Search icon

MICHAEL D. EHRENSTEIN, PLLC - Florida Company Profile

Company Details

Entity Name: MICHAEL D. EHRENSTEIN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL D. EHRENSTEIN, 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: 12 Jan 2018 (7 years ago)
Document Number: L18000012072
FEI/EIN Number 82-4045305

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

Address: 2800 Ponce De Leon Blvd, Coral Gables, FL, 33143, US
Mail Address: 2800 Ponce De Leon Blvd, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRENSTEIN MICHAEL D Manager 2800 Ponce De Leon Blvd, Coral Gables, FL, 33143
EHRENSTEIN MICHAEL D Agent 2800 Ponce De Leon Blvd, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011507 MICHAEL D. EHRENSTEIN, PLLC D/B/A EHRENSTEIN|SAGER EXPIRED 2018-01-22 2023-12-31 - 7500 SW 55 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 2800 Ponce De Leon Blvd, Suite 1400, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-02-25 2800 Ponce De Leon Blvd, Suite 1400, Coral Gables, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 2800 Ponce De Leon Blvd, Suite 1400, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
STANLEY D. MAGER VS ECC, P.L., etc., et al., 3D2016-0628 2016-03-18 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
15-15172

Parties

Name STANLEY D. MAGER
Role Appellant
Status Active
Representations Warren P. Gammill, BRETT J. NOVICK
Name MICHAEL D. EHRENSTEIN, PLLC
Role Appellee
Status Active
Name ECC, P.L.
Role Appellee
Status Active
Representations Jason A. Martorella, Christopher B. Spuches
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and motion for a written opinion are hereby denied. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2017-03-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for reconsideration
On Behalf Of ECC, P.L.
Docket Date 2017-02-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STANLEY D. MAGER
Docket Date 2017-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for a written opinion.
On Behalf Of STANLEY D. MAGER
Docket Date 2017-02-01
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees' motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-14
Type Record
Subtype Appendix
Description Appendix ~ to AA's response to motion for sanctions.
On Behalf Of STANLEY D. MAGER
Docket Date 2016-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions.
On Behalf Of STANLEY D. MAGER
Docket Date 2016-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STANLEY D. MAGER
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 4 days to 12/9/16
Docket Date 2016-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STANLEY D. MAGER
Docket Date 2016-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of ECC, P.L.
Docket Date 2016-11-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ECC, P.L.
Docket Date 2016-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to take judicial notice
On Behalf Of ECC, P.L.
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ amended motion for an extension of time to file the answer brief is granted to and including November 4, 2016.
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of ECC, P.L.
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ in objection to AEs' out of time amended motion for extension of time to file answer brief.
On Behalf Of STANLEY D. MAGER
Docket Date 2016-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for court to set deadline for submission of answer brief
On Behalf Of STANLEY D. MAGER
Docket Date 2016-09-20
Type Response
Subtype Objection
Description OBJECTION ~ to ae motion for eot
On Behalf Of STANLEY D. MAGER
Docket Date 2016-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ECC, P.L.
Docket Date 2016-08-22
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of STANLEY D. MAGER
Docket Date 2016-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of STANLEY D. MAGER
Docket Date 2016-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STANLEY D. MAGER
Docket Date 2016-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 8/22/16
Docket Date 2016-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STANLEY D. MAGER
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including August 15, 2016.
Docket Date 2016-07-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of ECC, P.L.
Docket Date 2016-07-15
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 STANLEY D. MAGER
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 16, 2016.
Docket Date 2016-06-15
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 STANLEY D. MAGER
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for extension of time to file the initial brief is granted to and including June 16, 2016.
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-05-16
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 STANLEY D. MAGER
Docket Date 2016-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY D. MAGER
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663387105 2020-04-13 0455 PPP 7500 SW 55TH AVE, MIAMI, FL, 33143-5708
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123810
Loan Approval Amount (current) 123810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-5708
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125347.31
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State