Search icon

STEVEN LEVINE CORPORATION

Company Details

Entity Name: STEVEN LEVINE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1986 (39 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: J07635
FEI/EIN Number 00-0000000
Address: 9450 SOUTHWEST 112TH STREET, MIAMI, FL 33176
Mail Address: 9450 SOUTHWEST 112TH STREET, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

President

Name Role Address
LEVINE, STEVEN G. President 9450 SW 112TH STREET, MIAMI, FL

Secretary

Name Role Address
LEVINE, STEVEN G. Secretary 9450 SW 112TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
PAUL ROHART, VS STEVEN LEVINE, 3D2023-0901 2023-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-302-P

Parties

Name Paul Rohart
Role Appellant
Status Active
Name STEVEN LEVINE CORPORATION
Role Appellee
Status Active
Representations Scott M. Behren
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant’s Second Motion for Reinstatement of Appeal and Stay is hereby stricken as successive and unauthorized.FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-08-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This is pro se Appellant's third (3) Motion for Reinstatement and second (2) Motion to Stay appeal after dismissal for failure to comply with the Orders of this Court, and because the notice of appeal was untimely. The Motions are stricken as unauthorized. Pro se Appellant is cautioned that the continued filing of frivolous motions may subject appellant to sanctions, including prohibiting pro se Appellant from filing further pro se motions and requiring pro se Appellant to appear only through counsel admitted to the practice of law in Florida. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-08-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Paul Rohart
Docket Date 2023-08-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ See order issued 8-18-23/Motion stricken.
On Behalf Of Paul Rohart
Docket Date 2023-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Paul Rohart
Docket Date 2023-07-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Paul Rohart
Docket Date 2023-06-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-19
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida, is dismissed for failure to comply with this Court’s Order dated May 19, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-06-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Paul Rohart
Docket Date 2023-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAL THE FOLLOWING ORDERS
On Behalf Of Paul Rohart
Docket Date 2023-06-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION OF THE COURT'S ORDER ON MOTION FOR TAXATION OF FEES
On Behalf Of Paul Rohart
Docket Date 2023-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order on appeal not attached.
On Behalf Of Paul Rohart
Docket Date 2023-05-19
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-05-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-07-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Paul Rohart
Docket Date 2023-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of pro se Appellant's Motion to Disqualify Judge Luis M. Garcia due to Conflict of Interest and Motion for Stay, the Motions are hereby stricken as unauthorized.FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration of pro se Appellant’s Motion to Reinstate Appeal, the Motion is hereby denied. In addition to the issue regarding the filing fee, the Notice of Appeal of the non-final, non-appealable order that only determined entitlement to attorney's fees was untimely, as the order was rendered on April 12, 2023, and the Notice of Appeal was filed more than thirty (30) days later, on May 18, 2023. FERNANDEZ, SCALES and LINDSEY, JJ., concur.

Date of last update: 04 Feb 2025

Sources: Florida Department of State