Search icon

GOLDSTEIN & GOLDSTEIN, P.A.

Company Details

Entity Name: GOLDSTEIN & GOLDSTEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 1985 (39 years ago)
Document Number: H74335
FEI/EIN Number 592609207
Address: 1125 NE 125 St, N. MIAMI, FL, 33161, US
Mail Address: 1125 NE 125 ST, N. MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN DAVID M Agent 1125 NE 125th St., N. MIAMI, FL, 33161

Director

Name Role Address
GOLDSTEIN DAVID M Director 1125 NE 125 ST, N. MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CANCEL ADM DISS/REV 2007-07-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000473034 LAPSED 12-11226 CA 25 M-DADE CO CIR CT 11TH JUD CIR 2013-01-11 2018-02-21 $60502.14 270/286 NW 39TH STREET, INC., 3801 N.W. 2ND AVENUE, MIAMI, FL 33127

Court Cases

Title Case Number Docket Date Status
GOLDSTEIN AND GOLDSTEIN, P.A., VS 270/286 N.E. 39TH STREET, INC., etc., 3D2012-2967 2012-11-09 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
12-11226

Parties

Name GOLDSTEIN & GOLDSTEIN, P.A.
Role Appellant
Status Active
Representations DAVID M. GOLDSTEIN
Name 270/286 N.E. 39TH STREET, INC.
Role Respondent
Status Active
Representations RALF R. RODRIGUEZ
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys¿ fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, appellant¿s motion for extension of time to file a reply brief is hereby denied without prejudice to resubmission in compliance with Fla. R. App. P. 9.3000(a).
Docket Date 2013-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GOLDSTEIN & GOLDSTEIN, P.A.
Docket Date 2013-05-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Ralf R. Rodriguez 138053 AA David Michael Goldstein 156003
Docket Date 2013-05-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 270/286 N.E. 39TH STREET, INC.
Docket Date 2013-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 270/286 N.E. 39TH STREET, INC.
Docket Date 2013-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal and/or for clarification is hereby denied. Appellee's motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order. LAGOA, SALTER and LOGUE, JJ., concur.
Docket Date 2013-04-01
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 GOLDSTEIN & GOLDSTEIN, P.A.
Docket Date 2013-04-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of GOLDSTEIN & GOLDSTEIN, P.A.
Docket Date 2013-03-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and/or clarification or eot to file answer brief
On Behalf Of 270/286 N.E. 39TH STREET, INC.
Docket Date 2013-03-01
Type Notice
Subtype Notice
Description Notice ~ of correction to aa initial brief
On Behalf Of GOLDSTEIN & GOLDSTEIN, P.A.
Docket Date 2013-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion for continuance is treated as a motion for extension of time to file the initial brief and is granted to and including March 11, 2013. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.Appellant's February 25, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOLDSTEIN & GOLDSTEIN, P.A.
Docket Date 2013-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of GOLDSTEIN & GOLDSTEIN, P.A.
Docket Date 2013-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for continuance
On Behalf Of GOLDSTEIN & GOLDSTEIN, P.A.
Docket Date 2013-02-14
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 2013-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-01-24
Type Record
Subtype Appendix
Description Appendix ~ to the motion to dismissed
On Behalf Of 270/286 N.E. 39TH STREET, INC.
Docket Date 2013-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 270/286 N.E. 39TH STREET, INC.
Docket Date 2012-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 November 24, 2012.
Docket Date 2012-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOLDSTEIN & GOLDSTEIN, P.A.

Date of last update: 02 Jan 2025

Sources: Florida Department of State