Search icon

LEESFIELD & PARTNERS, P.A.

Company Details

Entity Name: LEESFIELD & PARTNERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 1979 (46 years ago)
Document Number: 621933
FEI/EIN Number 591907451
Address: 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133
Mail Address: 2350 S DIXIE HIGHWAY, 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
LEESFIELD & PARTNERS, P.A. 401(K) PROFIT SHARING PLAN 2013 591907451 2014-08-29 LEESFIELD & PARTNERS, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541211
Sponsor’s telephone number 3058544900
Plan sponsor’s address 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2014-08-29
Name of individual signing IRA LEESFIELD
Valid signature Filed with authorized/valid electronic signature
LEESFIELD & PARTNERS, P.A. 401(K) PROFIT SHARING PLAN 2012 591907451 2013-09-27 LEESFIELD & PARTNERS, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541211
Sponsor’s telephone number 3058544900
Plan sponsor’s address 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 591907451
Plan administrator’s name LEESFIELD & PARTNERS, P.A.
Plan administrator’s address 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133
Administrator’s telephone number 3058544900

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing IRA LEESFIELD
Valid signature Filed with authorized/valid electronic signature
LEESFIELD & PARTNERS, P.A. 401(K) PROFIT SHARING PLAN 2011 591907451 2012-09-13 LEESFIELD & PARTNERS, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541211
Sponsor’s telephone number 3058544900
Plan sponsor’s address 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 591907451
Plan administrator’s name LEESFIELD & PARTNERS, P.A.
Plan administrator’s address 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133
Administrator’s telephone number 3058544900

Signature of

Role Plan administrator
Date 2012-09-13
Name of individual signing IRA LEESFIELD
Valid signature Filed with authorized/valid electronic signature
LEESFIELD & PARTNERS, P.A. 401(K) PROFIT SHARING PLAN 2010 591907451 2011-09-29 LEESFIELD & PARTNERS, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541211
Sponsor’s telephone number 3058544900
Plan sponsor’s address 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 591907451
Plan administrator’s name LEESFIELD & PARTNERS, P.A.
Plan administrator’s address 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133
Administrator’s telephone number 3058544900

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing IRA LEESFIELD
Valid signature Filed with authorized/valid electronic signature
LEESFIELD & PARTNERS, P.A. 401(K) PROFIT SHARING PLAN 2009 591907451 2010-09-22 LEESFIELD & PARTNERS, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-01
Business code 541211
Sponsor’s telephone number 3058544900
Plan sponsor’s address 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 591907451
Plan administrator’s name LEESFIELD & PARTNERS, P.A.
Plan administrator’s address 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133
Administrator’s telephone number 3058544900

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing IRA LEESFIELD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEESFIELD IRA H Agent 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133

President

Name Role Address
LEESFIELD IRA H President 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133

Director

Name Role Address
LEESFIELD IRA H Director 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133

Secretary

Name Role Address
LEESFIELD IRA H Secretary 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133

Treasurer

Name Role Address
LEESFIELD IRA H Treasurer 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-16 LEESFIELD & PARTNERS, P.A. No data
NAME CHANGE AMENDMENT 2014-10-28 LEESFIELD SCOLARO, P.A. No data
NAME CHANGE AMENDMENT 2008-12-31 LEESFIELD & PARTNERS, P.A. No data
NAME CHANGE AMENDMENT 2005-09-19 LEESFIELD LEIGHTON & PARTNERS, P.A. No data
NAME CHANGE AMENDMENT 2005-04-12 LEESFIELD LEIGHTON & RUBIO, P.A. No data
NAME CHANGE AMENDMENT 2004-06-25 LEESFIELD LEIGHTON RUBIO & BOYERS, P.A. No data
NAME CHANGE AMENDMENT 2001-12-17 LEESFIELD, LEIGHTON, RUBIO, MAHFOOD & BOYERS, P.A. No data
NAME CHANGE AMENDMENT 1997-11-07 LEESFIELD, LEIGHTON, RUBIO & MAHFOOD, P.A. No data
NAME CHANGE AMENDMENT 1995-09-11 LEESFIELD, LEIGHTON & RUBIO, P.A. No data
NAME CHANGE AMENDMENT 1993-07-30 LEESFIELD, LEIGHTON, RUBIO & HILLENCAMP, P.A. No data

Court Cases

Title Case Number Docket Date Status
PHILLIPE SIMARD, Appellant(s) v. THOMAS SCOLARO, P.A. and LEESFIELD & PARTNERS, P.A., Appellee(s). 4D2023-0663 2023-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-021496

Parties

Name Phillipe Simard
Role Appellant
Status Active
Representations Jonathan Brett Kasen, Jonathan Alexander Ewing
Name Thomas Scolaro, P.A.
Role Appellee
Status Active
Name LEESFIELD & PARTNERS, P.A.
Role Appellee
Status Active
Representations Robert Michael Klein, Andrew Martin Feldman, Christopher J. Fraga
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 6, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Leesfield & Partners, P.A.
Docket Date 2023-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/21/2023.
Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-07-19
Type Notice
Subtype Notice
Description Notice ~ OF FEE PAYMENT
On Behalf Of Phillipe Simard
Docket Date 2023-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Leesfield & Partners, P.A.
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 8,669 PAGES **CORRECTED RECORD FILED 9/8/23**
On Behalf Of Clerk - Broward
Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Phillipe Simard
View View File
Docket Date 2023-09-08
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2023-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (8669 PAGES)**CORRECTED**
On Behalf Of Clerk - Broward
Docket Date 2023-07-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Phillipe Simard
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Phillipe Simard
Docket Date 2023-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER FROM CIRCUIT COURT.
On Behalf Of Phillipe Simard
Docket Date 2023-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Phillipe Simard
Docket Date 2023-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the Broward County circuit court is directed to enter an order disposing of the motion for rehearing within thirty (30) days from the date of this order, as the March 22, 2023 order does not state whether the February 23, 2023 motion for rehearing is granted or denied.
Docket Date 2023-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Phillipe Simard
Docket Date 2023-03-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of Phillipe Simard
Docket Date 2023-03-20
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Phillipe Simard
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 01 Feb 2025

Sources: Florida Department of State