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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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