Search icon

BARBARA A. REISER & COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BARBARA A. REISER & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2002 (23 years ago)
Document Number: P02000128550
FEI/EIN Number 753090169
Address: 113 ALMERIA AVENUE, SECOND FLOOR, CORAL GABLES, FL, 33134, US
Mail Address: PO BOX 144316, CORAL GABLES, FL, 33114-4316, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISER BARBARA A Director 113 ALMERIA AVENUE, CORAL GABLES, FL, 33134
Villavicencio Stephanie Agent 3006 Aviation Avenue, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 113 ALMERIA AVENUE, SECOND FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-01-18 Villavicencio, Stephanie -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 3006 Aviation Avenue, SUITE PH-4C, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-02-23 113 ALMERIA AVENUE, SECOND FLOOR, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
CLARK CAPLAN, VS SOLOMON CAPLAN, ET AL., V. BARBARA A. REISER, ET AL. 3D2018-0652 2018-04-04 Closed
Classification Original Proceedings - Circuit Probate - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3845

Parties

Name CLARK CAPLAN
Role Appellant
Status Active
Name BARBARA A. REISER & COMPANY, INC.
Role Appellee
Status Active
Representations CHERYL R. SILVERMAN
Name HON. MARIA M. KORVICK
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CLARK CAPLAN
Docket Date 2018-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-06
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the amended petition for writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2018-04-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CLARK CAPLAN
Docket Date 2018-04-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ AMENDED
On Behalf Of CLARK CAPLAN
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-02

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
103800.00
Total Face Value Of Loan:
103800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State