Search icon

WESOLOSKI CARLSON, P.A. - Florida Company Profile

Company Details

Entity Name: WESOLOSKI CARLSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESOLOSKI CARLSON, 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: 25 Aug 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2006 (19 years ago)
Document Number: P03000094425
FEI/EIN Number 200169059

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

Mail Address: 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL, 33131, US
Address: 848 BRICKELL AVENUE, SUITE 302, MIAMI, 33131, UN
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESOLOSKI ERIK President 848 BRICKELL AVENUE, STE 302, MIAMI, FL, 33131
WESOLOSKI ERIK Agent 848 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008138 WESOLOSKI CARLSON EXPIRED 2010-01-26 2015-12-31 - 848 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 848 BRICKELL AVENUE, SUITE 301, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 848 BRICKELL AVENUE, SUITE 301, MIAMI 33131 UN -
CHANGE OF MAILING ADDRESS 2025-01-10 848 BRICKELL AVENUE, SUITE 301, MIAMI 33131 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 848 BRICKELL AVENUE, SUITE 302, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 848 BRICKELL AVENUE, SUITE 302, MIAMI 33131 UN -
CHANGE OF MAILING ADDRESS 2017-04-29 848 BRICKELL AVENUE, SUITE 302, MIAMI 33131 UN -
NAME CHANGE AMENDMENT 2006-04-10 WESOLOSKI CARLSON, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001781070 TERMINATED 1000000551960 MIAMI-DADE 2013-11-25 2023-12-26 $ 352.94 STATE OF FLORIDA0120570

Court Cases

Title Case Number Docket Date Status
WESOLOSKI CARLSON, P.A., VS U.S. BANK NATIONAL ASSOCIATION, etc., 3D2015-2269 2015-10-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-7027

Parties

Name WESOLOSKI CARLSON, P.A.
Role Appellant
Status Active
Representations TODD L. WALLEN, Erik D. Wesoloski
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations MICHAEL H. MERINO, William P. Heller, RYAN D. O'CONNOR, Nancy M. Wallace, STEVEN H. ROTHSTEIN, ELIZABETH A. BOWEN, ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, DEANNA GROSS RASCO
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESOLOSKI CARLSON, P.A.
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WESOLOSKI CARLSON, P.A.
Docket Date 2016-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for issuance of a written opinion and certification to the Florida Supreme Court is hereby denied. WELLS, EMAS and LOGUE, JJ., concur.
Docket Date 2016-10-21
Type Response
Subtype Response
Description RESPONSE ~ Appellee's response to aa's motion for issuance of a written op and certification to the Florida Supreme Court
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for issuance of a written opinion and certification to the Florida Supreme Court
On Behalf Of WESOLOSKI CARLSON, P.A.
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESOLOSKI CARLSON, P.A.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/24/16
Docket Date 2016-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WESOLOSKI CARLSON, P.A.
Docket Date 2016-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/5/16
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/2/16
Docket Date 2016-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESOLOSKI CARLSON, P.A.
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/8/16
Docket Date 2016-03-06
Type Notice
Subtype Notice
Description Notice ~ of change of firm name, contact information, and designation of email addresses.
On Behalf Of WESOLOSKI CARLSON, P.A.
Docket Date 2016-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WESOLOSKI CARLSON, P.A.
Docket Date 2016-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/9/16
Docket Date 2016-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WESOLOSKI CARLSON, P.A.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/8/16
Docket Date 2015-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WESOLOSKI CARLSON, P.A.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State