Search icon

DANIEL LEVINE & COMPANY - Florida Company Profile

Company Details

Entity Name: DANIEL LEVINE & COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL LEVINE & COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 1963 (62 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: 268756
FEI/EIN Number 591004453

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

Address: 2000 TOWERSIDE TERR, APT. 410, MIAMI, FL, 33138-9223
Mail Address: 2000 TOWERSIDE TERR, APT. 410, MIAMI, FL, 33138-9223
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZ, ROSE Secretary NO ADDR GIVN, MIAMI BCH, FL
LORENZ, ROSE Director NO ADDR GIVN, MIAMI BCH, FL
LEVINE, EVELYN President 2000 TOWERSIDE TERR #410, MIAMI, FL
LEVINE, EVELYN Director 2000 TOWERSIDE TERR #410, MIAMI, FL
LEVINE, EVELYN Agent 2000 TOWERSIDE TERR, MIAMI, FL, 331389223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-27 2000 TOWERSIDE TERR, APT. 410, MIAMI, FL 33138-9223 -
CHANGE OF MAILING ADDRESS 1991-08-27 2000 TOWERSIDE TERR, APT. 410, MIAMI, FL 33138-9223 -
REGISTERED AGENT NAME CHANGED 1991-08-27 LEVINE, EVELYN -
REGISTERED AGENT ADDRESS CHANGED 1991-08-27 2000 TOWERSIDE TERR, #410, MIAMI, FL 33138-9223 -

Court Cases

Title Case Number Docket Date Status
ROBIN GUESS VS K J MCQUEEN AND DANIEL LEVINE 2D2021-2105 2021-07-14 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CC-44029

Parties

Name ROBIN GUESS
Role Appellant
Status Active
Name K J MCQUEEN
Role Appellee
Status Active
Representations FRANCIS HANNON, ESQ.
Name DANIEL LEVINE & COMPANY
Role Appellee
Status Active
Name HON. GASTON FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of ROBIN GUESS
Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney's fees is granted in a reasonable amount to be determined by the lower tribunal.
Docket Date 2021-10-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBIN GUESS
Docket Date 2021-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of K J MCQUEEN
Docket Date 2021-10-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K J MCQUEEN
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of K J MCQUEEN
Docket Date 2021-09-29
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ROBIN GUESS
Docket Date 2021-09-21
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification is granted to the extent that Appellant shall serve the initial brief and appendix within fifteen days of the date of this order. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2021-09-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION AND DATE WHEN INITIAL BRIEF IS DUE
On Behalf Of ROBIN GUESS
Docket Date 2021-09-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's emergency challenge to the classification of this appeal as being from a nonfinal order is denied.
Docket Date 2021-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-08-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ CHALLENGE CASE CLASSIFICATION
On Behalf Of ROBIN GUESS
Docket Date 2021-08-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Amended
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ROBIN GUESS
Docket Date 2021-07-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308268303 2021-01-21 0455 PPS 5311 NW 26th Cir, Boca Raton, FL, 33496-2222
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-2222
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20955.28
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State