Entity Name: | DAVID GOODMAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 1992 (33 years ago) |
Document Number: | L48456 |
FEI/EIN Number | 65-0332147 |
Address: | 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 |
Mail Address: | 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN, DAVID | Agent | 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 |
Name | Role | Address |
---|---|---|
GOODMAN, DAVID | President | 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 6391 NW 24TH ST, BOCA RATON, FL 33434-4317 | No data |
REINSTATEMENT | 1992-05-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
David Goodman, et al., Appellant(s), v. Adam Ziefer, et al., Appellee(s). | 3D2024-1924 | 2024-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID GOODMAN, INC. |
Role | Appellant |
Status | Active |
Representations | Luke Thomas Jacobs, Brian Spes Dervishi |
Name | Joshua Goodman |
Role | Appellant |
Status | Active |
Representations | Luke Thomas Jacobs, Brian Spes Dervishi |
Name | Chiara Goodman |
Role | Appellant |
Status | Active |
Representations | Luke Thomas Jacobs, Brian Spes Dervishi |
Name | Adam Ziefer |
Role | Appellee |
Status | Active |
Representations | Robert Cecil Gilbert |
Name | NRT NEW YORK LLC |
Role | Appellee |
Status | Active |
Representations | Robert Cecil Gilbert |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Upon consideration of the Response, the Rule to Show Cause issued by this Court on October 30, 2024, is hereby discharged. |
View | View File |
Docket Date | 2024-11-08 |
Type | Response |
Subtype | Response |
Description | Appellant's Response to Order to Show Cause |
On Behalf Of | David Goodman |
View | View File |
Docket Date | 2024-10-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as premature. |
View | View File |
Docket Date | 2024-10-28 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch #12905960 |
On Behalf Of | David Goodman |
View | View File |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants 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 November 7, 2024. |
View | View File |
Docket Date | 2024-10-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1924. |
On Behalf Of | David Goodman |
View | View File |
Docket Date | 2024-12-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-12-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-12-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal 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 | 2024-12-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation for Dismissal of Appeal |
On Behalf Of | David Goodman |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State