Search icon

RANDY GOLDBERG, INC. - Florida Company Profile

Company Details

Entity Name: RANDY GOLDBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY GOLDBERG, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000068140
FEI/EIN Number NOT APPLICABLE

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

Address: 1660 NE MIAMI GARDENS DRIVE STE 7, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1660 NE MIAMI GARDENS DRIVE STE 7, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG RANDY Director 1660 NE MIAMI GARDENS DRIVE STE 7, NORTH MIAMI BEACH, FL, 33179
SCHWARTZ GREGORY E Agent 4651 SHERUDAN STREET STE 355, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JEFFREY ROGERS VS OMEGA FINISHING,LLC, et al. 4D2023-1700 2023-07-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001598

Parties

Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Jeffrey Rogers
Role Appellant
Status Active
Name Peter Colagiovanni
Role Respondent
Status Active
Name Oliver Hastings
Role Respondent
Status Active
Name OMEGA FINISHING, LLC
Role Respondent
Status Active
Representations Steven Wayne Marcus
Name Michael Robilio
Role Respondent
Status Active
Name RANDY GOLDBERG, INC.
Role Respondent
Status Active
Name Michael Dicondina
Role Respondent
Status Active
Name IHC VENTURES, LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2023-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 14, 2023 “notice of immediate withdrawal of amended petition for writ of prohibition,” this case is dismissed.
Docket Date 2023-07-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF IMMEDIATE WITHDRAWAL OF AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of Jeffrey Rogers
Docket Date 2023-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ TO AMENDED PETITION
On Behalf Of Jeffrey Rogers
Docket Date 2023-07-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of Jeffrey Rogers
Docket Date 2023-07-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-07-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of Jeffrey Rogers
JEFFREY ROGERS VS OMEGA FINISHING,LLC, et al. 4D2022-0361 2022-02-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001598

Parties

Name Jeffrey Rogers
Role Appellant
Status Active
Name RANDY GOLDBERG, INC.
Role Appellee
Status Active
Name Michael Robilio
Role Appellee
Status Active
Name Michael Dicondina
Role Appellee
Status Active
Name OMEGA FINISHING, LLC
Role Appellee
Status Active
Representations Steven Wayne Marcus, Marc A. Silverman
Name IHC VENTURES, LLC
Role Appellee
Status Active
Name Oliver Hastings
Role Appellee
Status Active
Name Peter Colagiovanni
Role Appellee
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to appellant’s March 4, 2022 notice of voluntary dismissal, this appeal is dismissed.
Docket Date 2022-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Jeffrey Rogers
Docket Date 2022-03-04
Type Response
Subtype Response
Description Response
On Behalf Of Omega Finishing,LLC
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omega Finishing,LLC
Docket Date 2022-02-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jeffrey Rogers
Docket Date 2022-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey Rogers
Docket Date 2022-02-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 15, 2021 order is an appealable final order, and if it is not a final order, whether the January 11, 2022 order denying the motion for rehearing tolled rendition of the order. See Decktight Roofing Servs., Inc. v. Amwest Surety Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003) ("[M]otions for reconsideration or rehearing of non-final orders are unauthorized and do not toll the time for filing a notice of appeal . . . ."); Palomares v. Ocean Bank of Miami, 574 So. 2d 1159, 1161 (Fla. 3d DCA 1991) (holding that an order denying a motion for leave to file an amended complaint is a nonappealable nonfinal order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey Rogers
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2005-03-11
Domestic Profit 2004-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1189028505 2021-02-18 0455 PPS 1101 SW 71st Ave, Plantation, FL, 33317-4123
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.34
Loan Approval Amount (current) 20833.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-4123
Project Congressional District FL-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.86
Forgiveness Paid Date 2021-12-14
4580697300 2020-04-29 0455 PPP 1101 S.W. 71st. Ave, Plantation, FL, 33317
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15375.01
Loan Approval Amount (current) 15375.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15471.89
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State