Search icon

GROSSMAN ROTH YAFFA COHEN, P.A. - Florida Company Profile

Company Details

Entity Name: GROSSMAN ROTH YAFFA COHEN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROSSMAN ROTH YAFFA COHEN, 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: 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 Jul 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: H66307
FEI/EIN Number 592560342

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

Address: 2525 PONCE DE LEON BLVD., SUITE 1150, CORAL GABLES, FL, 33134
Mail Address: 2525 PONCE DE LEON BLVD., SUITE 1150, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH NEAL A Agent 2525 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ROTH, NEAL A. President 2525 PONCE DE LEON BLVD - 1150, CORAL GABLES, FL, 33134
ROTH, NEAL A. Director 2525 PONCE DE LEON BLVD - 1150, CORAL GABLES, FL, 33134
GROSSMAN, STUART Z. Vice President 2525 PONCE DE LEON BLVD - 1150, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011922 GROSSMAN ROTH YAFFA COHEN ACTIVE 2016-02-02 2026-12-31 - 2525 PONCE LEON BLVD SUITE 1150, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-01-28 GROSSMAN ROTH YAFFA COHEN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 2525 PONCE DE LEON BLVD., SUITE 1150, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-04-17 2525 PONCE DE LEON BLVD., SUITE 1150, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-04 2525 PONCE DE LEON BLVD., SUITE 1150, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2008-02-04 ROTH, NEAL A -
AMENDMENT 2007-03-28 - -
NAME CHANGE AMENDMENT 2006-07-28 GROSSMAN ROTH, P.A. -
AMENDMENT AND NAME CHANGE 2006-03-21 GROSSMAN, ROTH, OLIN, MEADOW, COHEN, YAFFA, PENNEKAMP & COHEN, P.A. -
NAME CHANGE AMENDMENT 1998-02-06 GROSSMAN AND ROTH, P.A. -
AMENDMENT 1991-08-15 - -

Court Cases

Title Case Number Docket Date Status
TOBY BOGORFF, ET AL. VS RICK SCOTT, GOVERNOR, ET AL. SC2017-1155 2017-06-20 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida

Parties

Name Charles K. Stroh
Role Petitioner
Status Active
Name Grossman Roth, P.A.
Role Petitioner
Status Active
Name Joseph Dolliver
Role Petitioner
Status Active
Name Roald Garcia
Role Petitioner
Status Active
Name John W. Klockow
Role Petitioner
Status Active
Name Deanna Garcia
Role Petitioner
Status Active
Name Beth Garcia
Role Petitioner
Status Active
Name Nancy Dolliver
Role Petitioner
Status Active
Name Toby Bogorff
Role Petitioner
Status Active
Representations Neal A. Roth, Rober C. Gilbert, Bruce S. Rogow
Name Robert Gilbert, P.A.
Role Petitioner
Status Active
Name GROSSMAN ROTH YAFFA COHEN, P.A.
Role Petitioner
Status Active
Name Timothy Donald Farley
Role Petitioner
Status Active
Name Lois A. Stroh
Role Petitioner
Status Active
Name Lytal, Reiter, Smith, Ivey & Fronrath, L.L.P.
Role Petitioner
Status Active
Name Robert Bogorff
Role Petitioner
Status Active
Name WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
Role Petitioner
Status Active
Name Rick Scott
Role Respondent
Status Active
Representations John P. Heekin, Hon. Meredith L. Sasso, Peter L. Penrod, Daniel E. Nordby
Name Kenneth J. Detzner
Role Respondent
Status Active
Representations DAVID ANDREW FUGETT, W. Jordan Jones
Name HON. JEFFREY H. ATWATER
Role Respondent
Status Active
Representations Chasity Hope O'Steen, Janine B. Myrick, PAUL C. STADLER, JR.

Docket Entries

Docket Date 2017-08-04
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-07-13
Type Disposition
Subtype Dism without Prejudice
Description DISP-DISM WITHOUT PREJUDICE ~ FSC-OPINION: The judgments are final, but the Lee County and Broward County classes are currently in their respective circuit courts seeking writs of mandamus to compel payment or, in the alternative, declarations that sections 11.066(3) and (4), Florida Statutes (2016), are unconstitutional as applied. Section 11.066(3) requires "an appropriation made by law" for compelling payment of judgments against the State or its agencies, while section 11.066(4) provides that the lack of an "appropriation made by law to pay the judgment" is a defense to a writ of mandamus. Because the Governor's constitutional line-item veto authority at issue in this case is a part of the process that results in "an appropriation made by law," we hereby dismiss this petition without prejudice to seek redress in the pending circuit court actions. See Abdool v. Bondi, 141 So. 3d 529, 537 (Fla. 2014) ("Ordinarily, the constitutionality of a legislative act should be challenged by filing an action for declaratory judgment in circuit court."). The Petitioners do not provide any support for an immediate need for this Court to resolve the issue. Nothing about the start of the new fiscal year prevents the respective circuit courts from issuing the relief requested, if those courts determine that relief is commanded by the facts and law.
View View File
Docket Date 2017-06-30
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of Toby Bogorff
View View File
Docket Date 2017-06-27
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of Toby Bogorff
View View File
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Rick Scott
View View File
Docket Date 2017-06-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-06-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-06-21
Type Order
Subtype Response/Reply Requested
Description ORDER-RESPONSE/REPLY REQUESTED ~ Petitioners have filed a petition for a writ of mandamus. Respondents are hereby ordered to file a response to the above-referenced petition on or before Monday, June 26, 2017, at Noon. The petitioners may file a reply on or before Tuesday, June 27, 2017, at Noon.
Docket Date 2017-06-20
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Toby Bogorff
View View File
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-07
Name Change 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State