Search icon

LAW OFFICES OF GRANOFF & KESSLER, P.A.

Company Details

Entity Name: LAW OFFICES OF GRANOFF & KESSLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 1997 (28 years ago)
Document Number: P97000049673
FEI/EIN Number 650758158
Address: 7990 SW 117 Ave., Suite 201, MIAMI, FL, 33183, US
Mail Address: 7990 SW 117 AVE STE 201, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRANOFF ROY E Agent 7990 SW 117 AVE STE 201, MIAMI, FL, 33183

Director

Name Role Address
GRANOFF ROY E Director 7990 SW 117 AVE STE 201, MIAMI, FL, 33183
KESSLER DAVID LEsq. Director 7990 SW 117 AVE STE 201, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 GRANOFF, ROY E No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 7990 SW 117 Ave., Suite 201, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2014-03-19 7990 SW 117 Ave., Suite 201, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 7990 SW 117 AVE STE 201, MIAMI, FL 33183 No data

Court Cases

Title Case Number Docket Date Status
RICHARD RANDAL GLASS, ET AL. VS LAW OFFICES OF GRANOFF & KESSLER, P.A. SC2020-0734 2020-05-26 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA002976000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1404

Parties

Name Richard Randal Glass
Role Petitioner
Status Active
Representations MARK A GOLDSTEIN
Name ALL TROPIC REAL ESTATE, INC.
Role Petitioner
Status Active
Name Glass Land Acquisitions Specialists Services, Inc.
Role Petitioner
Status Active
Name LAW OFFICES OF GRANOFF & KESSLER, P.A.
Role Respondent
Status Active
Representations ROY E. GRANOFF
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Order
Subtype Atty Fees GR ($2500 - J/O)
Description ORDER-ATTY FEES GR ($2500 - J/O) ~ The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioners the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2021-03-26
Type Disposition
Subtype Rev DY Merits Lack Juris (CDC)
Description DISP-REV DY MERITS LACK JURIS (CDC) ~ This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-11-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Richard Randal Glass
View View File
Docket Date 2020-07-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Law Offices of Granoff & Kessler, P.A.
View View File
Docket Date 2020-06-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Richard Randal Glass
View View File
Docket Date 2020-06-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Law Offices of Granoff & Kessler, P.A.
View View File
Docket Date 2020-06-09
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioners are allowed to and including July 9, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-06-02
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Richard Randal Glass
View View File
Docket Date 2020-05-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-26
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF
On Behalf Of Richard Randal Glass
View View File
LAW OFFICES OF GRANOFF & KESSLER, P.A. VS RICHARD RANDAL GLASS, et al., 3D2019-1404 2019-07-18 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
18-2976

Parties

Name LAW OFFICES OF GRANOFF & KESSLER, P.A.
Role Appellant
Status Active
Representations ROY E. GRANOFF
Name ALL TROPIC REAL ESTATE, INC.
Role Appellee
Status Active
Name GLASS LAND ACQUISITION SERVICE SPECIALISTS, INC.
Role Appellee
Status Active
Name RICHARD RANDAL GLASS
Role Appellee
Status Active
Representations MARK GOLDSTEIN
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Florida Supreme Court Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onCertified Direct Conflict of Decisions pursuant to Article V, Section3(b), Florida Constitution (1980), and Florida Rule of AppellateProcedure 9.030(a)(2)(A)(vi), and the Court having determined that itshould decline to exercise jurisdiction, it is ordered that the Petitionfor Review is denied.No Motion for Rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2020-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-05-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RICHARD RANDAL GLASS
Docket Date 2020-05-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing and Certification is hereby denied. SALTER, SCALES and LOBREE, JJ., concur. Appellees’ Motion for Rehearing En Banc is denied.
Docket Date 2020-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Law Offices of Granoff & Kessler’s Notice of Withdrawal of Appellant’s Motion for Appellate Costs is recognized by the Court.
Docket Date 2020-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC AND CERTIFICATION
On Behalf Of RICHARD RANDAL GLASS
Docket Date 2020-04-14
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL FOR APPELLANT'S MOTION FOR ATTORNEY' S FEES
On Behalf Of LAW OFFICES OF GRANOFF & KESSLER, P.A.
Docket Date 2020-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAW OFFICES OF GRANOFF & KESSLER, P.A.
Docket Date 2020-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAW OFFICES OF GRANOFF & KESSLER, P.A.
Docket Date 2020-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE OPPOSINGAPPELLANT'S UNTIMELY MOTION FOR ATTORNEY'S FEES
On Behalf Of RICHARD RANDAL GLASS
Docket Date 2020-04-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Allow Untimely Motion for Attorney's Fees
On Behalf Of LAW OFFICES OF GRANOFF & KESSLER, P.A.
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded; Conflict certified.
Docket Date 2020-04-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant’s Motion to Accept the Reply Brief as timely filed is granted, and the Reply Brief filed on February 11, 2020, is accepted by the Court.
Docket Date 2020-02-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of LAW OFFICES OF GRANOFF & KESSLER, P.A.
Docket Date 2020-02-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF GRANOFF & KESSLER, P.A.
Docket Date 2020-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD RANDAL GLASS
Docket Date 2020-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF GRANOFF & KESSLER, P.A.
Docket Date 2019-12-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE OPPOSING APPELLANT'S THIRDREQUEST FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICHARD RANDAL GLASS
Docket Date 2019-12-02
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 GRANOFF & KESSLER, P.A.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-days to 1/16/20
Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 12/2/19
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAW OFFICES OF GRANOFF & KESSLER, P.A.
Docket Date 2019-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/12/19
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAW OFFICES OF GRANOFF & KESSLER, P.A.
Docket Date 2019-07-25
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 August 4, 2019.
Docket Date 2019-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RICHARD RANDAL GLASS
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RICHARD RANDAL GLASS
Docket Date 2019-07-18
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 2019-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State