Search icon

RICHARD S. WOLFSON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD S. WOLFSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 1969 (56 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 601416
FEI/EIN Number 591270000
Address: 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
Mail Address: 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
ZIP code: 33181
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFSON LESLIE President 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
WOLFSON LESLIE Director 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
WOLFSON LESLIE Treasurer 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL, 33181
WOLFSON ROBERT E Vice President 61 COLLINS AVENUE - APT. 503, MIAMI BEACH, FL, 33139
WOLFSON ROBERT E Director 61 COLLINS AVENUE - APT. 503, MIAMI BEACH, FL, 33139
WOLFSON ROBERT E Secretary 61 COLLINS AVENUE - APT. 503, MIAMI BEACH, FL, 33139
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2020-10-02 RICHARD S. WOLFSON, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-10-02 RA CORPORATE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2020-10-02 11113 BISCAYNE BLVD - APT. 657, MIAMI, FL 33181 -
NAME CHANGE AMENDMENT 2019-09-12 RICHARD S. WOLFSON, P.A. -
NAME CHANGE AMENDMENT 2001-03-01 WOLFSON & GROSSMAN, P.A. -
NAME CHANGE AMENDMENT 1998-03-25 WOLFSON, DIAMOND & GROSSMAN, P.A. -
NAME CHANGE AMENDMENT 1991-08-28 WOLFSON, DIAMOND, GROSSMAN & HERSCHER, P.A. -

Court Cases

Title Case Number Docket Date Status
RICHARD S. WOLFSON VS OSWALDO D. ROJAS-PEREZ 3D2018-0034 2018-01-04 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
14-14468

Parties

Name RICHARD S. WOLFSON, INC.
Role Appellant
Status Active
Representations RICHARD A. GROSSMAN, PETER R. RESTANI, TREVOR G. HAWES, Charles M-P George
Name OSWALDO D. ROJAS-PEREZ
Role Appellee
Status Active
Representations MARIO R. GIOMMONI, ADAM T. DOUGHERTY, GREGORY C. WARD, Kimberly L. Boldt, Cody L. Frank, Ryan C. Tyler
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-06-25
Type Notice
Subtype Notice
Description Notice ~ of settlement.
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 7/12/18
Docket Date 2018-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-to 6/11/18
Docket Date 2018-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OSWALDO D. ROJAS-PEREZ
Docket Date 2018-03-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ The parties' joint motion to stay pending mediation is granted, and the appeal is stayed for sixty (60) days from the date of this order.
Docket Date 2018-01-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 21, 2018.
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD S. WOLFSON
Docket Date 2018-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
Amendment and Name Change 2020-10-02
ANNUAL REPORT 2020-07-20
Name Change 2019-09-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State