Search icon

GOODKIND & FLORIO, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FLORIO KENNETH Director 12861 SW 68th Ave, Pinecrest, FL, 33156
Florio Kenneth Agent 12861 SW 68th Avenue, Pinecrest, FL, 33156

Fictitious Names

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

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23005

Parties

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.

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-6320
Project Congressional District FL-27
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45566.55
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State