Search icon

EDDY LEAL, P.A.

Company Details

Entity Name: EDDY LEAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2014 (10 years ago)
Document Number: P14000097700
FEI/EIN Number 38-3945387
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

Agent

Name Role Address
Leal Eddy Agent 777 Brickell Avenue, Suite 500, MIAMI, FL, 33131

Director

Name Role Address
LEAL EDDY Director 777 Brickell Avenue, Suite 500, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Leal, Eddy No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-01-27 777 Brickell Avenue, Suite 500, MIAMI, FL 33131 No data

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 WEST GROVE DEVELOPMENT CORP.
Role Appellee
Status Active
Representations DEANNA GROSS RASCO, JEREMY L. KAHN, Scott B. Cosgrove, AARON C. BROWNELL, JULIO C. MARRERO
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

Docket Entries

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).
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
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 2019-01-24
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 2019-01-23
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 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.
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.

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State