Search icon

BRODSKY FOTIU-WOJTOWICZ, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRODSKY FOTIU-WOJTOWICZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRODSKY FOTIU-WOJTOWICZ, 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: 03 Jan 2017 (8 years ago)
Document Number: L17000001346
FEI/EIN Number 81-4844551

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

Address: 200 SE 1st Street, MIAMI, FL, 33131, US
Mail Address: 200 SE 1st Street, SUITE 400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTIU-WOJTOWICZ ALAINA Manager 200 SE 1st Street, MIAMI, FL, 33131
BRODSKY BENJAMIN H Manager 200 SE 1st Street, MIAMI, FL, 33131
BRODSKY BENJAMIN H Agent 200 SE 1st Street, MIAMI, FL, 33131

Form 5500 Series

Employer Identification Number (EIN):
814844551
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 200 SE 1st Street, Suite 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-01-28 200 SE 1st Street, Suite 400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 200 SE 1st Street, Suite 400, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
REACTION REHAB, LLC, VS MARIA JOSE FLETCHER, et al., 3D2022-1496 2022-08-30 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21901 CC

Parties

Name REACTION REHAB LLC
Role Appellant
Status Active
Representations Robert M. Abramson
Name BRODSKY FOTIU-WOJTOWICZ, PLLC
Role Appellee
Status Active
Name MICHAEL FLETCHER
Role Appellee
Status Active
Name MARIA JOSE FLETCHER
Role Appellee
Status Active
Representations Michael S. Olin, Alaina Fotiu-Wojtowicz
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-30
Type Motion (SC)
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Award of Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REACTION REHAB, LLC,
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 3/31/23
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of REACTION REHAB, LLC,
Docket Date 2023-02-13
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Stay Pending Appeal is hereby denied. LOGUE, GORDO and LOBREE, JJ., concur.
Docket Date 2023-02-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of REACTION REHAB, LLC,
Docket Date 2023-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA JOSE FLETCHER
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARIA JOSE FLETCHER
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF
On Behalf Of MARIA JOSE FLETCHER
Docket Date 2022-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REACTION REHAB, LLC,
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Reversed and remanded.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Amended Motion for Extension of Time to File the initial brief is granted to and including sixty (60) days from receipt of the record on appeal.
Docket Date 2022-10-31
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 REACTION REHAB, LLC,
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Motion for Extension Denied Without Prejudice ~ Upon consideration, the appellant's Motion for Extension of Time to File the initial brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
Docket Date 2022-10-27
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 REACTION REHAB, LLC,
Docket Date 2022-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of REACTION REHAB, LLC,
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before September 9, 2022.
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA JOSE FLETCHER

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2017-01-03

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
81714.00
Total Face Value Of Loan:
81714.00
Date:
2020-04-08
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:
59730.00
Total Face Value Of Loan:
59730.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59730
Current Approval Amount:
59730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60225.84
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81714
Current Approval Amount:
81714
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82114.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State