SMITH & POPOV, LLC - Florida Company Profile

Entity Name: | SMITH & POPOV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Oct 2016 (9 years ago) |
Date of dissolution: | 16 Jan 2021 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2021 (5 years ago) |
Document Number: | L16000188040 |
FEI/EIN Number | 82-1040650 |
Address: | 1410 20TH ST,, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1410 20TH ST,, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
City: | Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DANIELLE E | Manager | 3041 ORANGE STREET, MIAMI, FL, 33139 |
SMITH DANIELLE E | Agent | 3041 ORANGE STREET, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 1410 20TH ST,, SUITE 210, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2017-07-31 | 1410 20TH ST,, SUITE 210, MIAMI BEACH, FL 33139 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAM GERSHENBAUM, D.O., P.A., etc., et al., VS DANIELLE SMITH, et al., | 3D2018-0196 | 2018-01-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEDSIDE BOTOX COSMETIC, LLC |
Role | Appellant |
Status | Active |
Name | SAM GERSHENBAUM, D.O., P.A. |
Role | Appellant |
Status | Active |
Representations | AARON P. HONAKER, RAUL MORALES |
Name | DANIELLE SMITH |
Role | Appellee |
Status | Active |
Representations | LEONARD K. SAMUELS, DAVID A. ARCHER |
Name | SMITH & POPOV, LLC |
Role | Appellee |
Status | Active |
Name | JENNIFER POPOV, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-03-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-03-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for entry of order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-03-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-03-08 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for entry of order of dismissal |
On Behalf Of | SAM GERSHENBAUM, D.O., P.A. |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ exhibit to notice of appeal in compliance with Feb 7, 2018 order |
On Behalf Of | SAM GERSHENBAUM, D.O., P.A. |
Docket Date | 2018-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2018-02-07 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellants are 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 | 2018-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SAM GERSHENBAUM, D.O., P.A. |
Docket Date | 2018-01-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SAM GERSHENBAUM, D.O., P.A. |
Docket Date | 2018-01-30 |
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 | 2018-01-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-03 |
Florida Limited Liability | 2016-10-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State