Search icon

REZNICK GROUP, P.C. - Florida Company Profile

Company Details

Entity Name: REZNICK GROUP, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Apr 1996 (29 years ago)
Date of dissolution: 16 Sep 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: F96000001928
FEI/EIN Number 521088612

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

Address: 7501 WISCONSIN AVE., STE 400E, BETHESDA, MD, 20814
Mail Address: 7501 WISCONSIN AVE., STE 400E, BETHESDA, MD, 20814
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BAGGETT KENNETH C President 7501 WISCONSIN AVE., BETHESDA, MD, 20814
HOUNSLOW LYNN C Treasurer 7501 WISCONSIN AVE, BETHESDA, MD, 20814
Cohen Anton Director 7501 WISCONSIN AVE., BETHESDA, MD, 20814
MARTINKO JAMES A Director 7501 WISCONSIN AVE, BETHESDA, MD, 20814
Klenovich George C Director 200 South Wacker Drive, Chicago, IL, 60606
ISAACSON LEE C Secretary 7501 WISCONSIN AVE., BETHSDA, MD, 20814

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 7501 WISCONSIN AVE., STE 400E, BETHESDA, MD 20814 -
CHANGE OF MAILING ADDRESS 2011-04-19 7501 WISCONSIN AVE., STE 400E, BETHESDA, MD 20814 -
REGISTERED AGENT NAME CHANGED 2011-04-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2004-10-19 REZNICK GROUP, P.C. -

Court Cases

Title Case Number Docket Date Status
NEW ARENA SQUARE CORPORATION, et al., VS REZNICK GROUP P.C., 3D2022-0247 2022-02-07 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
15-25462

Parties

Name NEW ARENA SQUARE CORPORATION
Role Appellant
Status Active
Representations Jeffrey P. Shapiro
Name SALOMON YUKEN
Role Appellant
Status Active
Name REZNICK GROUP, P.C.
Role Appellee
Status Active
Representations MONICA L. IREL
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-05-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW ARENA SQUARE CORPORATION
Docket Date 2022-05-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NEW ARENA SQUARE CORPORATION
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-07
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 2022-02-07
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 17, 2022.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of REZNICK GROUP P.C.

Documents

Name Date
WITHDRAWAL 2013-09-16
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-19
Reg. Agent Change 2011-04-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State