Search icon

JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: P31494
FEI/EIN Number 043100919

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

Address: 3 CHURCH STREET, WINCHESTER, MA, 01890
Mail Address: 3 CHURCH STREET, WINCHESTER, MA, 01890
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
MORIARTY CAROL C Secretary 25 PROSPECT STREET, WINCHESTER, MA, 01890
MORIARTY CAROL C Director 25 PROSPECT STREET, WINCHESTER, MA, 01890
BROWN CHRIS Chief Executive Officer 1942 TYLER ST, HOLLYWOOD, FL, 33020
BROWN CHRIS President 1942 TYLER ST, HOLLYWOOD, FL, 33020
LEETE JOHN Vice President 1942 TYLER ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087514 AMERICARIBE-MORIARTY JV ACTIVE 2019-08-19 2029-12-31 - 1942 TYLER STREET, HOLLYWOOD, FL, 33020
G13000033887 AMERICARIBE-MORIARTY JV EXPIRED 2013-04-08 2018-12-31 - 1942 TYLER STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-05 - -
AMENDMENT 2020-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 3 CHURCH STREET, WINCHESTER, MA 01890 -
CHANGE OF MAILING ADDRESS 1992-07-01 3 CHURCH STREET, WINCHESTER, MA 01890 -

Court Cases

Title Case Number Docket Date Status
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS R&S CONCRETE SOUTH, INC., 3D2019-1026 2019-05-29 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
18-34487

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations SUZANNE Y. LABRIT, DARIO A. PEREZ, Michael Jay Rune, II, ALYSSA L. CORY
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, in an amount to be determined by the trial court, and conditioned upon Appellee prevailing in the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, R&S CONCRETE SOUTH, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/19
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered thatthe above referenced appeals shall travel together.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT'S JOINDER IN MOTION TO CONSOLIDATE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233, 3D19-1026 AND 3D19-1027 TO "TRAVEL TOGETHER"
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
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 2019-05-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS R&S CONCRETE SOUTH, INC., 3D2019-1027 2019-05-29 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
18-34488

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations DARIO A. PEREZ, ALYSSA L. CORY, Michael Jay Rune, II, SUZANNE Y. LABRIT
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, in an amount to be determined by the trial court, and conditioned upon Appellee prevailing in the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2019-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, R&S CONCRETE SOUTH, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/19
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered thatthe above referenced appeals shall travel together.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT'S JOINDER IN MOTION TO CONSOLIDATE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATIONOF APPEALS IN CASE NOS. 3D19-1026 and 3D19-1027
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
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 2019-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. VS R&S CONCRETE SOUTH, INC. 3D2019-0233 2019-02-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-34212

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, DARIO A. PEREZ, SUZANNE Y. LABRIT, ALYSSA L. CORY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered that the above referenced appeals shall travel together.
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellee’s motion for consolidation of appeals in case nos. 3D19-233, 3D19-1026 and 3D19-1027 to “travel together” is hereby denied. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. The Court declines to treat the appeal as a petition for a writ of certiorari. Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-05-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233, 3D19-1026 AND 3D19-1027 TO "TRAVEL TOGETHER"
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-17
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Upon consideration of appellee's motion to consolidate, appellant is ordered to show cause within ten (10) days from the date of this order, why this appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233 AND 3D19-235 TO "TRAVEL TOGETHER"
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-02-20
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-05
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.
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. VS R&S CONCRETE SOUTH, INC., et al., 3D2019-0234 2019-02-05 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
18-34487

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, RICHARD R. CHAVES
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations ALYSSA L. CORY, DARIO A. PEREZ, SUZANNE Y. LABRIT, Michael Jay Rune, II
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellant’s motion to relinquish jurisdiction is hereby denied. Upon the Court’s own motion, it is ordered that the above styled consolidated appeals are hereby dismissed as taken from non-final, non-appealable orders. Upon consideration of appellee R&S Concrete South, Inc.’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, R & S CONCRETE SOUTH, INC'S RESPONSE TO APPELLANT'S MOTION TO RELINQUICH JURISDICTION
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SHOW CAUSE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-03
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 motion to relinquish jurisdiction.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-29
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant is ordered to show cause, within ten (10) days from the date of this order, why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Café Sole Miami, Inc., v. De Lamar, 162 So. 3d 1012 (Fla. 3d DCA 2014).
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATORNEY'S FEES
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233 AND 3D19-235 TO "TRAVEL TOGETHER
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s unopposed motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-235.
Docket Date 2019-02-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2019-02-05
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 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASES: 3D19-233, 3D19-235
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. VS R&S CONCRETE SOUTH, INC. 3D2019-0235 2019-02-05 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
18-34488

Parties

Name JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Role Appellant
Status Active
Representations RICHARD R. CHAVES, KEITH J. LAMBDIN
Name R&S CONCRETE SOUTH, INC.
Role Appellee
Status Active
Representations Michael Jay Rune, II, ALYSSA L. CORY, DARIO A. PEREZ, SUZANNE Y. LABRIT
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellant’s motion to relinquish jurisdiction is hereby denied. Upon the Court’s own motion, it is ordered that the above styled consolidated appeals are hereby dismissed as taken from non-final, non-appealable orders. Upon consideration of appellee R&S Concrete South, Inc.’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, R & S CONCRETE SOUTH, INC'S RESPONSE TO APPELLANT'S MOTION TO RELINQUICH JURISDICTION
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SHOW CAUSE
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-05-03
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 motion to relinquish jurisdiction.
Docket Date 2019-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-29
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant is ordered to show cause, within ten (10) days from the date of this order, why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Café Sole Miami, Inc., v. De Lamar, 162 So. 3d 1012 (Fla. 3d DCA 2014).
Docket Date 2019-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATORNEY'S FEES
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233 AND 3D19-235 TO "TRAVEL TOGETHER
On Behalf Of R&S CONCRETE SOUTH, INC.
Docket Date 2019-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-03-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant’s unopposed motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-235.
Docket Date 2019-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Nature of Appeal: FINAL
Docket Date 2019-02-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2019-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-05
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 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
Amendment 2020-08-05
Amendment 2020-04-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3313800.00
Total Face Value Of Loan:
3313800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-31
Type:
Unprog Rel
Address:
1515 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-08
Type:
Planned
Address:
300 SW 1 AVE, FORT LAUDERDALE, FL, 33301
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-02
Type:
Planned
Address:
4111 S. OCEAN DR., HOLLYWOOD, FL, 33019
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-09-16
Type:
Planned
Address:
1300 BRICKELL BAY DR., MIAMI, FL, 33131
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-04
Type:
Unprog Other
Address:
120 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3313800
Current Approval Amount:
3313800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State