Search icon

ANIBAL J. DUARTE-VIERA, P.A.

Company Details

Entity Name: ANIBAL J. DUARTE-VIERA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P93000048137
FEI/EIN Number 65-0423614
Address: 95 Merrick Way, 3rd Floor, CORAL GABLES, FL 33134
Mail Address: 95 merrick way, 3rd Floor, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DUARTE-VIERA, ANIBAL J Agent 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134

Director

Name Role Address
Duarte-viera, Anibal J Director 95 Merrick Way, 3rd Floor Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 95 Merrick Way, 3rd Floor, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2022-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 95 Merrick Way, 3rd Floor, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-12-12 95 Merrick Way, 3rd Floor, CORAL GABLES, FL 33134 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-23 DUARTE-VIERA, ANIBAL J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
Stephanie Shojaee, Appellant(s), v. Anibal J. Duarte-Viera, P.A., etc., Appellee(s). 3D2023-0805 2023-05-04 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
19-30995

Parties

Name Stephanie Shojaee
Role Appellant
Status Active
Representations Torri Danielle Macarages, Raoul G. Cantero, III, James Nial Robinson, II, Zachary Brian Dickens
Name ANIBAL J. DUARTE-VIERA, P.A.
Role Appellee
Status Active
Representations Dorian Noel Daggs, Patricia Melville, Luis Eduardo Suarez, Thomas Steven Ward, Mark Jurgen Heise
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 09/25/2023
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Anibal J. Duarte-Viera, P.A.
Docket Date 2023-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Anibal J. Duarte-Viera, P.A.’s Unopposed Motion to Supplement the Record, filed on July 28, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Anibal J. Duarte-Viera, P.A.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/05/2023
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Anibal J. Duarte-Viera, P.A.
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Stephanie Shojaee
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time-RB- 21 days to 11/06/2023.
View View File
Docket Date 2023-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Stephanie Shojaee
Docket Date 2023-09-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Anibal J. Duarte-Viera, P.A.
View View File
Docket Date 2023-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anibal J. Duarte-Viera, P.A.
Docket Date 2023-08-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Mark Migdal and Hayden, LLC, and Jose M. Ferrer, Esquire and Darci Chohen, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2023-08-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Anibal J. Duarte-Viera, P.A.
Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Stephanie Shojaee
Docket Date 2023-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stephanie Shojaee
Docket Date 2023-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT STEPHANIE SHOJAEE'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Stephanie Shojaee
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Stephanie Shojaee
Docket Date 2023-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stephanie Shojaee
Docket Date 2023-05-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Stephanie Shojaee
Docket Date 2023-05-04
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 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on July 6, 2023, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the Appendix to said Motion.
Docket Date 2023-05-05
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 15, 2023.
MASOUD SHOJAEE, VS ANIBAL J. DUARTE-VIERA, P.A., etc., 3D2023-0725 2023-04-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30995

Parties

Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MASOUD SHOJAEE
Role Appellant
Status Active
Representations Raoul G. Cantero, Jose M. Ferrer, Darci E. Cohen, TORRI D. MACARAGES
Name ANIBAL J. DUARTE-VIERA, P.A.
Role Appellee
Status Active
Representations Patricia Melville, DORIAN N. DAGGS, Thomas S. Ward, Patricia Gladson, Luis E. Suarez, Mark J. Heise, Francisco Silva, Gonzalo R. Dorta

Docket Entries

Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MASOUD SHOJAEE
Docket Date 2023-07-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-14
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-22
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF PETITION FOR A WRIT OF PROHIBITION
On Behalf Of MASOUD SHOJAEE
Docket Date 2023-05-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2023-05-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2023-04-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MASOUD SHOJAEE
Docket Date 2023-04-24
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ Respondents are ordered to, and the respondent judge may, show cause as to why the relief requested in the Petition for Writ Prohibition should not be granted, within twenty (20) days of the date of this Order. This Order stays further proceedings in the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.100(h). Petitioner may, but is not required to, file a reply within five (5) days thereafter. EMAS, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-04-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CASES: 22-2026, 22-2000, 21-733
On Behalf Of MASOUD SHOJAEE
MASOUD SHOJAEE, VS ANIBAL J. DUARTE-VIERA, P.A., etc., 3D2022-2026 2022-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30995

Parties

Name MASOUD SHOJAEE
Role Appellant
Status Active
Representations TORRI D. MACARAGES, Raoul G. Cantero, Jose M. Ferrer, Darci E. Cohen
Name ANIBAL J. DUARTE-VIERA, P.A.
Role Appellee
Status Active
Representations DORIAN N. DAGGS, Francisco Silva, Gonzalo R. Dorta, Luis E. Suarez, Mark J. Heise, Patricia Melville, Thomas S. Ward
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Petitioner’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon Petitioner obtaining a final judgment in the proceeding below. Respondent’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted and order quashed.
Docket Date 2023-01-25
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for purpose of traveling together. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2023-01-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S FEE MOTION
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2023-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASOUD SHOJAEE
Docket Date 2023-01-17
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TOMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MASOUD SHOJAEE
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including January 16, 2023.
Docket Date 2022-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2022-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of MASOUD SHOJAEE
Docket Date 2022-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2022-11-30
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within five (5) days thereafter.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MASOUD SHOJAEE
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-11-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MASOUD SHOJAEE
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR A WRIT OF CERTIORARIRELATED CASE: 21-733
On Behalf Of MASOUD SHOJAEE
MASOUD SHOJAEE, VS ANIBAL J. DUARTE-VIERA, P.A., etc., 3D2022-2000 2022-11-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5806

Parties

Name MASOUD SHOJAEE
Role Appellant
Status Active
Representations Darci E. Cohen, Raoul G. Cantero, TORRI D. MACARAGES, Jose M. Ferrer
Name ANIBAL J. DUARTE-VIERA, P.A.
Role Appellee
Status Active
Representations Mark J. Heise, Patricia Melville, Luis E. Suarez, Francisco Silva, Thomas S. Ward, DORIAN N. DAGGS, Gonzalo R. Dorta
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Petitioner’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon Petitioner obtaining a final judgment in the proceeding below. Respondent’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted and order quashed.
Docket Date 2023-01-25
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced petitions are hereby consolidated for purpose of traveling together. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2023-01-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MASOUD SHOJAEE
Docket Date 2023-01-09
Type Response
Subtype Reply
Description REPLY ~ DEFENDANTS' REPLY IN SUPPORT OFPETITION FOR A WRIT OF CERTIORARI
On Behalf Of MASOUD SHOJAEE
Docket Date 2022-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'SRESPONSE TO PETITIONER'S FEE MOTION
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2022-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MASOUD SHOJAEE
Docket Date 2022-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MASOUD SHOJAEE
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including January 9, 2023.
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of MASOUD SHOJAEE
Docket Date 2022-12-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2022-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2022-11-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MASOUD SHOJAEE
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MASOUD SHOJAEE
Docket Date 2022-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MASOUD SHOJAEE, et al., VS ANIBAL J. DUARTE-VIERA, P.A., etc., et al., 3D2021-0733 2021-03-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-30995

Parties

Name MASOUD SHOJAEE
Role Appellant
Status Active
Representations Jose M. Ferrer, DESIREE ERIN FERNANDEZ
Name STEPHANIE SHOJAEE
Role Appellant
Status Active
Name ANIBAL J. DUARTE-VIERA, P.A.
Role Appellee
Status Active
Representations Matias R. Dorta, JAMES R. GEORGE, Gonzalo R. Dorta
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-15
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, Respondent Anibal J. Duarte-Viera, P.A.’s Request for Oral Argument is hereby denied. Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Petitioner Masoud Shojaee’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-04-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONERS' MOTION FOR ATTORNEY'S FEES
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2021-04-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSETO PETITION FOR A WRIT OF CERTIORARI
On Behalf Of MASOUD SHOJAEE
Docket Date 2021-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MASOUD SHOJAEE
Docket Date 2021-04-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2021-04-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ RESPONDENT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANIBAL J. DUARTE-VIERA, P.A.
Docket Date 2021-03-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. A reply may be filed within five (5) days thereafter.
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MASOUD SHOJAEE
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MASOUD SHOJAEE

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-12
REINSTATEMENT 2021-09-23
REINSTATEMENT 1996-11-04
ANNUAL REPORT 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State