Search icon

LAW OFFICES OF KRAVITZ & GUERRA, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF KRAVITZ & GUERRA, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2005 (20 years ago)
Document Number: P97000000786
FEI/EIN Number 650716171

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

Address: 905 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL BAY DRIVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAVITZ R Director 801 BRICKELL BAY DR, MIAMI, FL, 33131
LAW OFFICE OF KRAVITZ & GUERRA, PA Agent 801 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 905 BRICKELL BAY DRIVE, Lobby 2CL-23, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-02-24 905 BRICKELL BAY DRIVE, Lobby 2CL-23, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-02-24 LAW OFFICE OF KRAVITZ & GUERRA, PA -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 801 BRICKELL BAY DRIVE, BOX 18, MIAMI, FL 33131 -
AMENDMENT 2005-08-01 - -
AMENDMENT AND NAME CHANGE 2004-02-05 LAW OFFICES OF KRAVITZ & GUERRA, P.A. -

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF KRAVITZ & GUERRA, P.A., etc., VS CECILIA BRANNON, et al., 3D2021-1294 2021-06-14 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
21-6627

Parties

Name LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Role Appellant
Status Active
Representations EDITH E. SHEEKS, CARL D. BERRY, GENILDE E. GUERRA
Name ELITE RESOURCES AND SOLUTIONS LLC
Role Appellee
Status Active
Name CECILIA BRANNON
Role Appellee
Status Active
Representations Joanna Andrade Lehmann, Oscar A. Gomez
Name REAL CONFIDENTIAL BUSINESS SERVICES LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Entitlement to Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, conditioned upon Appellees prevailing below.
Docket Date 2021-11-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-10-19
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ APPELLANT'S MEMORANDUM IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY FEES
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEYS FEES
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CECILIA BRANNON
Docket Date 2021-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of CECILIA BRANNON
Docket Date 2021-09-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to File an Amended initial brief is granted, and the amended initial brief, filed on September 7, 2021, is accepted by the Court.
Docket Date 2021-09-07
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-09-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO FILE AMENDED APPELLANT BRIEF
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING NOTICE OF UNAVAILABILITY FILED ONMAY 11TH, 2021 IN THE LOWER TRIBUNAL
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONFORMED COPY OF ORDER
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees' Motion to Dismiss the appeal is hereby denied. Appellant's Response to the Order to Show Cause is noted. The Court's Show Cause Order entered on July 30, 2021, is hereby discharged. Appellant is ordered to file the initial brief within thirty (30) days from the date of this Order.
Docket Date 2021-08-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TOSHOW CAUSE
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONFORM COPIES
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause by noon on Tuesday,August 3, 2021, as to why this appeal should not be dismissed for failure tocomply with this Court's Order of June 14, 2021, requiring Appellant to filea conformed copy of the order or orders on appeal.
Docket Date 2021-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS AND OBJECTIONS TO APPELLANT'SMOTION FOR EXTENSION OF TIME
On Behalf Of CECILIA BRANNON
Docket Date 2021-07-27
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 KRAVITZ & GUERRA, P.A.
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant’s Motion for Extension of Time to file an initial brief is hereby denied without prejudice to the filing of a motionfor extension of time, within five (5) days from the date of this Order, thatcomplies with the conferral requirement of Florida Rule of AppellateProcedure 9.300
Docket Date 2021-07-15
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 KRAVITZ & GUERRA, P.A.
Docket Date 2021-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for an appeal is due.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS ON APPEAL NOT ATTACHED TO NOA.
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2021-06-14
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 June 24, 2021.
LAW OFFICES OF KRAVITZ & GUERRA, P.A. VS STATE OF FL. DEPT. OF ECON. OPPORTUNITY, etc., 3D2015-1587 2015-07-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
0025 0221 44-02

Parties

Name LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Role Appellant
Status Active
Representations CARL D. BERRY
Name DAVID A. DONET
Role Appellee
Status Active
Name Department of Revenue
Role Appellee
Status Active
Name Department of Economic Opportunity
Role Appellee
Status Active
Representations STEPHEN S. EVERETT
Name HON. MAGNUS D. HINES, III
Role Judge/Judicial Officer
Status Active
Name DEO Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as untimely.
Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 20 days to 10/8/15
Docket Date 2015-08-27
Type Record
Subtype Index
Description Index
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED.
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2015-08-06
Type Response
Subtype Response
Description RESPONSE ~ to AE's reply in opposition to response order to show cause.
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2015-07-31
Type Response
Subtype Reply
Description REPLY ~ amended reply in opposition to aa's response to order to show cause.
On Behalf Of Department of Economic Opportunity
Docket Date 2015-07-30
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Department of Economic Opportunity
Docket Date 2015-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee¿s motion for leave to reply to appellant¿s response is granted, and the appellee is granted to and including fifteen (15) days from the date of this order to file the reply to the response to the order to show cause.
Docket Date 2015-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave of court to reply to AA's response to order to show cause.
On Behalf Of Department of Economic Opportunity
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Economic Opportunity
Docket Date 2015-07-21
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2015-07-20
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 30, 2015.
Docket Date 2015-07-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-07-13
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of LAW OFFICES OF KRAVITZ & GUERRA, P.A.
Docket Date 2015-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State