Search icon

CARBONELL LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: CARBONELL LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARBONELL LAW FIRM, 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: 13 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2019 (5 years ago)
Document Number: V35802
FEI/EIN Number 650334574

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

Address: 6641 SW 166th Court, MIAMI, FL, 33193, US
Mail Address: 6641 S.W. 166TH COURT, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carbonell Alberto M Agent 6641 S.W. 166TH COURT, MIAMI, FL, 33193
CARBONELL, ALBERTO M. President 6641 S.W. 166TH COURT, MIAMI, FL, 33193
CARBONELL, ALBERTO M. Secretary 6641 S.W. 166TH COURT, MIAMI, FL, 33193
CARBONELL, ALBERTO M. Treasurer 6641 S.W. 166TH COURT, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-17 Carbonell, Alberto M -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 6641 SW 166th Court, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2012-04-23 6641 SW 166th Court, MIAMI, FL 33193 -
AMENDMENT AND NAME CHANGE 2011-11-14 CARBONELL LAW FIRM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 6641 S.W. 166TH COURT, MIAMI, FL 33193 -

Court Cases

Title Case Number Docket Date Status
ALBERTO M. CARBONELL, et al., VS EMMA ANDERSON, et al., 3D2018-2548 2018-12-18 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
17-1555

Parties

Name ALBERTO M. CARBONELL
Role Appellant
Status Active
Name CARBONELL LAW FIRM, P.A.
Role Appellant
Status Active
Name LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Role Appellee
Status Active
Representations Annabel C. Majewski, Roy D. Wasson, ALBERT E. MOON
Name EMMA ANDERSON
Role Appellee
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing, clarification and for issuance of written opinion Fla. R. App. P. 9.330 is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-06-25
Type Response
Subtype Reply
Description REPLY ~ REPLY TO EMMA ANDERSON'S RESPONSETO MOTION FOR REHEARING, CLARIFICATION ANDFOR ISSUANCE OF WRITTEN OPINION
On Behalf Of ALBERTO M. CARBONELL
Docket Date 2019-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REHEARING, CLARIFICATION AND FOR ISSUANCE OF WRITTEN OPINION FLA.R.APP.P. 9.330
On Behalf Of ALBERTO M. CARBONELL
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERTO M. CARBONELL
Docket Date 2019-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Emma Anderson’s March 11, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the May 30, 2018 deposition which is attached to said motion.
Docket Date 2019-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE EMMA ANDERSON'S ANSWER BRIEF
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2019-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPEELLEE EMMA ANDERSON'S REQUEST FOR ORAL ARGUMENT
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2019-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 3/21/19
Docket Date 2019-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2019-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPEELLEE EMMA ANDERSON'S WITHDRAWAL OF MOTION TO DISMISS FOR LACK OF A COMPLETE RECORD
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of ALBERTO M. CARBONELL
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2019-02-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITHDRAWN
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 5, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-18
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 2018-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-1247
On Behalf Of ALBERTO M. CARBONELL
LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES VS ALBERTO M. CARBONELL, et al., 3D2018-1247 2018-06-19 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
17-1555

Parties

Name LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Role Appellant
Status Active
Representations Roy D. Wasson, ALBERT E. MOON
Name ALBERTO M. CARBONELL
Role Appellee
Status Active
Name CARBONELL LAW FIRM, P.A.
Role Appellee
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-12
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ After oral argument, the petition for certiorari is hereby denied.
Docket Date 2019-04-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2019-03-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE ALBERT E. MOON 248886
On Behalf Of ALBERTO M. CARBONELL
Docket Date 2019-02-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-12
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-07-02
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before July 5, 2018.
Docket Date 2018-06-22
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 of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-06-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2018-06-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LAW OFFICES OF JEFFREY L. ALLEN & ASSOCIATES
Docket Date 2018-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State