PEREZ, LLC
Role Appellee
Status Active
Name ADALBERTO MAULINI
Role Appellee
Status Active
Name THE WELL GROOMED GENTLEMAN INC.
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s “Motion for Court to Formally Issue Writ of Mandamus Against Trial Judge” is hereby denied as moot.LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO MOTION FOR COURT TOFORMALLY ISSUE WRIT OF MANDAMUS AGAINST TRIAL JUDGE
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR COURT TO FORMALLYISSUE WRIT OF MANDAMUS AGAINST TRIAL JUDGE
Docket Date 2021-05-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR COURT TO FORMALLY ISSUE WRIT OF MANDAMUS AGAINST TRIAL JUDGE
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-09
Type Petition
Subtype Petition
Description Petition Granted (OG29) ~ Razzle Dazzle Barbershop, Inc. has petitioned for a writ of mandamus directing the trial judge who issued a final order of dismissal in this matter to rule on the pending motion for rehearing. Although assigned to a different division, the trial judge who signed the order remains a judge of the circuit court with full jurisdiction to hear the motion for rehearing. Kirkham v. Kirkham, 385 So. 2d 733, 734 (Fla. 2d DCA 1980). Absent the judge disqualifying herself, or other appropriate circumstance, it is proper for the judge who enters a final judgment to rule on the motion for rehearing. Id. With this clarification, we assume the trial judge who signed the order will duly consider and rule on the motion for rehearing without need of the formal issuance of the writ.
Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-04-08
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix to Response
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ to court order dated April 1, 2021
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is directed to file, within seven (7) days from the dateof this Order, a supplemental appendix containing: (1) the April 23, 2019, order holding plaintiff in contempt; (2) the order denying plaintiff's motion to modify or amend sanctions; and (3) any final judgments or orders in this case. See Fla. R. App. P. 9.200(f). In doing so, Petitioner will identify whichorders, if any, are final.
Docket Date 2021-03-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WAIVER OF FILING REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO THEPETITION FOR WRIT OF MANDAMUS
On Behalf Of OTTO QUINTANA
Docket Date 2021-03-16
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 fifteen (15) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2021-03-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9218657005 2020-04-09 0455 PPP 130 miracle mile, MIAMI, FL, 33134-5406
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185700
Loan Approval Amount (current) 185700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-5406
Project Congressional District FL-27
Number of Employees 21
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187129.64
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State