Search icon

COHEN & SCHNEORSON INVESTMENTS, LLC

Company Details

Entity Name: COHEN & SCHNEORSON INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000022759
FEI/EIN Number APPLIED FOR
Address: 3440 NE 165TH ST, N.M. BEACH, FL 33160
Mail Address: 3440 NE 165TH ST, N.M. BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cohen, Michael H Agent 3440 NE 165TH ST, N.M. BEACH, FL 33160

Manager

Name Role Address
COHEN, MICHAEL Manager 3440 NE 165TH ST, N.M. BEACH, FL 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC STMNT OF AUTHORITY 2019-02-21 No data No data
REINSTATEMENT 2019-02-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-14 Cohen, Michael H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MENACHEM SCHNEORSON, VS MICHAEL H. COHEN, et al., 3D2021-1739 2021-08-27 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
19-31754

Parties

Name Menachem Schneorson
Role Appellant
Status Active
Name MARGALIT SCHNEORSON
Role Appellee
Status Active
Name COHEN & SCHNEORSON INVESTMENTS, LLC
Role Appellee
Status Active
Name MICHAEL H. COHEN INC.
Role Appellee
Status Active
Representations Barry S. Franklin
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-05-24
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Pro se Appellant is ordered to file a status report, within twenty (20) days from the date of this Order, regarding the status of the United States Bankruptcy Court case.
Docket Date 2022-01-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellee’s “Urgent Notification” as to pro se Appellant’s bankruptcy filing, and the entry of an automatic stay by the United States Bankruptcy Court, this appeal, and all presently outstanding Orders are hereby stayed upon further order of this Court.
Docket Date 2022-01-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ APPELLEE/DEFENDANT'S URGENT NOTIFICATION AS TOAPPELLANT, MENACHEM SCHNEORSON'S CHAPTER 7BANKRUPTCY PETITION FILING IN THE STATE OF NEW YORK
On Behalf Of MICHAEL H. COHEN
Docket Date 2022-01-12
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Menachem Schneorson
Docket Date 2021-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees’ Motion to Strike the certificate of indigency filed by pro se Appellant and the Response and Reply thereto, this Court appoints Circuit Judge Gina Beovides as commissioner to conduct an evidentiary hearing and determine the factual issues presented in the Motion to Strike, and its accompanying Appendices, as well as the allegations and issues raised in the Response to the Motion to Strike. The commissioner shall conduct the evidentiary hearing and submit the report, including findings of fact and conclusions of law, within sixty (60) days from the date of this Order. The commissioner may move this Court for an extension of time if additional time is needed to comply with this Order. FERNANDEZ, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2021-12-07
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S pro se RESPONSE
On Behalf Of MICHAEL H. COHEN
Docket Date 2021-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, MENACHEM SCHNEORSON'S VERIFIED RESPONSE TO APPELLEES' MOTION TO STRIKE APPELLANT'S AFFIDAVIT OF INDIGENCY AND TO DISMISS THE APPEAL THAT WAS REINSTATED BY THIS COURT'S ORDER DATED OCTOBER 14, 2021 (with attachments)
On Behalf Of Menachem Schneorson
Docket Date 2021-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-11-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Pro se Appellant is ordered to file a response, within fifteen (15) days from the date of this Order, to the Motion to Strike pro se Appellant's Purported Affidavit of Indigency and to Dismiss the Appeal. A reply may be filed within five (5) days of service of the response. FERNANDEZ, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING ADDITIONAL AUTHORITY INSUPPORT OF APPELLEE'S MOTION TO STRIKE APPELLANT'SPURPORTED AFFIDAVIT OF INDIGENCY AND TO DISMISS THEAPPEAL THAT WAS JUST REINSTATED BY THIS COURT'SORDER DATED OCTOBER 14, 2021
On Behalf Of MICHAEL H. COHEN
Docket Date 2021-10-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO STRIKE APPELLANT'SPURPORTED AFFIDAVIT OF INDIGENCY AND TO DISMISS THEAPPEAL THAT WAS JUST REINSTATED BY THIS COURT'SORDER DATED OCTOBER 14TH, 2021
On Behalf Of MICHAEL H. COHEN
Docket Date 2021-10-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S PURPORTED AFFIDAVIT OF INDIGENCY AND TO DISMISS THE APPEAL THAT WAS JUST REINSTATED BY THIS COURT'S ORDER DATED OCTOBER 14, 2021
On Behalf Of MICHAEL H. COHEN
Docket Date 2021-10-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the certified Application for Determination of Civil Indigent Status, filed on October 12, 2021, this appeal is hereby reinstated.
Docket Date 2021-10-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-28
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 Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 27, 2021, and with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2021-09-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 10/14/21
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 6, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Menachem Schneorson

Documents

Name Date
CORLCAUTH 2019-02-21
REINSTATEMENT 2019-02-14
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2015-02-05

Date of last update: 21 Jan 2025

Sources: Florida Department of State