Search icon

BARRY M. TUVEL, D.P.M., P.A. - Florida Company Profile

Company Details

Entity Name: BARRY M. TUVEL, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRY M. TUVEL, D.P.M., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L86396
FEI/EIN Number 650205361

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

Address: 2441 SW 22MD ST, MIAMI, FL, 33145, US
Mail Address: 2441 SW 22ND ST, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUVEL BARRY M President 2441 SW 22ND CT, MIAMI, FL, 33145
TUVEL BARRY M Secretary 2441 SW 22ND CT, MIAMI, FL, 33145
TUVEL BARRY M Director 2441 SW 22ND CT, MIAMI, FL, 33145
KRAMER ROBERT M Agent C/O KRAMER, GREEN & ZUCKERMAN, P.A., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 2441 SW 22MD ST, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1998-04-29 2441 SW 22MD ST, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-28 C/O KRAMER, GREEN & ZUCKERMAN, P.A., 4000 HOLLYWOOD BLVD., SUITE 485-SOUTH, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1994-11-28 KRAMER, ROBERT MESQ. -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
David D. Walter, Appellant(s), v. Barry M. Tuvel, D.P.M., et al., Appellee(s). 3D2025-0002 2025-01-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-36607-CA-01

Parties

Name David D. Walter
Role Appellant
Status Active
Name Barry M. Tuvel, D.P.M.
Role Appellee
Status Active
Representations T. Michael Kennedy, Roxette Gonzalez, Dinah Stein
Name BARRY M. TUVEL, D.P.M., P.A.
Role Appellee
Status Active
Representations T. Michael Kennedy, Roxette Gonzalez, Dinah Stein
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Barry M. Tuvel, D.P.M.
View View File
Docket Date 2025-01-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13563290
On Behalf Of David D. Walter
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 January 12, 2025.
View View File
Docket Date 2025-01-02
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 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2025-0002.
On Behalf Of David D. Walter
View View File

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State