Entity Name: | GOODKIND & FLORIO, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOODKIND & FLORIO, 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: | 16 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Dec 2015 (9 years ago) |
Document Number: | P04000013484 |
FEI/EIN Number |
200627320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12861 SW 68th Avenue, Pinecrest, FL, 33156, US |
Mail Address: | 12861 SW 68th Avenue, Pinecrest, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORIO KENNETH | Director | 12861 SW 68th Ave, Pinecrest, FL, 33156 |
Florio Kenneth | Agent | 12861 SW 68th Avenue, Pinecrest, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000086980 | LAW OFFICES OF BRIAN K. GOODKIND | EXPIRED | 2012-09-04 | 2017-12-31 | - | 4121 LA PLAYA BLVD, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 12861 SW 68th Avenue, Pinecrest, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 12861 SW 68th Avenue, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 12861 SW 68th Avenue, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-17 | Florio, Kenneth | - |
AMENDMENT AND NAME CHANGE | 2015-12-17 | GOODKIND & FLORIO, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA SIGMA INVESTMENTS, LLC, etc., VS GOODKIND & FLORIO, P.A., et al., | 3D2018-2568 | 2018-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Role | Appellant |
Status | Active |
Representations | PETER J. KLOCK, II, BRETT M. AMRON, BRIAN L. TANNEBAUM |
Name | BRIAN K. GOODKIND |
Role | Appellee |
Status | Active |
Name | GOODKIND & FLORIO, P.A. |
Role | Appellee |
Status | Active |
Representations | James M. Kaplan, ANNETTE URENA TUCKER |
Name | KENNETH R. FLORIO |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-02-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-02-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-02-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Docket Date | 2019-01-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GOODKIND & FLORIO, P.A. |
Docket Date | 2018-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTH FLORIDA SIGMA INVESTMENTS, LLC |
Docket Date | 2018-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-15 |
Amendment and Name Change | 2015-12-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2339907100 | 2020-04-10 | 0455 | PPP | 4121 La Playa Blvd, MIAMI, FL, 33133-6320 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State