Search icon

GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 1960 (65 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Jul 2024 (10 months ago)
Document Number: 700631
FEI/EIN Number 590866126

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

Address: 2121 NW 21 STREET, MIAMI, FL, 33142, US
Mail Address: 2121 NW 21 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREINER JULIE Director 2121 NW 21 STREET, MIAMI, FL, 33142
LANDSBERG DAVID President 2121 NW 21 STREET, MIAMI, FL, 33142
ANAZCO BEATRIZ CHIE 2121 NW 21 STREET, MIAMI, FL, 33142
SHIPLEY ALLISON Director 2121 NW 21 STREET, MIAMI, FL, 33142
BURNSTINE MICHAEL L Director 2121 NW 21 STREET, MIAMI, FL, 33142
LANDSBERG DAVID Agent 2121 NW 21 STREET, MIAMI, FL, 33142
SHRUT BARBARA L Director 2121 NW 21 STREET, MIAMI, FL, 33131

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N57XYJDHV9E5
CAGE Code:
3Z771
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
GOODWILL INDUSTRIES OF SOUTH FLORIDA INC
Division Name:
GOODWILL INDUSTRIES OF SOUTH FLORIDA
Division Number:
GOODWILL I
Activation Date:
2025-02-28
Initial Registration Date:
2002-01-26

National Provider Identifier

NPI Number:
1841009545
Certification Date:
2025-01-06

Authorized Person:

Name:
MR. DARRELL CUNNINGHAM
Role:
VICE PRESIDENT OF MISSION SERVICES
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
590866126
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1129
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1854
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1798
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1037
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000098016 GOODWILL SOUTH FLORIDA ACTIVE 2023-08-22 2028-12-31 - 2121 NW 21 STREET, MIAMI, FL, 33142
G22000026901 BLUE BOX SOLUTIONS ACTIVE 2022-02-16 2027-12-31 - 2121 NW 21ST STREET, MIAMI, FL, 33142
G16000116815 GOODWILL BOOKSTORE EXPIRED 2016-10-27 2021-12-31 - 2121 NW 21 ST, MIAMI, FL, 33142
G12000087714 GOODWILL DONATIONS EXPIRED 2012-09-06 2017-12-31 - 2121 NW 21 STREET, DONATED GOODS, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-23 LANDSBERG, DAVID -
CHANGE OF MAILING ADDRESS 2024-07-23 2121 NW 21 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 2121 NW 21 STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 2121 NW 21 STREET, MIAMI, FL 33142 -
AMENDED AND RESTATEDARTICLES 2024-07-23 - -
AMENDED AND RESTATEDARTICLES 2020-08-31 - -
AMENDED AND RESTATEDARTICLES 2016-09-15 - -
AMENDED AND RESTATEDARTICLES 2012-03-23 - -
MERGER 2005-06-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000052647
AMENDMENT 2005-06-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000098203 TERMINATED 1000000073377 3826 2003 2008-02-25 2028-03-26 $ 25,514.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000097411 TERMINATED 1000000072864 3826 2004 2008-02-25 2028-03-26 $ 1,869.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000097452 TERMINATED 1000000072872 3826 2002 2008-02-25 2028-03-26 $ 660.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000097460 TERMINATED 1000000072873 3826 2005 2008-02-25 2028-03-26 $ 3,966.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
KELLY O'TOOLE VS JORGE FERNANDEZ, et al. 4D2021-1780 2021-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019682

Parties

Name KELLY O'TOOLE, LLC
Role Appellant
Status Active
Representations Marc Lowell Bebergal, Christopher J. Bailey, John Fitzgerald Billera
Name State Farm Mutual Insurance Company
Role Appellee
Status Active
Name JORGE FERNANDEZ, INC.
Role Appellee
Status Active
Representations Leslie Elijah Stiers, Warren B. Kwavnick, David F. Cooney
Name GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 7, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FILED IN 21-1780 51 PAGES
On Behalf Of Clerk - Broward
Docket Date 9999-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1427 and 21-1780 are consolidated for same Record purposes -- See 6/21/21 order**
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees’ January 26, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/12/22
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Fernandez
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2022-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Jorge Fernandez
Docket Date 2022-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's January 21, 2022 motion to supplement the record is granted, and the record is supplemented to include the summonses that were issued to Goodwill Industries of South Florida, Inc., and State Farm Mutual Automobile Insurance Company on October 10, 2014. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jorge Fernandez
Docket Date 2021-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 2/18/22.
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2021-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly O'Toole
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 5, 2021 motion for extension of time is granted in part. Appellant shall serve the initial brief on or before November 19, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 6, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-08-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 17, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-08-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 4, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-08-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to the clerk’s July 30, 2021 response.
Docket Date 2021-07-30
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2021-07-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within five (5) days from the date of this order, to appellant’s July 22, 2021 status report.
Docket Date 2021-07-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-07-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 30, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-06-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-06-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s June 14, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for record purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The record on appeal for case number 4D21-1427 shall constitute the record for the consolidated appeal and the initial briefing schedule shall commence as of June 1, 2021.
Docket Date 2021-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kelly O'Toole
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Kelly O'Toole
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelly O'Toole
Docket Date 2021-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-03
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, 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 2021-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelly O'Toole
KELLY O'TOOLE VS JORGE FERNANDEZ, et al. 4D2021-1427 2021-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-019682

Parties

Name KELLY O'TOOLE, LLC
Role Appellant
Status Active
Representations Christopher J. Bailey, John Fitzgerald Billera
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name JORGE FERNANDEZ, INC.
Role Appellee
Status Active
Representations David F. Cooney, Leslie Elijah Stiers, Warren B. Kwavnick
Name GOODWILL INDUSTRIES OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1427 and 21-1780 are consolidated for same Record purposes -- See 6/21/21 order**
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellees’ January 26, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Kelly O'Toole
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/12/2022
Docket Date 2022-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jorge Fernandez
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2022-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED IN 4D21-1780***
Docket Date 2021-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/18/2022
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jorge Fernandez
Docket Date 2021-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly O'Toole
Docket Date 2021-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 4, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 6, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FILED IN 21-1780 51 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 7, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-08-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 17, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 6, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 4, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 991 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s June 14, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for record purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. The record on appeal for case number 4D21-1427 shall constitute the record for the consolidated appeal and the initial briefing schedule shall commence as of June 1, 2021.
Docket Date 2021-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Kelly O'Toole
Docket Date 2021-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kelly O'Toole
Docket Date 2021-05-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 18, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s May 6, 2021 jurisdictional brief and appellees’ May 10, 2021 response, it is ORDERED that the above-styled appeal is dismissed as to the October 26, 2020 “order granting defendants’ amended motion to strike or dismiss plaintiff’s pleadings for fraud on the court” as untimely filed. The above-styled appeal shall proceed as to the April 19, 2021 order.
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kelly O'Toole
Docket Date 2021-05-10
Type Response
Subtype Response
Description Response
On Behalf Of Jorge Fernandez
Docket Date 2021-05-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Kelly O'Toole
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jorge Fernandez
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kelly O'Toole
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s November 5, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before November 19, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-05-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Kelly O'Toole
Docket Date 2021-04-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the appeal as to the October 26, 2020 "order granting defendants' amended motion to strike or dismiss plaintiff's pleadings for fraud on the court" is timely filed as the notice was filed in the lower tribunal on April 22, 2021, and the notice reflects October 26, 2020, as the date of one of the orders being appealed. See Fla. R. App. P. 9.130(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice ... with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]"); furtherAppellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
Amended and Restated Articles 2024-07-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
Amended and Restated Articles 2020-08-31
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE1C125F2112
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1011995.40
Base And Exercised Options Value:
1011995.40
Base And All Options Value:
1011995.40
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
8511158508!TROUSERS, ACU, TYPE I, CLASS
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
SPE1C125F2110
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
2414886.00
Base And All Options Value:
2414886.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-31
Description:
8511158033!COAT, ACU, TYPE I, CLASS II, OCP
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
SPE1C125DN003
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
76761450.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-01-29
Description:
4610117996!COAT, ACU, TYPE I, CLASS II,
Naics Code:
315210: CUT AND SEW APPAREL CONTRACTORS
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE

USAspending Awards / Financial Assistance

Date:
2024-09-25
Awarding Agency Name:
Department of Justice
Transaction Description:
IN PARTNERSHIP WITH THE FLORIDA DEPARTMENT OF CORRECTIONS, GOODWILL INDUSTRIES OF SOUTH FLORIDA PROPOSES TO IMPLEMENT THE REINTEGRATING INDIVIDUALS SUCCESSFULLY THROUGH EMPOWERMENT PROJECT. THE PROGRAM SEEKS TO ASSIST UP TO 300 REENTERING CITIZENS REINTEGRATE BACK INTO THE TRI-COUNTY AREA OF MIAMI-DADE, MONROE, AND BROWARD COUNTIES COMMUNITIES. PROJECT ACTIVITIES INCLUDE CASE MANAGEMENT AND WRAPAROUND SERVICES WITH LINKAGES TO COMMUNITY AGENCIES AND SERVICES, VOCATIONAL AND EMPLOYABILITY SKILLS TRAINING IN HIGH DEMAND INDUSTRIES, AND WORK EXPERIENCE AND JOB PLACEMENT. THE PROJECT WILL HELP THESE RETURNING CITIZENS AND FORMERLY INCARCERATED INDIVIDUALS GAIN VOCATIONAL SKILLS AND STACKABLE CREDENTIALS WITHIN HIGH-DEMAND INDUSTRY SECTORS, OBTAIN WORK EXPERIENCE FOR SUSTAINABLE EMPLOYMENT, AND HAVE COORDINATED SUPPORT IN PLACE SO AS NOT TO RETURN TO CRIMINAL BEHAVIOR. BASED ON EVIDENCE-INFORMED PRACTICES, THE 36-MONTH PROGRAM COORDINATES THROUGH A NETWORK OF COMMUNITY PARTNERS TO PROVIDE BOTH PRE- AND POST-RELEASE SERVICES TO INCLUDE CASE MANAGEMENT, WORKFORCE AND EMPLOYABILITY SKILLS DEVELOPMENT, AND JOB PLACEMENT, WHICH RESEARCH SHOWS IS EFFECTIVE IN REDUCING RECIDIVISM. EXPECTED OUTCOMES INCLUDE INCREASED COLLABORATION BETWEEN COMMUNITY- AND FAITH-BASED ORGANIZATIONS AND CORRECTIONS, LAW ENFORCEMENT, AND OTHER LOCAL REENTRY STAKEHOLDERS; DEVELOPED COMPREHENSIVE CASE MANAGEMENT PLANS THAT DIRECTLY ADDRESS CRIMINOGENIC RISKS AND NEEDS AS IDENTIFIED; AND DELIVERED AND FACILITATED SERVICES IN A MANNER CONSISTENT WITH PARTICIPANTS LEARNING STYLE AND ABILITIES.
Obligated Amount:
750000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8700000.00
Total Face Value Of Loan:
8700000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-14
Type:
Referral
Address:
2121 NW 21 STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-07-30
Type:
Complaint
Address:
2104 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-01
Type:
Complaint
Address:
2121 NW 21 STREET, MIAMI, FL, 33142
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-03-20
Type:
Referral
Address:
6201 NW 36TH AVE, MIAMI, FL, 33147
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-07
Type:
Referral
Address:
6201 NW 36TH AVE, MIAMI, FL, 33147
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
59-0866126
In Care Of Name:
% RAISA CIOBANU
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1963-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700000
Current Approval Amount:
8700000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8789860.27

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1999-09-24
Operation Classification:
Private(Property)
power Units:
28
Drivers:
49
Inspections:
2
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State