Search icon

MICHAEL I FELDMAN PLLC

Company Details

Entity Name: MICHAEL I FELDMAN PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2020 (4 years ago)
Document Number: L16000163236
FEI/EIN Number 81-3828767
Address: 169 E. Flagler St., Suite 500, Miami, FL 33131
Mail Address: 169 E. Flagler St., Suite 500, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MICHAEL I FELDMAN PLLC Agent

Manager

Name Role Address
Feldman, Michael I Manager 169 E. Flagler St., Suite 500 Miami, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 169 E. Flagler St., Suite 500, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 169 E. Flagler St., Suite 500, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2021-01-10 Michael I Feldman No data
CHANGE OF MAILING ADDRESS 2021-01-10 169 E. Flagler St., Suite 500, Miami, FL 33131 No data
REINSTATEMENT 2020-09-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC NAME CHANGE 2017-06-09 MICHAEL I FELDMAN PLLC No data
LC NAME CHANGE 2017-02-06 FELDMAN LAW PLLC No data
LC DISSOCIATION MEM 2016-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
DARIO CARNEVALE, et al., VS SEASHORE CLUB SOUTH CONDO ASSN INC., et al., 3D2023-0363 2023-03-02 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
14-13703

Parties

Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations Alvin B. Davis
Name Flavia Carnevale
Role Appellant
Status Active
Name MICHAEL I FELDMAN PLLC
Role Appellee
Status Active
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jay R. Tome, Roniel Rodriguez, IV
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee Michael I. Feldman’s Response in Opposition to Appellants’ Motion for Rehearing, filed on May 31, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2023-05-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellants’ Response to this Court’s April 17, 2023, Order to Show Cause, and Appellee Michael I. Feldman’s Reply thereto, are noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely. Given the fact that the appeal has been dismissed as untimely, and noting that no confidential information has been filed, the Motion to Determine Confidentiality of Court Records is hereby considered moot.
Docket Date 2023-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, MICHAEL I. FELDMAN, RESPONSE INOPPOSITION TO APPELLANTS' MOTION FOR RE-HEARING
On Behalf Of SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dario Carnevale
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-24
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S, MICHAEL I. FELDMAN, REPLY TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE, IN SUPPORT OF DISMISSAL OF THIS APPEAL FOR LACK OF JURISDICTION
On Behalf Of SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Dario Carnevale
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-17
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellants are directed to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla R. App. P. 9.130(b) (regarding time for commencing an appeal from a non-final order); Helmich v. Wells Fargo Bank, N.A., 136 So. 3d 763, 764 (Fla. 1st DCA 2014) ("It is axiomatic that an appeal must be filed within thirty days of entry of the final judgment; this is jurisdictional and irremediable.").
Docket Date 2023-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dario Carnevale
View View File
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dario Carnevale
Docket Date 2023-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONFIDENTIAL INFORMATION WITHINCOURT FILING
On Behalf Of Dario Carnevale
View View File
Docket Date 2023-04-14
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ DARIO CARNEVALE AND FLAVIA CARNEVALE'S MOTION TODETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of Dario Carnevale
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/17/2023
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dario Carnevale
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Dario Carnevale
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASES: 23-359, 22-1970, 20-1931, 20-1852, 20-1328, 20-527, 20-313, 19-351
On Behalf Of Dario Carnevale
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-09-09
ANNUAL REPORT 2018-02-19
LC Name Change 2017-06-09
ANNUAL REPORT 2017-04-28
LC Name Change 2017-02-06
CORLCDSMEM 2016-09-22

Date of last update: 19 Jan 2025

Sources: Florida Department of State