Search icon

JOHN PAUL GALLARDO DDS, P.A.

Company Details

Entity Name: JOHN PAUL GALLARDO DDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 1997 (28 years ago)
Document Number: P94000060164
FEI/EIN Number 65-0515219
Address: 2020 SW 27TH AVENUE, MIAMI, FL 33145
Mail Address: 2020 SW 27TH AVENUE, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALLARDO, JOHN PAUL Agent 1025 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

President

Name Role Address
GALLARDO, JOHN PAUL President 1025 ALHAMBRA CIR, CORAL GABLES, FL 33134

Director

Name Role Address
GALLARDO, JOHN PAUL Director 1025 ALHAMBRA CIR, CORAL GABLES, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085301 MIAMI DENTAL SPECIALISTS ACTIVE 2019-08-13 2029-12-31 No data 2020 SW 27TH AVENUE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-08-21 2020 SW 27TH AVENUE, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2006-08-21 2020 SW 27TH AVENUE, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-13 1025 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134 No data
REINSTATEMENT 1997-06-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM P. LAMAS VS JOHN PAUL GALLARDO DDS, P.A. 3D2018-2077 2018-10-12 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
18-7677

Parties

Name WILLIAM P. LAMAS
Role Appellant
Status Active
Representations LUIS A. DIZ, RONALD PENA, ALEJANDRO GUTIERREZ, Maureen G. Pearcy, JOHN C. LUKACS, SR.
Name JOHN PAUL GALLARDO DDS, P.A.
Role Appellee
Status Active
Representations NICHOLAS H. ESSER, Stephen J. Kolski
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-12-05
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent’s motion for attorney’s fees on appeal, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount based on Respondent prevailing below and a finding against Petitioner, William P. Lamas, individually.
Docket Date 2018-11-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of WILLIAM P. LAMAS
Docket Date 2018-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM P. LAMAS
Docket Date 2018-11-06
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of WILLIAM P. LAMAS
Docket Date 2018-11-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN PAUL GALLARDO DDS, P.A.
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of JOHN PAUL GALLARDO DDS, P.A.
Docket Date 2018-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN PAUL GALLARDO DDS, P.A.
Docket Date 2018-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN PAUL GALLARDO DDS, P.A.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM P. LAMAS
Docket Date 2018-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due.
Docket Date 2018-10-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM P. LAMAS
Docket Date 2018-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WILLIAM P. LAMAS
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-16
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 twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State