Search icon

JULIO C. MARRERO & ASSOCIATES, P.A.

Company Details

Entity Name: JULIO C. MARRERO & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 1991 (33 years ago)
Document Number: S87025
FEI/EIN Number 650289285
Address: 3850 BIRD ROAD, #1002, Miami, FL, 33146, US
Mail Address: 3850 BIRD ROAD, #1002, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO, JULIO C. Agent 3850 BIRD ROAD, Miami, FL, 33146

Director

Name Role Address
MARRERO, JULIO C. Director 3850 BIRD ROAD, Miami, FL, 33146

President

Name Role Address
MARRERO, JULIO C. President 3850 BIRD ROAD,, Miami, FL, 33146

Vice President

Name Role Address
MARRERO, JULIO C. Vice President 3850 BIRD ROAD,, Miami, FL, 33146

Treasurer

Name Role Address
MARRERO, JULIO C. Treasurer 3850 BIRD ROAD,, Miami, FL, 33146

Secretary

Name Role Address
MARRERO, JULIO C. Secretary 3850 BIRD ROAD, Miami, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2003-10-07 JULIO C. MARRERO & ASSOCIATES, P.A. No data
NAME CHANGE AMENDMENT 1995-09-07 MARRERO, CHUILLI AND ASSOCIATES, P.A. No data

Court Cases

Title Case Number Docket Date Status
MARRERO, CHAMIZO, MARCER LAW, LP, et al., VS DAVID A. LIBERT, M.D., F.A.A.F.P., 3D2022-0640 2022-04-14 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-19332 CC

Parties

Name JULIO C. MARRERO & ASSOCIATES, P.A.
Role Appellant
Status Active
Name MARRERO, CHAMIZO, MARCER LAW, LP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name DAVID A. LIBERT, M.D., F.A.A.F.P.
Role Appellee
Status Active
Representations ERIK J. WILLMAN, SARAH E. LAM, KEITH J. LAMBDIN
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-07
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 moot.
Docket Date 2022-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as moot.
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF WITHDRAWAL OF MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DAVID A. LIBERT, M.D., F.A.A.F.P.
Docket Date 2022-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn - see Notice of 10/19/22.
On Behalf Of DAVID A. LIBERT, M.D., F.A.A.F.P.
Docket Date 2022-09-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO ANSWER BRIEF
On Behalf Of DAVID A. LIBERT, M.D., F.A.A.F.P.
Docket Date 2022-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID A. LIBERT, M.D., F.A.A.F.P.
Docket Date 2022-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellants’ Initial Brief filed on August 2, 2022, is noted. Upon consideration, Appellee’s Motion to Dismiss the Third Appeal is hereby denied as moot. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2022-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2022-07-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of Appellant Marrero, Chamizo, Marcer Law, LP’s July 26, 2022, Response to Appellee's July 1, 2022, Motion to Dismiss, the Court hereby holds Appellee's July 1, 2022, Motion to Dismiss in abeyance until 5:00 p.m. on Tuesday, August 2, 2022. If Appellants’ initial brief is not filed by that time, this Court shall dismiss the appeal. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2022-07-26
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellee's Motion to Dismiss Third Appeal, with Incorporated Memorandum of Law
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' First Motion for Enlargement of Time to File a Response to Appellee's Motion to Dismiss is granted to and including three (3) days from the date of this Order. No further extensions of time will be granted.
Docket Date 2022-07-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO FILE RESPONSE TO APPELLEE'S MOTION TO DISMISS THIRD APPEAL
On Behalf Of DAVID A. LIBERT, M.D., F.A.A.F.P.
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FIRST MOTION FOR ENLARGEMENT OF TIME OF 3-DAYSTO FILE RESPONSE TO APPELLEE'S MOTION TO DISMISS THIRD APPEAL,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2022-07-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS THIRD APPEAL
On Behalf Of DAVID A. LIBERT, M.D., F.A.A.F.P.
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-11
Type Notice
Subtype Notice
Description Notice ~ OF FILING CERTIFICATE OF SERVICE
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2022-04-18
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. CASES: 21-2304, 21-142
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2022-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
MARRERO, CHAMIZO, MARCER LAW, LP, et al., VS DAVID A. LIBERT, M.D., F.A.A.F.P., 3D2021-0142 2021-01-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-19332 CC

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-133 AP

Parties

Name JULIO C. MARRERO & ASSOCIATES, P.A.
Role Appellant
Status Active
Name MARRERO, CHAMIZO, MARCER LAW, LP
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name DAVID A. LIBERT, M.D., F.A.A.F.P.
Role Appellee
Status Active
Representations ERIK J. WILLMAN, KEITH J. LAMBDIN
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-07
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 one taken from a non-appealable partial judgment. See Herbits v. City of Miami, 197 So. 3d 575 (Fla. 3d DCA 2016); Jensen v. Whetstine, 985 So. 2d 1218 (Fla. 1st DCA 2008) (citing to S. L. T. Warehouse Co. v. Webb, 304 So. 2d 97 (Fla. 1974)); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015); Bermont Lakes, LLC v. Rooney, 980 So. 2d 580 (Fla. 2d DCA 2008).
Docket Date 2021-02-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE MATTER IS BEING DILIGENTLY PROSECUTED, ANDNOTICE OF INTENT TO FILE REPLY BRIEF WITHIN 7-DAYS,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DAVID A. LIBERT, M.D., F.A.A.F.P.
Docket Date 2021-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOORDER TO SHOW CAUSE OF APRIL 14, 2021,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ “Motion for Limited Second Enlargement of Time of 1-Day to File a Response” to the Court’s April 14, 2021, Order is granted as stated in the Motion.
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR LIMITED SECOND ENLARGEMENT OF TIME OF1-DAY TO FILE A RESPONSE TO THE APRIL 14 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ Unopposed Motion for Limited Enlargement of Time of 1-Day to file a response to the Court’s April 14, 2021, Order is granted as stated in the Motion.
Docket Date 2021-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR LIMITED ENLARGEMENT OF TIME OF 1-DAY, THROUGH AND INCLUDING TOMORROW, APRIL 30, 2021, TO FILE A RESPONSE TO THE APRIL 14 ORDER,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of this appeal, the parties are ordered to show cause, within ten (10) days from the date of this Order, why this appeal should not be dismissed as taken from a non-appealable partial judgment. See Herbits v. City of Miami, 197 So. 3d 575 (Fla. 3d DCA 2016); Jensen v. Whetstine, 985 So. 2d 1218 (Fla. 1st DCA 2008), (citing S. L. T. Warehouse Co. v. Webb, 304 So. 2d 97 (Fla. 1974)); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015); and Bermont Lakes, LLC v. Rooney, 980 So. 2d 580 (Fla. 2d DCA 2008).
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellee’s Motion to Strike Appellant’s Initial Brief and Motion to Dismiss Appeal is hereby denied. The alternative motion for sanctions is carried with the case. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DAVID A. LIBERT, M.D., F.A.A.F.P.
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID A. LIBERT, M.D., F.A.A.F.P.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of MARRERO, CHAMIZO, MARCER LAW, LP
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Date of last update: 02 Feb 2025

Sources: Florida Department of State