Search icon

EDDY LEAL, P.A. - Florida Company Profile

Company Details

Entity Name: EDDY LEAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDY LEAL, 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: 04 Dec 2014 (10 years ago)
Document Number: P14000097700
FEI/EIN Number 38-3945387

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

Address: 777 Brickell Avenue, Suite 500, MIAMI, FL, 33131, US
Mail Address: 777 Brickell Avenue, Suite 500, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL EDDY Director 777 Brickell Avenue, Suite 500, Miami, FL, 33131
Leal Eddy Agent 777 Brickell Avenue, Suite 500, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Leal, Eddy -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-01-27 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
EDDY LEAL, P.A. VS WEST GROVE DEVELOPMENT CORP., etc., et al., 3D2018-1728 2018-08-22 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
13-26307

Parties

Name EDDY LEAL, P.A.
Role Appellant
Status Active
Representations Eddy Leal
Name ROBERT GRUMET
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name WEST GROVE DEVELOPMENT CORP.
Role Appellee
Status Active
Representations DEANNA GROSS RASCO, JEREMY L. KAHN, Scott B. Cosgrove, AARON C. BROWNELL, JULIO C. MARRERO

Docket Entries

Docket Date 2018-12-10
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-12-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-12-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court ~ Notice to Invoke Discretionary Jurisdiction
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing of this Court’s September 25, 2018 order is hereby denied. SUAREZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-10-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-09-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellant’s response to appellee Orlando Benitez, Jr.’s motion to dismiss is noted. We dismiss the appeal from the order granting Plaintiff’s motion to release funds held in the court registry to the trust account of Plaintiff mortgagee’s counsel, because we decline to consider an appeal from an “agreed” order. We grant appellee Orlando Benitez, Jr.’s motion to dismiss the appeal, albeit based incorrectly on untimeliness, from the order denying appellant’s motion to release funds held in the court registry to satisfy judgment because it is an appeal taken from a non-final, non-appealable order. Mahaney v. King, 862 So. 2d 867 (Fla. 5th DCA 2003); Philip Morris Inc. v. Jett, 802 So. 2d 353 (Fla. 3d DCA 2001), rev. denied, 821 So. 2d 300 (Fla. 2002).
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-08-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WEST GROVE DEVELOPMENT CORP.
Docket Date 2018-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
EDDY LEAL, P.A., VS ORLANDO BENITEZ, JR.. 3D2018-1541 2018-07-30 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
11-34048

Parties

Name EDDY LEAL, P.A.
Role Appellant
Status Active
Representations Eddy Leal
Name ORLANDO BENITEZ, JR.
Role Appellee
Status Active
Representations DAVID S. GARBETT, JOSEPH A. CARBALLO, JEREMY L. KAHN, JULIO C. MARRERO, ANDREW B. BOESE, Scott B. Cosgrove, AARON C. BROWNELL, JEFFREY A. SARROW
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/8/19
Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-04-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Following review of appellant’s response to the motion to dismiss, the appellee’s motion to dismiss the appeal is hereby denied as moot. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2019-04-16
Type Response
Subtype Response
Description RESPONSE ~ Appellant Eddy Leal, P.A.'s Response to Orlando Benitez Jr.'s Suggestion of Mootness
On Behalf Of EDDY LEAL, P.A.
Docket Date 2019-04-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appellee Orlando Benitez, Jr.'s Suggestion of Mootness
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Appellant's Notice of Agreed Extension of Time to File Reply Brief
On Behalf Of EDDY LEAL, P.A.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDDY LEAL, P.A.
Docket Date 2019-01-23
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR EOT
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-793
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-07-30
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 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant’s unopposed motion for extension of time to February 19, 2019 to file an initial brief is denied.
Docket Date 2019-01-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
EDDY LEAL, P.A. VS ORLANDO BENITEZ, JR. 3D2018-0793 2018-04-24 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
11-34048

Parties

Name EDDY LEAL, P.A.
Role Appellant
Status Active
Representations Eddy Leal
Name ORLANDO BENITEZ, JR.
Role Appellee
Status Active
Representations AARON C. BROWNELL, Scott B. Cosgrove, JOSEPH A. CARBALLO, ANDREW B. BOESE, JULIO C. MARRERO, JEREMY L. KAHN
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-21
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for sanctions pursuant to section 57.105, Florida Statutes, it is ordered that said motion is hereby denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Following review of appellee’s response, appellant’s emergency motion to relinquish jurisdiction is hereby denied.
Docket Date 2018-11-06
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S EMERGENCY MOTION TO RELINQUISH JURISDICTION
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-10-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant’s emergency motion to relinquish jurisdiction. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-10-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-10-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE ~ to Appellee Orlando Benitez, Jr.'s Motion for Sanctions
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-10-01
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 16, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to appellee’s motion for sanctions is granted to and including Monday, October 8, 2018.
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion for sanctions
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for sanctions pursuant to Florida Statute Section 57.105
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s August 6, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike aa amended brief and response to aa motion for leave to file amended initial brief
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-08-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa amended brief and response to aa motion for leave to file amended initial brief
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-08-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-08-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-08-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-07-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration of appellee’s motion to strike appellant’s initial brief and dismiss the appeal, or alternatively for show cause order, the motion to strike the appellant’s initial brief is hereby denied. LAGOA, EMAS and LOGUE, JJ., concur.
Docket Date 2018-07-18
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike aa brief and dismiss appeal or order to show cause
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s July 16, 2018 amended unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-07-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa brief and dismiss appeal or for show cause order
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-04-24
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 2018-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ORLANDO BENITEZ, JR., VS EDDY LEAL, P.A., 3D2018-0771 2018-04-20 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
12-17915

Parties

Name ORLANDO BENITEZ, JR.
Role Appellant
Status Active
Representations AARON C. BROWNELL, Scott B. Cosgrove, JEREMY L. KAHN
Name EDDY LEAL, P.A.
Role Appellee
Status Active
Representations JULIO C. MARRERO, Eddy Leal
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied.
Docket Date 2019-04-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-10-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-3 days to 10/1/18
Docket Date 2018-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee Eddy Leal, P.A.’s unopposed motion for extension of time to file a response to the appellant’s motion for sanctions is granted to and including
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to File Response to Appellant Orlando Benitez, Jr.'s Motion for Sanctions. (Unopposed)
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 9/28/18
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 8/24/18
Docket Date 2018-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-24 days to 8/17/18
Docket Date 2018-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee Eddy Leal. P.A.’s motion to dismiss the appeal is carried with the case.
Docket Date 2018-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Eddy Leal, P.A.’s July 16, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the corrected transcript which is attached to said motion.
Docket Date 2018-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-07-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EDDY LEAL, P.A.
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORLANDO BENITEZ, JR.
Docket Date 2018-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367027108 2020-04-13 0455 PPP 25 SE 2ND AVE Suite 808, MIAMI, FL, 33131-1506
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33131-1506
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3791.04
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State