Search icon

LAW OFFICES OF ALEXANDER E. BORELL, P.A.

Company Details

Entity Name: LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2016 (9 years ago)
Document Number: P16000036083
FEI/EIN Number 83-3285789
Address: 8000 Governors Square Blvd., Suite 402, MIAMI LAKES, FL, 33016, US
Mail Address: 319 CLEMATIS STREET, SUITE 200, West Palm Beach, FL, 33401, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORELL ALEXANDER Agent 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

President

Name Role Address
BORELL ALEXANDER President 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036206 BORELL LAW ACTIVE 2023-03-20 2028-12-31 No data 319 CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 8000 Governors Square Blvd., Suite 402, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2018-04-30 8000 Governors Square Blvd., Suite 402, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 BORELL, ALEXANDER No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 319 CLEMATIS STREET, SUITE 200, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
GIANCARLO RICARD and DAVID R. RISTOFF VS LAW OFFICES OF ALEXANDER E. BORELL, P.A., et al. 4D2022-3039 2022-11-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-3083

Parties

Name David R. Ristoff
Role Petitioner
Status Active
Name Giancarlo Ricard
Role Petitioner
Status Active
Representations Brendan R. Riley
Name Argman Group, Inc.
Role Respondent
Status Active
Name George Z. Benjaminov
Role Respondent
Status Active
Name LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Role Respondent
Status Active
Representations Michael B. Feiler, Roy L. Weinfeld
Name Ruben Benjaminov
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for lack of irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). The order for which review is sought merely allows the subpoena to issue. The court has not ruled on any privilege or work product protection claims as to any specific documents. The order permits the filing of a privilege log. Certiorari jurisdiction is lacking, and the arguments in the petition are meritless.GROSS, MAY and GERBER, JJ., concur.
Docket Date 2022-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SECOND AMENDED
On Behalf Of Giancarlo Ricard
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ amended appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED **Stricken**
On Behalf Of Giancarlo Ricard
Docket Date 2022-11-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Giancarlo Ricard
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners’ appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-11-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ STRICKEN
Docket Date 2022-11-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Giancarlo Ricard
LAW OFFICES OF ALEXANDER E. BORELL, P.A., VS IN RE: JESUS CALA ACEVEDO VS. HERGA IMPERIOD NODA, et al., 3D2020-0691 2020-04-28 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
17-1986

Parties

Name LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Role Appellant
Status Active
Representations VANESSA JALEH BRAVO, Alexander E. Borell
Name JESUS CALA ACEVEDO
Role Appellee
Status Active
Representations MARIO G. MENOCAL
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Jesus Cala Acevedo’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Affirmed in part, reversed in part, and remanded with directions to strike the award of costs.
Docket Date 2021-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-29
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellant’s Motion for Continuance is hereby granted. This cause is removed from the oral argument calendar of Wednesday, May 19, 2021, at 9:30 a.m. and is reset for Tuesday, June 22, 2021, at 9:30 o'clock a.m. Each side shall have fifteen (15) minutes for oral argument.
Docket Date 2021-04-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ RE-SCHEDULE OF ORAL ARGUMENT
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2021-03-19
Type Notice
Subtype Notice
Description Notice ~ OF ACKNOWLEDGMENT
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2021-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-01-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR FEES
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2020-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR FEES
On Behalf Of JESUS CALA ACEVEDO
Docket Date 2020-12-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Jesus Cala Acevedo’s Motion to Supplement the Record on Appeal, filed on November 20, 2020, is granted as stated in the Motion.
Docket Date 2020-11-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Notice of Confidential Information Within Court Filing is recognized by the Court.
Docket Date 2020-11-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JESUS CALA ACEVEDO
Docket Date 2020-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JESUS CALA ACEVEDO
Docket Date 2020-11-20
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of JESUS CALA ACEVEDO
Docket Date 2020-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JESUS CALA ACEVEDO
Docket Date 2020-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 11/20/20
Docket Date 2020-09-28
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 JESUS CALA ACEVEDO
Docket Date 2020-09-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement or Correct the Record, filed on August 23, 2020, is granted, and the record on appeal is supplemented and corrected to include the documents that are attached to said Motion and included in the appendix filed separately.
Docket Date 2020-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellee Jesus Cala Acevedo's Response filed on August 26, 2020, is noted. Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including ten (10) days from the date of this Order.
Docket Date 2020-08-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR EXTENSION OF TIME TO FILE INITIAL APPELLATE BRIEF
On Behalf Of JESUS CALA ACEVEDO
Docket Date 2020-08-25
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 LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2020-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2020-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2020-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including August 25, 2020.
Docket Date 2020-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL APPELLATE BRIEF
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2020-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAW OFFICES OF ALEXANDER E. BORELL, P.A.
Docket Date 2020-04-28
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 2020-04-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 8, 2020.
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JESUS CALA ACEVEDO
Docket Date 2021-03-16
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, MAY 19, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of JESUS CALA ACEVEDO

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State