Search icon

STEPHEN H. ROSEN, P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN H. ROSEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN H. ROSEN, P.A. 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: 29 Mar 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F72346
FEI/EIN Number 592174614

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

Address: 2520 Coral Way, Miami, FL, 33145, US
Mail Address: PO BOX 330828, MIAMI, FL, 33133, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosen Stephen Esq. President 2520 Coral Way, Miami, FL, 33145
Rosen Stephen Esq. Director 2520 Coral Way, Miami, FL, 33145
ROSEN STEPHEN H Agent 2520 Coral Way, Miami, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 2520 Coral Way, Suite 2 #167, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 2520 Coral Way, Suite 2 #167, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2018-02-07 2520 Coral Way, Suite 2 #167, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2008-01-04 ROSEN, STEPHEN H -

Court Cases

Title Case Number Docket Date Status
STEPHEN H. ROSEN, et al. VS NATHAN P. DIAMOND, P.A. 3D2016-2170 2016-09-20 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
12-31086

Parties

Name STEPHEN H. ROSEN
Role Appellant
Status Active
Representations Maureen G. Pearcy, JOHN C. LUKACS, SR.
Name STEPHEN H. ROSEN, P.A.
Role Appellant
Status Active
Name NATHAN P. DIAMOND, P.A.
Role Appellee
Status Active
Representations Matthew P. Leto, ANDREW C. HALL, ROARKE MAXWELL
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Time and Venue)
Docket Date 2017-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion to accept fee motion as timely served is hereby denied.SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-10-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to accept fee motion as timely filed.
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2017-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to accept fee motion as timely served
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-21 days to 10/3/17
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2017-08-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-4 days to 8/18/17
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2018-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for rehearing, written opinion and certification of conflict is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur. Appellants’ motion for rehearing en banc is denied.
Docket Date 2017-12-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc and certification
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2017-12-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and certification
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ unopposed motion for five (5) day extension of time to seek motion for rehearing, rehearing en banc, written opinion, and certification of conflict is granted to and including December 12, 2017.
Docket Date 2017-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to seek rehearing, rehearing en banc and certification of conflict
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants' motion for rehearing from order denying motion to accept fee motion as timely served is hereby denied.
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing from order denying motion to accept fee motion as timely filed
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellants’ motion for rehearing.
Docket Date 2017-10-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ from order denying motion to accept fee motion as timely served
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including August 14, 2017. Appellee¿s request for leave to exceed page limitation by ten (10) pages is granted.
Docket Date 2017-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ and Motion for Permission to Exceed the Page Limitation
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 7/28/17
Docket Date 2017-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-32 days to 7/3/17
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-38 days to 6/1/17
Docket Date 2017-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2017-03-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion for leave to exceed page limit for the initial brief is granted as stated in the motion.
Docket Date 2017-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO EXCEED PAGE LIMIT FOR INITIAL BRIEF
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-6 days to 3/29/17
Docket Date 2017-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CORRECTED
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-13 days to 3/23/17
Docket Date 2017-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 3/10/17
Docket Date 2017-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-13 days to 3/3/17
Docket Date 2017-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN H. ROSEN
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-18 days to 2/17/17
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEPHEN H. ROSEN
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-63 days to 1/30/17
Docket Date 2016-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME
Docket Date 2016-10-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-106
On Behalf Of STEPHEN H. ROSEN
NATHAN DIAMOND, P.A., VS CHANTEL MAR, J.C. CORP., etc., et al., 3D2011-0104 2011-01-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
07-165

Parties

Name NATHAN P. DIAMOND, P.A.
Role Appellant
Status Active
Representations Matthew P. Leto
Name 57478 O.H. CORP
Role Appellee
Status Active
Name STEPHEN H. ROSEN, P.A.
Role Appellee
Status Active
Name LIENS ABREU
Role Appellee
Status Active
Name AMY ROSE LAZO
Role Appellee
Status Active
Representations J. ALEX VILLALOBOS, CYNTHIA F. CIVIL, SONIA M. BORTOLIN, JOHN O. SUTTON, KURT A. VON GONTEN, Carlos D. Lerman
Name HJ3, INC.
Role Appellee
Status Active
Name CHANTEL MAR J.C. CORP.
Role Appellee
Status Active
Name HON. SANDRA TAYLOR
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-02-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04)
Docket Date 2011-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-02-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2011-01-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2011-01-13
Type Record
Subtype Appendix
Description Appendix ~ 1 ORIGINAL AND 3 COPIES.
On Behalf Of NATHAN P. DIAMOND, P.A.
Docket Date 2011-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NATHAN P. DIAMOND, P.A.

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State