Search icon

PAUL FELDMAN, P.A. - Florida Company Profile

Company Details

Entity Name: PAUL FELDMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL FELDMAN, 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 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Oct 2007 (18 years ago)
Document Number: P03000104680
FEI/EIN Number 54-2130245

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

Address: 2750 NE 185TH STREET, SUITE 203, AVENTURA, FL, 33180, US
Mail Address: 2750 NE 185TH STREET, SUITE 203, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN PAUL President 2750 NE 185TH STREET, SUITE 203, AVENTURA, FL, 33180
FELDMAN PAUL E Agent 2750 NE 185TH STREET, SUITE 203, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095018 FELDMAN & ASSOCIATES EXPIRED 2019-08-29 2024-12-31 - 2750 NE 185TH STREET SUITE 203, SECOND FLOOR, AVENTURA, FL, 33180
G13000024423 FELDMAN & ASSOCIATES EXPIRED 2013-03-11 2018-12-31 - 2750 NE 185TH STREET, SECOND FLOOR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2750 NE 185TH STREET, SUITE 203, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-04-30 2750 NE 185TH STREET, SUITE 203, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2750 NE 185TH STREET, SUITE 203, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2007-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
RAFAEL A. OLIVERA SILVA, etc., et al., VS JAVIER NAVARRO VELASCO, etc., et al., 3D2019-1158 2019-06-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24010

Parties

Name MARIANA DIAZ ARAUJO
Role Appellant
Status Active
Name RAFAEL A. OLIVERA SILVA
Role Appellant
Status Active
Representations JONATHAN L. GAINES, JASON A. ZIMMERMAN, FRANK A. SHEPHERD, JUAN C. MARTINEZ, TERRANCE W. ANDERSON, JR.
Name SUSANA SILVA TORTOLERO DE OLVERA
Role Appellant
Status Active
Name ALBERTO GALANTE
Role Appellee
Status Active
Name SOCIEDAD FINANCIERA POPULAR
Role Appellee
Status Active
Name PAUL FELDMAN, P.A.
Role Appellee
Status Active
Name ROMAN MILAGROS
Role Appellee
Status Active
Name JAVIER NAVARRO VELASCO
Role Appellee
Status Active
Representations Ellen Patterson, RYAN B. WEISS, KELLEY B. STEWART, CARLOS A. ACEVEDO, KEVIN A. MALONE, Cody German, MICHAEL J. RYAN, Joel S. Perwin
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of voluntary dismissal is recognized by the Court, and this petition for writ of prohibition is hereby dismissed.
Docket Date 2019-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OFVOLUNTARY DISMISSALOF PETITION FOR WRITOF PROHIBITION
On Behalf Of RAFAEL A. OLIVERA SILVA
Docket Date 2019-06-21
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OFPETITION FOR WRITOF PROHIBITION
On Behalf Of RAFAEL A. OLIVERA SILVA
Docket Date 2019-06-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of prohibition. Petitioners may file a reply within seven (7) days of the filing of the response.
Docket Date 2019-06-18
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S SUPPLEMENTAL APPENDIX FORRESPONDENT'S REPONSE IN OPPOSITION TOPETITIONERS' PETITION FOR WRIT OF PROHIBITION
On Behalf Of JAVIER NAVARRO VELASCO
Docket Date 2019-06-18
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, respondent Trustee's motion to expedite review is hereby granted. Petitioners' time to file a reply is shortened so that its reply is due no later than Friday, June 21, 2019 at 12:00 p.m.
On Behalf Of JAVIER NAVARRO VELASCO
Docket Date 2019-06-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONERS' PETITION FOR WRIT OF PROHIBITION1
On Behalf Of JAVIER NAVARRO VELASCO
Docket Date 2019-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-06-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of RAFAEL A. OLIVERA SILVA
Docket Date 2019-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-13
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 18-541
On Behalf Of RAFAEL A. OLIVERA SILVA

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State