Search icon

BARAKAT + BOSSA, PLLC - Florida Company Profile

Company Details

Entity Name: BARAKAT + BOSSA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARAKAT + BOSSA, 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: 07 Oct 2020 (5 years ago)
Document Number: L20000316830
FEI/EIN Number 85-3499770

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

Address: 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Mail Address: 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BOSSA, P.A. Authorized Member
BRIAN BARAKAT P.A. Authorized Member
BRIAN BARAKAT P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136178 B2B LEGAL ACTIVE 2020-10-20 2025-12-31 - 201 ALHAMBRA CIRCLE SUITE 1060, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 201 ALHAMBRA CIRCLE, SUITE 1060, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-09-13 201 ALHAMBRA CIRCLE, SUITE 1060, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 201 ALHAMBRA CIRCLE, SUITE 1060, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
Barakat + Bossa, PLLC, Appellant(s), v. Diana Elishaev, Appellee(s). 3D2024-0984 2024-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19798-CA-01

Parties

Name BARAKAT + BOSSA, PLLC
Role Appellant
Status Active
Representations Ali Shehzar Iftikhar, Jocelyne Anne Macelloni
Name Diana Elishaev
Role Appellee
Status Active
Representations Jerome Ramsaran
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-11
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Barakat + Bossa, PLLC
View View File
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11408504
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Filing Fee
Description 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 June 10, 2024.
View View File
Docket Date 2024-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Barakat + Bossa, PLLC
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-17
Florida Limited Liability 2020-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State