Search icon

MICHAEL ROSENBERG, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL ROSENBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL ROSENBERG, INC. 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: 30 Aug 1979 (46 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 634479
FEI/EIN Number 591932437

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

Address: 8740 NORTH KENDALL DRIVE, MIAMI, FL, 33176
Mail Address: 8740 NORTH KENDALL DRIVE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG, MICHAEL N. President 8740 N. KENDALL DR., MIAMI, FL
ROSENBERG, MICHAEL N. Director 8740 N. KENDALL DR., MIAMI, FL
ROSENBERG, MICHAEL N. Agent 8740 N. KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT AND NAME CHANGE 1997-01-08 MICHAEL ROSENBERG, INC. -

Court Cases

Title Case Number Docket Date Status
PETS' TRUST MIAMI, INC., et al., VS MIAMI-DADE COUNTY, et al., 3D2016-2900 2016-12-28 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
16-14314

Parties

Name SHARON SHAW
Role Appellant
Status Active
Name JOYCE CHESNEY
Role Appellant
Status Active
Name MINDY RODNEY
Role Appellant
Status Active
Name ARTHUR STUTZ
Role Appellant
Status Active
Name LEE ANN MORRISON
Role Appellant
Status Active
Name DONNA FYE
Role Appellant
Status Active
Name SONIA LUCES
Role Appellant
Status Active
Name DONNA M. VALLS
Role Appellant
Status Active
Name OLGA LOB
Role Appellant
Status Active
Name MICHAEL ROSENBERG, INC.
Role Appellant
Status Active
Name RITA SCHWARTZ
Role Appellant
Status Active
Name PETS' TRUST MIAMI, INC.
Role Appellant
Status Active
Representations RIMA C. BARDAWIL
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations DENNIS A. KERBEL, ABIGAIL PRICE-WILLIAMS
Name CARLOS A. GIMENEZ
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-10-25
Type Notice
Subtype Notice
Description Notice ~ of Unavailability.
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 11/6/17
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2017-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 11/20/17
Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2018-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, April 17, 2017. The Court will consider the case without oral argument. SALTER, EMAS and LINDSEY, JJ., concur.
Docket Date 2018-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion for enlargement of page limitation by three (3) pages for the reply brief is granted. The reply brief filed on February 22, 2018 is accepted as filed.
Docket Date 2018-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for relief from 15 page reply brief limit. (Unopposed)
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2018-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2018-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including February 22, 2018.
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and request for oral argument, Nunc Pro Tunc. (Unopposed)
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Amended.
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/5/17
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-08-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2017-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including forty (40) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-43 days to 7/10/17
Docket Date 2017-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/28/17
Docket Date 2017-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2017-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/13/17
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2017-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 19, 2017.
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PETS' TRUST MIAMI, INC.
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-28
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
AMENDMENT 1997-01-08
ANNUAL REPORT 1996-04-18
ANNUAL REPORT 1995-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9743487109 2020-04-15 0455 PPP 242 Haydon Circle, NAPLES, FL, 34110-4406
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 238179
Servicing Lender Name Cedar Rapids Bank and Trust Company
Servicing Lender Address 500 1st Ave NE, Cedar Rapids, IA, 52401
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-4406
Project Congressional District FL-19
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 238179
Originating Lender Name Cedar Rapids Bank and Trust Company
Originating Lender Address Cedar Rapids, IA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20198.33
Forgiveness Paid Date 2021-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State