Search icon

MICHAEL L. FEINSTEIN, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL L. FEINSTEIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL L. FEINSTEIN, 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: 23 Feb 1988 (37 years ago)
Document Number: M69359
FEI/EIN Number 650032102

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

Address: 501 E Las Olas Blvd., FT LADUERDALE, FL, 33301, US
Mail Address: 501 E Las Olas Blvd., FT LADUERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEINSTEIN MICHAEL L President 501 E Las Olas Blvd., FT LADUERDALE, FL, 33301
FEINSTEIN MICHAEL L Director 501 E Las Olas Blvd., FT LADUERDALE, FL, 33301
FEINSTEIN MICHAEL L Agent 501 E Las Olas Blvd., FT LADUERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 501 E Las Olas Blvd., Suite 300, FT LADUERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-19 501 E Las Olas Blvd., Suite 300, FT LADUERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 501 E Las Olas Blvd., Suite 300, FT LADUERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2007-04-09 FEINSTEIN, MICHAEL LPRES -

Court Cases

Title Case Number Docket Date Status
Michael L. Feinstein, et al., Appellant(s), v. Oleg Semenov, P.A., etc., et al., Appellee(s). 3D2024-1041 2024-06-10 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
22-22629-CA-01

Parties

Name Michael L. Feinstein
Role Appellant
Status Active
Representations Michael L. Feinstein
Name MICHAEL L. FEINSTEIN, P.A.
Role Appellant
Status Active
Representations Michael L. Feinstein
Name OLEG SEMENOV, P.A.
Role Appellee
Status Active
Representations David E Wolff
Name FIRST FLORIDA INTERNATIONAL LLC
Role Appellee
Status Active
Representations Angelo Anthony Gasparri, II
Name Edward Genin
Role Appellee
Status Active
Representations Angelo Anthony Gasparri, II
Name Alex Genin
Role Appellee
Status Active
Representations Angelo Anthony Gasparri, II
Name Hon. Vivianne del Rio
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 on Motion For Clarification
Description Upon consideration of "Appellants' Motion for Clarification and Alternatively request for Enlargement of Time to File Initial Appellants' Brief," this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order, to enter a final order. The appellate proceedings are abated pending ruling from the trial court.
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Clarification and Alternatively Request for Enlargement of Time to File Initial Brief
On Behalf Of Oleg Semenov, P.A.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellants' Motion for Clarification and Alternatively Request for Enlargement of Time to File Initial Appellants' Brief.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of Michael L. Feinstein, P.A.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Enlargement of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellee Oleg Semenov, P.A.'s Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellee Motion to Relinquish Jurisdiction
On Behalf Of Oleg Semenov, P.A.
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee Oleg Semenov, P.A.'s Motion to Dismiss the Appeal is hereby denied.
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of First Florida International, LLC
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Florida International, LLC
View View File
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellants' Motion for Extension of Time to File Response to Appellee, Oleg Semenov, P.A. 'S Motion to Dismiss Appeal
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-06-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11540493
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal
On Behalf Of Oleg Semenov, P.A.
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Order
Subtype Order to File Status Report
Description Appellants are requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for Enlargement of Time to File Response to Appellee Oleg Semenov, P.A.'s Motion to Dismiss Appeal is hereby granted to and including fifteen (15) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-06-10
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 June 20, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-06-29
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7975477204 2020-04-28 0455 PPP 1 west Las Olas Blvd Suite 500, FLL, FL, 33301
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61917
Loan Approval Amount (current) 61917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLL, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62809.64
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State