Search icon

ROBERT D. HERTZBERG, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT D. HERTZBERG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT D. HERTZBERG, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 1997 (28 years ago)
Document Number: L36875
FEI/EIN Number 650159310

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

Address: 1620 N View Dr, Miami Beach, FL, 33140-4252, US
Mail Address: 1620 N View Dr, Miami Beach, FL, 33140-4252, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT D. HERTZBERG, P.A. RETIREMENT PLAN AND TRUST 2017 650159310 2018-01-22 ROBERT D. HERTZBERG, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3053716060
Plan sponsor’s address 1620 N VIEW DR, MIAMI BEACH, FL, 331404252
ROBERT D. HERTZBERG, P.A. RETIREMENT PLAN AND TRUST 2016 650159310 2017-07-20 ROBERT D. HERTZBERG, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3053716060
Plan sponsor’s address 1620 N VIEW DR, MIAMI BEACH, FL, 331404252
ROBERT D. HERTZBERG, P.A. RETIREMENT PLAN AND TRUST 2015 650159310 2016-05-18 ROBERT D. HERTZBERG, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3053716060
Plan sponsor’s address 1620 N VIEW DR, MIAMI BEACH, FL, 331404252
ROBERT D. HERTZBERG, P.A. RETIREMENT PLAN AND TRUST 2014 650159310 2015-03-30 ROBERT D. HERTZBERG, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3053716060
Plan sponsor’s address 1620 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140
ROBERT D. HERTZBERG, P.A. RETIREMENT PLAN AND TRUST 2013 650159310 2014-03-05 ROBERT D. HERTZBERG, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3053716060
Plan sponsor’s address 1620 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140
ROBERT D. HERTZBERG, P.A. RETIREMENT PLAN AND TRUST 2012 650159310 2013-07-02 ROBERT D. HERTZBERG, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3053716060
Plan sponsor’s address 1620 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing BARBARA PITALUGA
Valid signature Filed with authorized/valid electronic signature
ROBERT D. HERTZBERG, P.A. RETIREMENT PLAN AND TRUST 2011 650159310 2012-05-09 ROBERT D. HERTZBERG, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3053716060
Plan sponsor’s address 1620 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 650159310
Plan administrator’s name ROBERT D. HERTZBERG, P.A.
Plan administrator’s address 1620 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140
Administrator’s telephone number 3053716060

Signature of

Role Plan administrator
Date 2012-05-09
Name of individual signing ROBERT HERTZBERG
Valid signature Filed with authorized/valid electronic signature
ROBERT D. HERTZBERG, P.A. RETIREMENT PLAN AND TRUST 2010 650159310 2011-06-27 ROBERT D. HERTZBERG, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3053716060
Plan sponsor’s address 1620 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 650159310
Plan administrator’s name ROBERT D. HERTZBERG, P.A.
Plan administrator’s address 1620 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140
Administrator’s telephone number 3053716060

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing ROBERT HERTZBERG
Valid signature Filed with authorized/valid electronic signature
ROBERT D. HERTZBERG, P.A. RETIREMENT PLAN AND TRUST 2009 650159310 2010-05-27 ROBERT D. HERTZBERG, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3053716060
Plan sponsor’s address 1620 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140

Plan administrator’s name and address

Administrator’s EIN 650159310
Plan administrator’s name ROBERT D. HERTZBERG, P.A.
Plan administrator’s address 1620 NORTHVIEW DRIVE, MIAMI BEACH, FL, 33140
Administrator’s telephone number 3053716060

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing ROBERT HERTZBERG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hertzberg Robert D President 1620 N View Dr, Miami Beach, FL, 331404252
HERTZBERG, ROBERT D. Agent 1620 N View Dr, Miami Beach, FL, 331404252

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1620 N View Dr, Miami Beach, FL 33140-4252 -
CHANGE OF MAILING ADDRESS 2023-03-01 1620 N View Dr, Miami Beach, FL 33140-4252 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1620 N View Dr, Miami Beach, FL 33140-4252 -
REINSTATEMENT 1997-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
STEVEN R. POLIAKOFF VS FABRICANT MORTON & COMPANY, P.A., et al., 3D2016-0881 2016-04-18 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
13-33660

Parties

Name STEVEN R. POLIAKOFF
Role Appellant
Status Active
Representations MICHAEL J. CRISTOFORO, KIP A. DAVIS
Name FABRICANT MORTON & COMPANY, P.A.
Role Appellee
Status Active
Representations DANIEL L. GOLD, JENS C. RUIZ, PETER M. BERNHARDT, MARY F. APRIL
Name LORETTA FABRICANT
Role Appellee
Status Active
Name ROBERT D. HERTZBERG
Role Appellee
Status Active
Name ROBERT D. HERTZBERG, P.A.
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of STEVEN R. POLIAKOFF
Docket Date 2017-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing, request for a written opinion and/or request for certification is hereby denied. SUAREZ, C.J., and FERNANDEZ and SCALES, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2017-05-25
Type Response
Subtype Response
Description RESPONSE ~ to response to motion for rehearing, rehearing en banc, request for a written opinion, and/or request for certification
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2017-05-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc or certification
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2017-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVEN R. POLIAKOFF
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to prepare and serve the reply brief is granted to and including January 16, 2017, with no further extensions allowed.
Docket Date 2016-12-05
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 STEVEN R. POLIAKOFF
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/14/16
Docket Date 2016-11-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN R. POLIAKOFF
Docket Date 2016-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-10-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-10-20
Type Notice
Subtype Notice
Description Notice ~ of removal from service list and email service
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Fabricant Morton & Company, P.A. & Loretta Fabricant)-15 days to 10/25/16
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-09-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees Robert D. Hertzberg, P.A. and Robert Hertzberg¿s September 22, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/10/16
Docket Date 2016-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/10/16
Docket Date 2016-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Corrected.
On Behalf Of STEVEN R. POLIAKOFF
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/21/16
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN R. POLIAKOFF
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FABRICANT MORTON & COMPANY, P.A.
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of STEVEN R. POLIAKOFF
Docket Date 2016-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4986877001 2020-04-04 0455 PPP 2 S Biscayne Blvd., Suite 3100, MIAMI, FL, 33131-1805
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-1805
Project Congressional District FL-27
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21407.35
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State