Entity Name: | THOMPSON LEGAL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMPSON LEGAL, 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: | 27 Jan 2015 (10 years ago) |
Document Number: | P15000008778 |
FEI/EIN Number |
47-2951216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6490 Griffin Road, Second Floor, DAVIE, FL, 33314, US |
Mail Address: | 6490 Griffin Road, Second Floor, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON STEVEN J | President | 6490 Griffin Road, DAVIE, FL, 33314 |
THOMPSON STEVEN J | Agent | 6490 Griffin Road, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 6490 Griffin Road, Second Floor, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 6490 Griffin Road, Second Floor, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 6490 Griffin Road, Second Floor, DAVIE, FL 33314 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Luz E. Diaz, Appellant(s), v. Raul Barrera, et al., Appellee(s). | 3D2024-1395 | 2024-08-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Luz E. Diaz |
Role | Appellant |
Status | Active |
Name | Raul Barrera |
Role | Appellee |
Status | Active |
Representations | Mark W Rickard, Steven Joseph Thompson |
Name | THOMPSON LEGAL, P.A. |
Role | Appellee |
Status | Active |
Representations | Mark W Rickard |
Name | Hon. Jorge A. Perez Santiago |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Appellees' Motion to Strike Appellant's November 15, 2024 filing is hereby granted, and the Initial Brief filed on November 15, 2024, is hereby stricken for failure to comply with the Florida Rules of Appellate Procedure. Pro se Appellant shall file a conforming initial brief within ten (10) days from the date of this Order. Failure to do so will result in dismissal of the appeal without further notice. |
View | View File |
Docket Date | 2024-11-22 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Appellee's Motion To Strike |
On Behalf Of | Raul Barrera |
View | View File |
Docket Date | 2024-11-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant |
On Behalf Of | Luz E. Diaz |
View | View File |
Docket Date | 2024-10-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellees' Motion for Order to Show Cause why the Appeal Should not be Dismissed |
On Behalf Of | Raul Barrera |
View | View File |
Docket Date | 2024-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-08-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-07 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Waived-Application for Indigent Status Filed |
Docket Date | 2024-08-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Approved application for indigent status-in confidential |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Prior cases: 24-0228, 21-2376 |
On Behalf Of | Luz E. Diaz |
View | View File |
Docket Date | 2025-01-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2025-01-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-12-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court's November 22, 2024, Order to file a conforming initial brief. LINDSEY, MILLER and GOODEN, JJ., concur. |
View | View File |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order |
Description | Upon consideration of Appellees' "Motion for Order to Show Cause Why the Appeal Should Not be Dismissed," this appeal is held in abeyance for a period of ten (10) days from the date of this Order. 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. |
View | View File |
Classification | NOA Final - County Small Claims - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 18-17045 SP |
Parties
Name | Luz E. Diaz |
Role | Appellant |
Status | Active |
Name | Raul Barrera |
Role | Appellee |
Status | Active |
Representations | Steven Joseph Thompson, Mark W Rickard |
Name | THOMPSON LEGAL, P.A. |
Role | Appellee |
Status | Active |
Representations | Mark W Rickard |
Name | Hon. Jorge A. Pérez Santiago |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-04-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellees' Motion to Dismiss is granted, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. EMAS, GORDO and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-03-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Motion to Dismiss |
On Behalf Of | Raul Barrera |
Docket Date | 2024-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Raul Barrera |
Docket Date | 2024-03-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Appellees' Motion To Dismiss |
On Behalf Of | Raul Barrera |
Docket Date | 2024-04-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-06 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-02-06 |
Type | Miscellaneous Document |
Subtype | Affidavit of Indigency |
Description | Approved Affidavit of Indigency. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-02-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Related case: 21-2376. Order on appeal not attached to NOA. |
On Behalf Of | Luz E. Diaz |
Docket Date | 2024-02-06 |
Type | Order |
Subtype | Order |
Description | Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d). |
View | View File |
Docket Date | 2024-02-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-14 |
Domestic Profit | 2015-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1478517205 | 2020-04-15 | 0455 | PPP | 5989 STIRLING RD, DAVIE, FL, 33314-7225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2948828603 | 2021-03-16 | 0455 | PPS | 5989 Stirling Rd 5989 Stirling Rd, Davie, FL, 33314-7225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State