Search icon

BRIAN NEIMAN, INC.

Company Details

Entity Name: BRIAN NEIMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1989 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L13264
FEI/EIN Number 65-0144574
Address: 2100 N OCEAN BLVD, STE PH-2701, FORT LAUDERDALE, FL 33305
Mail Address: 2100 N OCEAN BLVD, STE PH-2701, FORT LAUDERDALE, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEIMAN, BRIAN Agent 2100 N OCEAN BLVD, PH-2701, FORT LAUDERDALE, FL 33305

President

Name Role Address
NEIMAN, BRIAN President 2100 N OCEAN BLVD STE PH-2701, FORT LAUDERDALE, FL 33305

Secretary

Name Role Address
NEIMAN, BRIAN Secretary 2100 N OCEAN BLVD STE PH-2701, FORT LAUDERDALE, FL 33305

Treasurer

Name Role Address
NEIMAN, BRIAN Treasurer 2100 N OCEAN BLVD STE PH-2701, FORT LAUDERDALE, FL 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 2100 N OCEAN BLVD, STE PH-2701, FORT LAUDERDALE, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 2100 N OCEAN BLVD, PH-2701, FORT LAUDERDALE, FL 33305 No data
CHANGE OF MAILING ADDRESS 2001-05-23 2100 N OCEAN BLVD, STE PH-2701, FORT LAUDERDALE, FL 33305 No data
REINSTATEMENT 1995-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
NAME CHANGE AMENDMENT 1991-05-29 BRIAN NEIMAN, INC. No data

Court Cases

Title Case Number Docket Date Status
BRIAN NEIMAN VS FARHAN NASEER, THE FORMULA, etc., et al. 4D2011-1484 2011-04-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-13925 14

Parties

Name BRIAN NEIMAN, INC.
Role Appellant
Status Active
Name FARHAN NASEER
Role Appellee
Status Active
Representations JOHN C. DOTTERRER, Bart A. Houston, STEPHEN J. GIOVINCO, Peter G. Herman
Name THE FORMULA, INC.
Role Appellee
Status Active
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
Docket Date 2012-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T- 8/12
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-18
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions
Docket Date 2011-10-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 10-2444 SO THAT THE MERITS WILL BE CONSIDERED BY THE SAME PANEL. ***SEE 10-2444 TO VIEW THIS ORDER***
Docket Date 2011-08-18
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ (NASEER'S 8/8/11 MOTION FOR APPELLATE ATTORNEYS' FEES.
Docket Date 2011-08-16
Type Order
Subtype Order
Description ORD-Moot ~ (8/8/11 MOTION TO STRIKE REPLY BRIEF)
Docket Date 2011-08-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 10-2444
Docket Date 2011-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEFER RULING ON AE'S MOTION FOR ATTY'S FEES
Docket Date 2011-08-11
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ (4) (4D11-1484)
Docket Date 2011-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
Docket Date 2011-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (FILED IN 11-1484)
Docket Date 2011-08-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-963.
Docket Date 2011-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS REPLY BRIEF
Docket Date 2011-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of BRIAN NEIMAN
Docket Date 2011-07-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-963
On Behalf Of FARHAN NASEER
Docket Date 2011-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of FARHAN NASEER
Docket Date 2011-07-11
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF.
On Behalf Of FARHAN NASEER
Docket Date 2011-06-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR CORRECTION OF ORDER
Docket Date 2011-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CORRECTION OF 6/21/11 ORDER GRANTING SUBSTITUTION OF COUNEL
On Behalf Of FARHAN NASEER
Docket Date 2011-06-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ **AMENDED 6/27/11**
Docket Date 2011-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ ("JOINT STIPULATION")
On Behalf Of FARHAN NASEER
Docket Date 2011-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS. (NASEER)
Docket Date 2011-06-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of BRIAN NEIMAN
Docket Date 2011-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of FARHAN NASEER
Docket Date 2011-05-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PORTIONS OF APPELLANT'S INITIAL BRIEF AND APPENDIX.
Docket Date 2011-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-18
Type Response
Subtype Response
Description Response ~ TO APLNT'S MOTION FOR E-MAIL SERVICE
On Behalf Of FARHAN NASEER
Docket Date 2011-05-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of BRIAN NEIMAN
Docket Date 2011-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WITH APPENDIX PORTIONS OF INITIAL BRIEF AND APPENDIX
On Behalf Of FARHAN NASEER
Docket Date 2011-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR E-MAIL SERVICE ON APPELLANT
On Behalf Of BRIAN NEIMAN
Docket Date 2011-05-02
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF. ***PORTIONS STRICKEN--SEE 5/26/11 ORDER***
On Behalf Of BRIAN NEIMAN
Docket Date 2011-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ***PORTIONS STRICKEN--SEE 5/26/11 ORDER***
On Behalf Of BRIAN NEIMAN
Docket Date 2011-04-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN NEIMAN

Documents

Name Date
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State