Search icon

LAW OFFICES OF JULIO J. AYALA, P.A.

Company Details

Entity Name: LAW OFFICES OF JULIO J. AYALA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: P97000047193
FEI/EIN Number 65-0750823
Address: 1100 Catalonia Avenue, Coral Gables, FL 33134
Mail Address: 1100 Catalonia Avenue, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AYALA, JULIO J Agent 1100 Catalonia Avenue, Coral Gables, FL 33134

President

Name Role Address
AYALA, Julio J President 1100 Catalonia Avenue, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 1100 Catalonia Avenue, Coral Gables, FL 33134 No data
REINSTATEMENT 2020-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 1100 Catalonia Avenue, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-10-12 1100 Catalonia Avenue, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-10-12 AYALA, JULIO J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
PENDING REINSTATEMENT 2012-11-13 No data No data
REINSTATEMENT 2012-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BRILL & ASSOCIATES, PL, etc., VS JULIO J. AYALA, et al., 3D2020-0138 2020-01-17 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
19-7465

Parties

Name Brill & Associates, PL
Role Appellant
Status Active
Representations Kristen M. Fiore, ERICA GOMER, CHRISTOPHER S. CARVER, JEANNETE C. LEWIS
Name LAW OFFICES OF JULIO J. AYALA, P.A.
Role Appellee
Status Active
Name JULIO J. AYALA
Role Appellee
Status Active
Representations PETER A. GONZALEZ, JAMES C. KELLNER
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-17
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed.
Docket Date 2020-03-11
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENTAL APPENDIX
On Behalf Of Brill & Associates, PL
Docket Date 2020-03-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI FROM A NON-FINAL ORDER OF THE CIRCUIT COURT FOR THE ELEVENTH JUDICIAL CIRCUIT, IN AND FOR MIAMI-DADE COUNTY, FLORIDA
On Behalf Of Brill & Associates, PL
Docket Date 2020-03-09
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 Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including March 11, 2020.
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR 2-DAY EXTENSION OF TIME TOSERVE REPLY TO RESPONDENTS' RESPONSE TO PETITIONFOR WRIT OF CERTIORARI FROM A NON-FINAL ORDER
On Behalf Of Brill & Associates, PL
Docket Date 2020-03-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI FROM A NON-FINAL ORDER OF THE CIRCUIT COURT FOR THE ELEVENTH JUDICIAL CIRCUIT, IN AND FOR MIAMI-DADE COUNTY, FLORIDA
On Behalf Of JULIO J. AYALA
Docket Date 2020-03-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI FROM A NON-FINAL ORDER OF THE CIRCUIT COURT FOR THE ELEVENTH JUDICIAL CIRCUIT, IN AND FOR MIAMI-DADE COUNTY, FLORIDA
On Behalf Of JULIO J. AYALA
Docket Date 2020-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The petitioner’s Response to the Motion for Extension of Time is hereby noted by the Court. No further extensions will be permitted.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ First Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 2, 2020.
Docket Date 2020-02-11
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS' FIRSTMOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOPETITION FOR WRIT OF CERTIORARI FROM A NON-FINAL ORDER
On Behalf Of Brill & Associates, PL
Docket Date 2020-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' FIRST MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI FROM A NON-FINAL ORDER
On Behalf Of JULIO J. AYALA
Docket Date 2020-01-21
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 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Brill & Associates, PL
Docket Date 2020-01-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Brill & Associates, PL

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State