Search icon

MARK GOLDSTEIN, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARK GOLDSTEIN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK GOLDSTEIN, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2011 (14 years ago)
Document Number: L11000076157
FEI/EIN Number 26-1926707

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

Address: 670 NW 100TH TERRACE, PLANTATION, FL, 33324
Mail Address: 670 NW 100TH TERRACE, PLANTATION, FL, 33324
ZIP code: 33324
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN MARK Managing Member 670 NW 100TH TERRACE, PLANTATION, FL, 33324
SCHWARTZ HOWARD L Agent 7781 NW BEACON SQUARE BLVD., #102, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CONVERSION 2011-06-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000014213. CONVERSION NUMBER 900000114839

Court Cases

Title Case Number Docket Date Status
WEST SUNRISE DEVELOPMENT CORP. VS WOLFE AND GOLDSTEIN, P.A., et al. 4D2017-0737 2017-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-026257 (18)

Parties

Name WEST SUNRISE DEVELOPMENT CORP.
Role Appellant
Status Active
Representations Donald S. Goldrich
Name THOMAS AUSTIN, INC.
Role Appellee
Status Active
Representations Edward J. O'Sheehan
Name CHUTNEY ENTERPRISES, INC.
Role Appellee
Status Active
Name MARK GOLDSTEIN, PLLC
Role Appellee
Status Active
Name TCS PROPERTY HOLDINGS, LLC
Role Appellee
Status Active
Name Ian Gardner
Role Appellee
Status Active
Name WOLFE AND GOLDSTEIN, P.A.
Role Appellee
Status Active
Name SUNRISE ROYAL PLAZA, LLC
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 14, 2017 orders directing appellant to pay the filing fee and to file a brief statement for basis of jurisdiction.
Docket Date 2017-03-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order attached to the notice of appeal is final and appealable, as it does not formally dismiss a party from the case below; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEST SUNRISE DEVELOPMENT CORP.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5475.00
Total Face Value Of Loan:
5475.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,475
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,525.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,475

Motor Carrier Census

DBA Name:
MDJ TRUCKING INCORPORATED
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-01-13
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State