Search icon

DRY GUY'S INC

Company Details

Entity Name: DRY GUY'S INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: P17000088761
FEI/EIN Number 82-3342328
Address: 2319 W 76TH ST, HIALEAH, FL, 33016, US
Mail Address: 2319 W 76TH ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ,CHICA RICARDO Agent 2319 W 76TH ST, HIALEAH, FL, 33016

President

Name Role Address
MARTINEZ, CHICA RICARDO President 2319 W 76TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 2319 W 76TH ST, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2020-05-22 2319 W 76TH ST, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 2319 W 76TH ST, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2019-08-19 MARTINEZ,CHICA , RICARDO No data

Court Cases

Title Case Number Docket Date Status
DRY GUY'S INC., ETC., VS HERITAGE PROPERTY AND CASUALITY INSURANCE COMPANY SC2021-1345 2021-09-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1671

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CC010574000025

Parties

Name Lagarion Brown
Role Petitioner
Status Active
Name DRY GUY'S INC
Role Petitioner
Status Active
Representations Chad A. Barr
Name Heritage Property and Casualty Insurance Company
Role Respondent
Status Active
Representations Daniel M. Schwarz
Name Hon. Elijah A. Levitt
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-09-17
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-09-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Dry Guy's Inc.
View View File
DRY GUY'S INC., etc., VS HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY, 3D2020-1671 2020-11-16 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10574 CC

Parties

Name DRY GUY'S INC
Role Appellant
Status Active
Representations Garrett J. Monteagudo, PHILLIP A. ORTIZ, Chad A. Barr
Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kara Rockenbach Link, KEVIN J. MCALLISTER, Daniel M. Schwarz
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court
Docket Date 2021-09-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DRY GUY'S INC.
Docket Date 2021-09-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-08-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DRY GUY'S INC.
Docket Date 2021-04-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DRY GUY'S INC.
Docket Date 2021-03-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-03-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 03/25/2021
Docket Date 2021-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-8 days to 03/05/2021
Docket Date 2021-01-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ AMENDED NOTICE OF SIMILAR CASES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-01-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellee’s Motion to Strike Non-Record Appendix and References in Initial Brief Directing the Court to Appendix and Matters Outside the Record on Appeal is granted, and the Appendix to the Initial Brief is hereby stricken. The portions of the Initial Brief of Appellant, identified on page four (4) of Appellee’s Motion, that reference these non-record documents, is stricken. This ruling is without prejudice to filing a motion to supplement the record on appeal with the transcript of the proceedings on October 21, 2020, contained at pages 123-138 of the Appendix. FERNANDEZ, HENDON and LOBREE, JJ., concur.
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE NON-RECORD APPENDIX AND REFERENCED IN INITIAL BRIEF DIRECTING THE COURT TO APPENDIX AND MATTERS OUTSIDE THE RECORD ON APPEAL
On Behalf Of DRY GUY'S INC.
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s “Motion for Travel Together Consolidation” is granted, and case no. 3D20-1671 will travel together with case nos. 3D20-957 and 3D20-1079.
Docket Date 2021-01-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE NON-RECORD APPENDIX AND REFERENCES IN INITIAL BRIEF DIRECTING THE COURT TO APPENDIX AND MATTERS OUTSIDE THE RECORD ON APPEAL
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-01-05
Type Record
Subtype Appendix
Description Appendix ~ Appendix Stricken, see Order issued 1/27/21
On Behalf Of DRY GUY'S INC.
Docket Date 2021-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Portions of Initial Brief Stricken, See Order issued 1/27/21
On Behalf Of DRY GUY'S INC.
Docket Date 2021-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of DRY GUY'S INC.
Docket Date 2021-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR "TRAVEL TOGETHER" CONSOLIDATION WITH CASES 3D20-1079 AND CASE 3D20-0957
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-12-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR "TRAVEL TOGETHER"CONSOLIDATION WITH CASES 3D20-1079 AND CASE 3D20-0957
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-12-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DRY GUY'S INC.
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-11-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are hereby notified that this Court accepted jurisdiction to review the final order that the county court certified to be of great public importance. See Fla. R. App. P. 9.030(b)(4)(A).
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-16
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 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DRY GUY'S INC.
Docket Date 2020-11-16
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 November 26, 2020.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-22
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-11-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State