Search icon

SANTIAGO J. PADILLA, P.A. - Florida Company Profile

Company Details

Entity Name: SANTIAGO J. PADILLA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTIAGO J. PADILLA, 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: 20 Sep 1999 (25 years ago)
Document Number: P99000082783
FEI/EIN Number 650952716

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

Address: 1395 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1395 Brickell Avenue, Suite 800, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA SANTIAGO J Director 1395 Brickell Avenue, Miami, FL, 33131
PADILLA SANTIAGO J President 1395 Brickell Avenue, Miami, FL, 33131
PADILLA SANTIAGO J Agent 1395 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027774 LAW OFFICES OF SANTIAGO J. PADILLA, P.A. EXPIRED 2014-03-16 2019-12-31 - 1001 BRICKELL BAY DRIVE, 32ND FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-04 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1395 Brickell Avenue, Suite 800, Miami, FL 33131 -

Court Cases

Title Case Number Docket Date Status
SANTIAGO J. PADILLA, P.A., etc., et al., VS MARIA FERNANDA LORENZO, 3D2023-0688 2023-04-13 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
22-18763

Parties

Name SANTIAGO J. PADILLA, P.A.
Role Appellant
Status Active
Representations Barry A. Postman, Patrick J. Folley, David C. Borucke
Name SANTIAGO J. PADILLA
Role Appellant
Status Active
Name MARIA FERNANDA LORENZO
Role Appellee
Status Active
Representations RAMSEY VILLALON
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE INITIAL BRIEF DUE TO PENDING SETTLEMENT
On Behalf Of SANTIAGO J. PADILLA, P.A.
Docket Date 2023-06-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SANTIAGO J. PADILLA, P.A.
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 06/09/2023
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/26/2023
Docket Date 2023-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE INITIAL BRIEF DUE TO PENDING SETTLEMENT
On Behalf Of SANTIAGO J. PADILLA, P.A.
Docket Date 2023-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SANTIAGO J. PADILLA, P.A.
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTIAGO J. PADILLA, P.A.
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NON-FINAL ORDER
On Behalf Of SANTIAGO J. PADILLA, P.A.
Docket Date 2023-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 April 23, 2023.

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State