Search icon

ASSOULINE & BERLOWE, P.A. - Florida Company Profile

Company Details

Entity Name: ASSOULINE & BERLOWE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOULINE & BERLOWE, 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: 02 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2003 (22 years ago)
Document Number: P02000072477
FEI/EIN Number 030470728

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

Address: 100 SE 2d Street, Miami Tower, MIAMI, FL, 33131, US
Mail Address: 100 SE 2d Street, Miami Tower, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERLOWE PETER E Vice President 100 SE 2d Street, MIAMI, FL, 33131
BERLOWE PETER E Treasurer 100 SE 2d Street, MIAMI, FL, 33131
BERLOWE PETER E Director 100 SE 2d Street, MIAMI, FL, 33131
ASSOULINE ERIC N President 213 E. SHERIDAN STREET, SUITE 3, DANIA BEACH, FL, 33004
ASSOULINE ERIC N Secretary 213 E. SHERIDAN STREET, SUITE 3, DANIA BEACH, FL, 33004
ASSOULINE ERIC N Director 213 E. SHERIDAN STREET, SUITE 3, DANIA BEACH, FL, 33004
BERLOWE PETER E Agent 100 SE 2d Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022192 ASSOULINE & BERLOWE - THE BUSINESS LAW FIRM ACTIVE 2023-02-15 2028-12-31 - 213 E SHERIDAN STREET, SUITE 3, SUITE 3, DANIA BEACH, FL, 33004
G15000119115 ASSOULINE & BERLOWE, THE BUSINESS LAW FIRM EXPIRED 2015-11-24 2020-12-31 - 3250 MARY STREET, SUITE 100, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 100 SE 2d Street, Miami Tower, Suite 3105, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-01-18 100 SE 2d Street, Miami Tower, Suite 3105, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 100 SE 2d Street, Miami Tower, Suite 3105, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2005-03-11 BERLOWE, PETER E -
NAME CHANGE AMENDMENT 2003-02-14 ASSOULINE & BERLOWE, P.A. -

Court Cases

Title Case Number Docket Date Status
Assouline & Berlowe, P.A., Appellant(s). v. 801 Hialeah Drive, LLC, et al., Appellee(s). 3D2024-0901 2024-05-17 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
20-9987-CA-01

Parties

Name ASSOULINE & BERLOWE, P.A.
Role Appellant
Status Active
Representations Peter Emerson Berlowe, Eric Assouline, Erik W Scharf
Name 801 HIALEAH DRIVE, LLC
Role Appellee
Status Active
Representations Matthew Estevez, Robert Newton Harris
Name SHEDDF2-FL1, LLC
Role Appellee
Status Active
Representations Mark Jurgen Heise, Luis Eduardo Suárez, Thomas Steven Ward
Name Beatriz Rodriguez Guerra
Role Appellee
Status Active
Representations Matthew Estevez, Robert Newton Harris
Name The City of Hialeah, Florida
Role Appellee
Status Active
Representations Barbara Teresa Govea
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Upon consideration, Appellant's Motion for Reconsideration and/or Rehearing of Review of Stay Pending Appeal is hereby denied.
View View File
Docket Date 2024-09-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration and/or Rehearing of Review of Stay Pending Review
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-09-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-09-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review of Stay Pending Appeal
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-08-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SHEDDF2-FL1, LLC
View View File
Docket Date 2024-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SHEDDF2-FL1, LLC
View View File
Docket Date 2024-07-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement Record
On Behalf Of SHEDDF2-FL1, LLC
View View File
Docket Date 2024-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-11
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on May 30, 2024, is hereby discharged.
View View File
Docket Date 2024-06-07
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause dated May 30, 2024
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Bloomgarden v. Mandel, 154 So. 3d 451, 455 (Fla. 3d DCA 2014)].
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHEDDF2-FL1, LLC
View View File
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 11313616
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 May 27, 2024.
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior case: 22-0029
On Behalf Of Assouline & Berlowe, P.A.
View View File
Docket Date 2024-09-17
Type Order
Subtype Order on Motion For Review
Description Upon consideration, Appellant's Motion for Review of Stay Pending Appeal is hereby denied.
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on July 24, 2024, is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said Motion.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5032127003 2020-04-04 0455 PPP 100 SE 2nd Street, MIAMI, FL, 33131-2100
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191700
Loan Approval Amount (current) 191700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2100
Project Congressional District FL-27
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193921.62
Forgiveness Paid Date 2021-06-15
9547718410 2021-02-17 0455 PPS 100 SE 2nd St # 3105, Miami, FL, 33131-2100
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191766
Loan Approval Amount (current) 191766.55
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-2100
Project Congressional District FL-27
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194224.81
Forgiveness Paid Date 2022-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State