Search icon

PODHURST ORSECK, P.A.

Company Details

Entity Name: PODHURST ORSECK, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 1969 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2003 (22 years ago)
Document Number: 601041
FEI/EIN Number 59-1263738
Address: SunTrust International Building, One S.E. 3rd Avenue, 2300, MIAMI, FL 33131
Mail Address: SunTrust International Building, One S.E. 3rd Avenue, 2300, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PODHURST ORSECK PA PROFIT SHARING PLAN 2021 591263738 2023-02-15 PODHURST ORSECK P.A. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address ONE SE 3RD AVENUE SUITE 2300, MIAMI, FL, 33131
PODHURST ORSECK PA PROFIT SHARING PLAN 2020 591263738 2022-02-15 PODHURST ORSECK P.A. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address ONE SE 3RD AVENUE SUITE 2300, MIAMI, FL, 33131
PODHURST ORSECK PA PROFIT SHARING PLAN 2019 591263738 2021-01-05 PODHURST ORSECK P.A. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address ONE SE 3RD AVENUE SUITE 2700, MIAMI, FL, 33131
PODHURST ORSECK PA PROFIT SHARING PLAN 2018 591263738 2019-09-10 PODHURST ORSECK P.A. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address ONE SE 3RD AVENUE SUITE 2700, MIAMI, FL, 33131
PODHURST ORSECK PA PROFIT SHARING PLAN 2017 591263738 2018-09-05 PODHURST ORSECK P.A. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address ONE SE 3RD AVENUE SUITE 2700, MIAMI, FL, 33131
PODHURST ORSECK PA PROFIT SHARING PLAN 2016 591263738 2017-10-16 PODHURST ORSECK P.A. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address 25 WEST FLAGLER STREET SUITE 800, MIAMI, FL, 33130
PODHURST ORSECK PA PROFIT SHARING PLAN 2015 591263738 2016-12-23 PODHURST ORSECK P.A. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address ONE SE 3RD AVENUE #2700, MIAMI, FL, 33131
PODHURST ORSECK PA PROFIT SHARING PLAN 2014 591263738 2015-11-20 PODHURST ORSECK P.A. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address 25 WEST FLAGLER STREET SUITE 800, MIAMI, FL, 33130
PODHURST ORSECK PA PROFIT SHARING PLAN 2013 591263738 2014-11-24 PODHURST ORSECK P.A. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address 25 WEST FLAGLER STREET SUITE 800, MIAMI, FL, 33130
PODHURST ORSECK PA PROFIT SHARING PLAN 2012 591263738 2013-11-19 PODHURST ORSECK P.A. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1970-04-24
Business code 541110
Sponsor’s telephone number 3053582800
Plan sponsor’s address 25 WEST FLAGLER STREET SUITE 800, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2013-11-19
Name of individual signing STEVEN C. MARKS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-19
Name of individual signing STEVEN C. MARKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JOSEFSBERG, ROBERT C Agent SunTrust International Building, One S.E. 3rd Avenue, 2300, MIAMI, FL 33131

President

Name Role Address
PODHURST, AARON S President SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131
PRIETO, PETER President SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131
Martinez-Cid, Ricardo M President SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131
Rosenthal, Stephen F. President SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131

Director

Name Role Address
PODHURST, AARON S Director SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131
MARKS, STEVEN C Director SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131
PRIETO, PETER Director SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131

Secretary

Name Role Address
MARKS, STEVEN C Secretary SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131

Vice President

Name Role Address
PRIETO, PETER Vice President SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131
Martinez-Cid, Ricardo M Vice President SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131
Rosenthal, Stephen F. Vice President SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131

Treasurer

Name Role Address
JOSEFSBERG, ROBERT C Treasurer SunTrust International Building, One S.E. 3rd Avenue 2300 MIAMI, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 SunTrust International Building, One S.E. 3rd Avenue, 2300, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 SunTrust International Building, One S.E. 3rd Avenue, 2300, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-01-16 SunTrust International Building, One S.E. 3rd Avenue, 2300, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2011-02-09 JOSEFSBERG, ROBERT C No data
NAME CHANGE AMENDMENT 2003-01-30 PODHURST ORSECK, P.A. No data
AMENDMENT 1999-09-08 No data No data
NAME CHANGE AMENDMENT 1989-01-12 PODHURST, ORSECK, JOSEFSBERG, EATON, MEADOW, OLIN & PERWIN, P.A. No data
NAME CHANGE AMENDMENT 1981-03-16 PODHURST, ORSECK, PARKS, JOSEFBERG, EATON, MEADOW & OLIN, P.A. No data
NAME CHANGE AMENDMENT 1970-06-01 PODHURST, ORSECK & PARKS, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900000440 LAPSED 05-CA-00760 DIV. J HILLSBOROUGH CTY CIR CRT 2006-12-01 2012-01-12 $10770.17 HELICOPTER STRUCTUAL & MAINTENANCE, INC., 4242 BIRDSONG BLVD., LUTZ, FL 33549

Court Cases

Title Case Number Docket Date Status
Dale Sundby, et al., Appellant(s), v. Steven C. Marks, et al., Appellee(s). 3D2024-1569 2024-09-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2949-CA-01

Parties

Name Dale Sundby
Role Appellant
Status Active
Name Edith Sundby
Role Appellant
Status Active
Name Steven C. Marks
Role Appellee
Status Active
Representations Deborah Sampieri Corbishley, Richard Harvey Critchlow
Name PODHURST ORSECK, P.A.
Role Appellee
Status Active
Representations Deborah Sampieri Corbishley, Richard Harvey Critchlow
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of pro se Appellants' Notice of Objection to Appellees' Motion to Extend Time, Appellees' Motion for Extension of Time to File Answer Brief is hereby granted to and including November 25, 2024, Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-02
Type Response
Subtype Response
Description Objection to Appellees' Motion to Extend Time
On Behalf Of Dale Sundby
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice
Description Notice of Objection to Appellees' Motion to Extend Time
On Behalf Of Dale Sundby
View View File
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Steven C. Marks
View View File
Docket Date 2024-09-16
Type Order
Subtype Order
Description Upon consideration of Appellants' Motion for Judicial Notice, the Motion is granted, in part, as to Exhibit A, and denied, in part, as to Exhibit B.
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steven C. Marks
View View File
Docket Date 2024-09-13
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Dale Sundby
View View File
Docket Date 2024-09-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12408660
On Behalf Of Dale Sundby
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1569.
On Behalf Of Dale Sundby
View View File
Docket Date 2025-01-02
Type Order
Subtype Order
Description Upon consideration, pro se Appellants' "Motion to Terminate Negligent Infliction of Emotional Distress Claim" is hereby denied.
View View File
Docket Date 2024-12-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of Steven C. Marks
View View File
Docket Date 2024-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Terminate Negligent Infliction of Emotional Distress Claim
On Behalf Of Dale Sundby
View View File
Docket Date 2024-12-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dale Sundby
View View File
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Appellees' Answer Brief
On Behalf Of Steven C. Marks
View View File
Docket Date 2024-09-13
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Dale Sundby
View View File
Docket Date 2024-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Judicial Notice
On Behalf Of Dale Sundby
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 16, 2024, or unless 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.
View View File
Podhurst Orseck, P.A., Appellant(s), v. Ana M. Frexes, Appellee(s). 3D2024-1400 2024-08-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-19142-CA-01

Parties

Name EXECUFLIGHT, INC.
Role Appellee
Status Active
Representations Roberto Zarco, Brenda Phang
Name Ana M. Frexes
Role Appellee
Status Active
Representations Brenda Phang, Roberto Zarco, Leslie Rothenberg
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PODHURST ORSECK, P.A.
Role Appellant
Status Active
Representations Stephen F. Rosenthal, Christina Haydee Martinez

Docket Entries

Docket Date 2024-09-04
Type Response
Subtype Response
Description Appellants Response to Order to Show Cause as to Why the Appeal Should not be Dismissed
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to the appeal should not be dismissed as one taken from a non final, non-appealable order.
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ana M. Frexes
View View File
Docket Date 2024-11-07
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-01
Type Order
Subtype Order
Description The Appellant's Notice of Compliance with October 4, 2024, Order is noted. Jurisdiction is resumed in this Court and all filing dates shall proceed as required by the Florida Rules of Appellate Procedure.
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance Whith October 4,2024 Order
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion to Extend Time in Which to Obtain Entry of Final Judgment is hereby granted to and including thirty (30) days from October 7, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time in Which to Obtain Entry of Final Judgment
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-09-06
Type Order
Subtype Order Relinquishing Jurisdiction
Description Appellant's Response to Order to Show Cause as to Why the Appeal Should not be Dismissed is noted, and the jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose of entry of a final judgment, as requested in the Response.
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Motion To Change Case Style and to Consolidate Related Appeals
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-08-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 12108375
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1400. Related case: 23-1399
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Clarification
Description Appellant's Motion for Clarification of December 2, 2024 Order or Alternatively for Extension of Time to File Initial Brief is hereby granted. Appellant shall file the initial brief on or before January 9, 2025
View View File
Docket Date 2024-12-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Clarification of December 2, 2024, Order or Alternatively for Extension of Time to File Initial Brief
On Behalf Of Podhurst Orseck, P.A.
View View File
Docket Date 2024-12-02
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-11-07
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ana M. Frexes
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 August 18, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State