Search icon

RICHARDS & PARTNERS, P.A.

Company Details

Entity Name: RICHARDS & PARTNERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: V30365
FEI/EIN Number 65-0329422
Mail Address: 2665 S BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133
Address: 2665 S. BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARDS & PARTNERS, P.A. 401K PROFIT SHARING PLAN 2023 650329422 2024-09-25 RICHARDS & PARTNERS, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 3058589900
Plan sponsor’s address 2665 S. BAYSHORE DR., SUITE 703, MIAMI, FL, 331335402
RICHARDS & PARTNERS, P.A. 401K PROFIT SHARING PLAN 2022 650329422 2023-10-03 RICHARDS & PARTNERS, P.A. 17
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 3058589900
Plan sponsor’s address 2665 S. BAYSHORE DR., SUITE 703, MIAMI, FL, 331335402
RICHARDS & PARTNERS, P.A. 401K PROFIT SHARING PLAN 2021 650329422 2022-10-11 RICHARDS & PARTNERS, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 3058589900
Plan sponsor’s address 2665 S. BAYSHORE DR., SUITE 703, MIAMI, FL, 331335402
RICHARDS & PARTNERS, P.A. 401K PROFIT SHARING PLAN 2020 650329422 2021-09-01 RICHARDS & PARTNERS, P.A. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541110
Sponsor’s telephone number 3058589900
Plan sponsor’s address 2665 S. BAYSHORE DR., SUITE 703, MIAMI, FL, 331335402

Agent

Name Role
WORLD CORPORATE SERVICES, INC. Agent

President

Name Role Address
RICHARDS, TIMOTHY D. President 2665 S. BAYSHORE DRIVE SUITE 703, MIAMI, FL 33133

Director

Name Role Address
RICHARDS, TIMOTHY D. Director 2665 S. BAYSHORE DRIVE SUITE 703, MIAMI, FL 33133
RICHARDS, GWENDOLYN Director 2665 S. BAYSHORE DRIVE, SUITE 703 MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000126782 RICHARDS EXPIRED 2013-12-26 2018-12-31 No data 2665 S BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133
G11000101007 TRG LAW EXPIRED 2011-10-13 2016-12-31 No data 2665 S. BAYSHORE DRIVE, STE: 703, MIAMI, FL, 33133
G11000088443 TRG COLLECTIONS LAW EXPIRED 2011-09-07 2016-12-31 No data 2665 S. BAYSHORE DRIVE, STE: 703, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-01-17 RICHARDS & PARTNERS, P.A. No data
AMENDMENT 2016-10-28 No data No data
NAME CHANGE AMENDMENT 2016-08-29 RICHARDS & SANCHEZ, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2009-04-27 2665 S. BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2665 S. BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 No data
RESTATED ARTICLES 2009-02-20 No data No data
AMENDMENT AND NAME CHANGE 2005-02-09 RICHARDS & ASSOCIATES, P.A. No data
NAME CHANGE AMENDMENT 2004-02-06 RICHARDS & SEUSS P.A. No data
NAME CHANGE AMENDMENT 2000-11-06 RICHARDS & POLANSKY, P.A. No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY RICHARDS, et al., VS ESTER YAEL REINES, etc., 3D2022-0074 2022-01-12 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2217

Parties

Name GENERAL GUARDIAN CORPORATION, INC.
Role Appellant
Status Active
Name TIMOTHY RICHARDS, INC.
Role Appellant
Status Active
Representations Katherine A. Mitchell, ANNETTE URENA TUCKER, Jorge L. Piedra, BENJAMIN J. WIDLANSKI, Alan K. Marcus, James M. Kaplan, Dwayne A. Robinson
Name SANDRA REINES MEKLER
Role Appellant
Status Active
Name RUTH MEKLER REINES
Role Appellant
Status Active
Name FORTAS DIRECTORS LIMITED
Role Appellant
Status Active
Name AMERICAS FIDUCIARY LIMITED
Role Appellant
Status Active
Name RICARDO GANITSKY
Role Appellant
Status Active
Name EDUARDO MILHEM REINES
Role Appellant
Status Active
Name ARIE BENJAMIN REINES MEKLER
Role Appellant
Status Active
Name ASYL AND JR INVESTMENTS, LLC
Role Appellant
Status Active
Name LILIANA REINES MILHEM MEKLER
Role Appellant
Status Active
Name RICHARDS & PARTNERS, P.A.
Role Appellant
Status Active
Name ESTER YAEL REINES
Role Appellee
Status Active
Representations Daniel M. Samson, Bruce A. Katzen, Alan J. Kluger, JEREMY R. KREINES
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 18, 2022.
Docket Date 2022-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-24
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-05-30
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX TO RESPONDENT'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Second Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including May 30, 2022.
Docket Date 2022-05-16
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' SUPPLEMENTAL NOTICE OF NON-OPPOSITION
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' SECOND MOTION FOR EXTENSION OF TIME TO SUBMIT REPLY
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Amended Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO SUBMIT REPLY
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Agreed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including April 11, 2022.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Agreed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOPETITION FOR CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-02-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTER YAEL REINES
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including February 16, 2022.
Docket Date 2022-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOPETITION FOR CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-01-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced Petition for Writ of Certiorari and Appeal are consolidated for all appellate purposes under case no. 3D22-0070. All filings in the case shall be under case no. 3D22-0070. The parties shall file only one set of responses and replies under case no. 3D22-0070. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTER YAEL REINES
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-12
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellants is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-70 ORDER APPEALED NOT ATTACHED.
On Behalf Of TIMOTHY RICHARDS
TIMOTHY RICHARDS, et al., VS ESTER YAEL REINES, 3D2022-0070 2022-01-10 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2217

Parties

Name RICHARDS & PARTNERS, P.A.
Role Appellant
Status Active
Name ARIE BENJAMIN REINES MEKLER
Role Appellant
Status Active
Name AMERICAS FIDUCIARY LIMITED
Role Appellant
Status Active
Name SANDRA REINES MEKLER
Role Appellant
Status Active
Name RUTH MEKLER REINES
Role Appellant
Status Active
Name EDUARDO MILHEM REINES
Role Appellant
Status Active
Name LILIANA REINES MILHEM MEKLER
Role Appellant
Status Active
Name FORTAS DIRECTORS LIMITED
Role Appellant
Status Active
Name ASYL AND JR INVESTMENTS, LLC
Role Appellant
Status Active
Name GENERAL GUARDIAN CORPORATION, INC.
Role Appellant
Status Active
Name RICARDO GANITSKY
Role Appellant
Status Active
Name TIMOTHY RICHARDS, INC.
Role Appellant
Status Active
Representations BENJAMIN J. WIDLANSKI, ANNETTE URENA TUCKER, Dwayne A. Robinson, James M. Kaplan, Katherine A. Mitchell, Jorge L. Piedra, Alan K. Marcus
Name ESTER YAEL REINES
Role Appellee
Status Active
Representations Bruce A. Katzen, Daniel M. Samson, JEREMY R. KREINES, Alan J. Kluger
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-24
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-30
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' SUPPLEMENTAL APPENDIX TO RESPONDENT'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Second Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including May 30, 2022.
Docket Date 2022-05-16
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' SUPPLEMENTAL NOTICE OF NON-OPPOSITION
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' SECOND MOTION FOR EXTENSION OF TIME TO SUBMIT REPLY
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Amended Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO SUBMIT REPLY
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-03-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Agreed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including April 11, 2022.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Agreed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 18, 2022.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOPETITION FOR CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-02-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTER YAEL REINES
Docket Date 2022-01-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including February 16, 2022.
Docket Date 2022-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOPETITION FOR CERTIORARI
On Behalf Of ESTER YAEL REINES
Docket Date 2022-01-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced Petition for Writ of Certiorari and Appeal are consolidated for all appellate purposes under case no. 3D22-0070. All filings in the case shall be under case no. 3D22-0070. The parties shall file only one set of responses and replies under case no. 3D22-0070. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTER YAEL REINES
Docket Date 2022-01-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be served within ten (10) days after the response is filed.
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 22-74
On Behalf Of TIMOTHY RICHARDS
Docket Date 2022-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TIMOTHY RICHARDS

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
Name Change 2019-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Amendment 2016-10-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State