Entity Name: | MICHAEL I. BERNSTEIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL I. BERNSTEIN, 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: | 13 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (4 months ago) |
Document Number: | P04000167008 |
FEI/EIN Number |
721610491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10800 BISCAYNE BLVD, MIAMI, FL, 33161, US |
Mail Address: | 10800 BISCAYNE BLVD, MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL I. BERNSTEIN, P.A. RETIREMENT PLAN | 2014 | 721610491 | 2015-11-13 | MICHAEL I. BERNSTEIN, P.A | 5 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-11-13 |
Name of individual signing | MICHAEL BERNSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-02-01 |
Business code | 541110 |
Sponsor’s telephone number | 3056729544 |
Plan sponsor’s address | 1688 MERIDIAN AVE - STE 418, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2015-11-13 |
Name of individual signing | MICHAEL BERNSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-02-01 |
Business code | 541110 |
Sponsor’s telephone number | 3056729544 |
Plan sponsor’s address | 1688 MERIDIAN AVE - STE 418, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2014-11-13 |
Name of individual signing | MICHAEL BERNSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-02-01 |
Business code | 541110 |
Sponsor’s telephone number | 3056729544 |
Plan sponsor’s address | 1688 MERIDIAN AVE - STE 418, MIAMI BEACH, FL, 33139 |
Signature of
Role | Plan administrator |
Date | 2013-11-14 |
Name of individual signing | MICHAEL BERNSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-02-01 |
Business code | 541110 |
Sponsor’s telephone number | 3056729544 |
Plan sponsor’s address | 1688 MERIDIAN AVE - STE 418, MIAMI BEACH, FL, 33139 |
Plan administrator’s name and address
Administrator’s EIN | 721610491 |
Plan administrator’s name | MICHAEL I. BERNSTEIN, P.A. |
Plan administrator’s address | 1688 MERIDIAN AVE - STE 418, MIAMI BEACH, FL, 33139 |
Administrator’s telephone number | 3056729544 |
Signature of
Role | Plan administrator |
Date | 2012-11-14 |
Name of individual signing | MICHAEL BERNSTEIN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BERNSTEIN MICHAEL I | President | 10800 BISCAYNE BLVD, MIAMI, FL, 33161 |
BERNSTEIN MICHAEL | Agent | 10800 BISCAYNE BLVD, MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000122406 | MICHAEL I. BERNSTEIN, P.A. | ACTIVE | 2023-10-03 | 2028-12-31 | - | 10800 BISCAYNE BLVD, SUITE 950, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-20 | BERNSTEIN, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-06 | 10800 BISCAYNE BLVD, SUITE 950, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2023-06-06 | 10800 BISCAYNE BLVD, SUITE 950, MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-06 | 10800 BISCAYNE BLVD, SUITE 950, MIAMI, FL 33161 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL D. FARKAS, VS SURPRISE LAKE HOLDINGS, LLC, et al., | 3D2020-1554 | 2020-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL D. FARKAS |
Role | Appellant |
Status | Active |
Representations | RICHARD M. BALES, JR., JASON KLEIN |
Name | STEWART TITLE GUARANTY COMPANY |
Role | Appellee |
Status | Active |
Name | AVI KLEIN |
Role | Appellee |
Status | Active |
Name | SURPRISE LAKE HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Representations | Matthew A. Tornincasa, Cary A. Lubetsky, MANUEL L. CASABIELLE, Jacob Joseph Givner, GEORGE N. ANDREWS, Kevin D. Salinas, STUART I. GROSSMAN, Jezabel P. Lima, YVETTE R. LAVELLE, DIRAN V. SEROPIAN, ELAINE D. WALTER, GISSELL JORGE |
Name | AIA TITLE SERVICES, LLC, |
Role | Appellee |
Status | Active |
Name | MICHAEL I. BERNSTEIN |
Role | Appellee |
Status | Active |
Name | MICHAEL I. BERNSTEIN, P.A. |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Cross-Appellants Surprise Lake Holdings, LLC and Avi Klein’s Notice of Dismissal of Cross-Appeal is recognized by the Court, and their cross-appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL OF CROSS-APPEAL |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2021-03-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-03-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-02-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The cross-appeal shall remain pending. |
Docket Date | 2021-02-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MICHAEL D. FARKAS |
Docket Date | 2021-01-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Dismissal of Appeal as to Appellee Stewart Title Guaranty Company is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellee Stewart Title Guaranty Company. The appeal shall remain pending as to the remaining appellees. |
Docket Date | 2021-01-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S DISMISSAL OF APPEAL WITH PREJUDICE AS TOAPPELLEE STEWART TITLE GUARANTY COMPANY |
On Behalf Of | MICHAEL D. FARKAS |
Docket Date | 2021-01-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 Days to 02/03/2021 |
Docket Date | 2020-12-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF |
On Behalf Of | MICHAEL D. FARKAS |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Surprise Lake Holdings, LLC and Avi Klein shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal. |
Docket Date | 2020-11-10 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | MICHAEL D. FARKAS |
Docket Date | 2020-10-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-10-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SURPRISE LAKE HOLDINGS, LLC, |
Docket Date | 2020-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-10-26 |
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. |
Docket Date | 2020-10-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 5, 2020. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-13796 |
Parties
Name | PARAMOUNT 607 LLC |
Role | Appellant |
Status | Active |
Name | MPM 17A, LLC |
Role | Appellant |
Status | Active |
Name | 702-13 HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | 1560/1568 DREXEL AVENUE LLC |
Role | Appellant |
Status | Active |
Name | RAZIEL OFER |
Role | Appellant |
Status | Active |
Representations | Ovide Val, Nashid Sabir |
Name | MICHAEL I. BERNSTEIN |
Role | Appellee |
Status | Active |
Representations | DIRAN V. SEROPIAN, JASON B. PEAR, GARY R. SHENDELL, Matthew A. Tornincasa |
Name | OCEANVIEW REALTY GROUP, LLC |
Role | Appellee |
Status | Active |
Name | OCEAN INVESTMENT PROPERTIES LLC |
Role | Appellee |
Status | Active |
Name | MICHAEL I. BERNSTEIN, P.A. |
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 | 2021-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RENEWED MOTION FOR LEAVE TO FILE OUT OF TIMERESPONSE TO APPELLEE'S ANSWER BRIEF |
On Behalf Of | RAZIEL OFER |
Docket Date | 2021-10-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-22 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ Reversed and remanded. |
Docket Date | 2021-09-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal is hereby denied. |
Docket Date | 2021-09-02 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, Appellees Michael I. Bernstein, Esquire, and Michael I. Bernstein P.A., d/b/a The Bernstein Law Firm’s Request for Oral Argument is hereby denied.FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur. |
Docket Date | 2021-05-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RAZIEL OFER |
Docket Date | 2021-05-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellants’ “Renewed Motion for Leave to File Out of Time Response to Appellees’ Answer Brief” is treated as a motion for rehearing of this Court’s Order denying Appellants’ motion to file a reply brief out of time, and said motion is granted. Appellant is granted an extension of time of twenty (20) days from the date of this Order to file the reply brief, with no further extensions allowed. The filing or pendency of any motion shall not toll or delay this deadline. |
Docket Date | 2021-05-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for Leave to File Out of Time Response to Appellee’s Answer Brief is hereby denied. The Motion was filed after expiration of the deadline for filing the reply brief, and without complying with the conferral requirement of Florida Rule of Appellate Procedure 9.300. |
Docket Date | 2021-04-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MOTION FOR LEAVE TO FILE OUT OF TIMERESPONSE TO APPELLEE'S ANSWER BRIEF |
On Behalf Of | RAZIEL OFER |
Docket Date | 2021-04-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S NOTICE OF NO OPPOSITION TO THE APPELLEE'S REQUEST FOR ORAL ARGUMENT FILED MARCH 24th, 2021 |
On Behalf Of | RAZIEL OFER |
Docket Date | 2021-03-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2021-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellants’ “Response in Opposition to Appellee’s Motion Seeking a Sixth (6th) Consecutive Extension of Time to File Their Answer Brief” is noted. Appellees’ Motion for Extension of Time to File the Answer Brief is granted as stated in the Motion. |
Docket Date | 2021-03-23 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ APPELLEES, OCEANVIEW REALTY GROUP, LLC AND OCEANVIEW INVESTMENT PROPERTIES, LLC'S JOINDER IN DEFENDANT MICHAEL I. BERNSTEIN, ESQ., and MICHAEL I. BERNSTEIN D/B/A THE THE BERNSTEIN LAW FIRM'S ANSWER BRIEF |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2021-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION SEEKING A SIXTH (6th,) CONSECUTIVE EXTENSION OF TIME TO FILE THEIR ANSWER BRIEF |
On Behalf Of | RAZIEL OFER |
Docket Date | 2021-03-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2021-03-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2021-03-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RAZIEL OFER |
Docket Date | 2021-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2021-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-05 days to 03/20/2021 |
Docket Date | 2021-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 03/15/2021 |
Docket Date | 2021-02-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Grossman Law Florida, LLC, and Alan Bryce Grossman, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. The corporate Appellants are grantedthirty (30) days from the date of this Order to appear through a member ofThe Florida Bar, in default of which their appeal shall be dismissed. Appellant Raziel Ofer is granted thirty (30) days from the date of this Order to obtain new counsel or proceed pro se. |
Docket Date | 2021-02-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | RAZIEL OFER |
Docket Date | 2021-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 02/23/2021 |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2021-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Michael I. Bernstein, Esq. and Michael I Bernstein, P.A., etc.) -30 days to 02/03/21 |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB (Michael I. Bernstein, Esq. and Michael I Bernstein, P.A., etc.)-45 days to 1/4/21 |
Docket Date | 2020-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2020-10-26 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Upon consideration, Appellees’ Motion to Strike Portions of the Initial Brief is hereby denied. EMAS, C.J., and HENDON and LOBREE, JJ., concur. |
Docket Date | 2020-10-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEES' MOTION TO STRIKE PORTIONS OF INITIAL BRIEF |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2020-09-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS |
On Behalf Of | RAZIEL OFER |
Docket Date | 2020-08-07 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice of Entry of Order |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 9/29/20 |
Docket Date | 2020-07-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | RAZIEL OFER |
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal is hereby deferred. The Order to Show Cause is carried with the case. The Notice of Compliance with Show Cause Order is noted, and the tardy filing will be considered with the other circumstances of Appellant Raziel Ofer’s counsel’s conduct in determining what sanctions may be imposed upon said counsel. EMAS, C.J., and HENDON and LOBREE, JJ., concur. |
Docket Date | 2020-07-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION TO DISMISSAND MOTION TO ACCEPT SHOW CAUSE FILING NUNC PRO TUNC |
On Behalf Of | RAZIEL OFER |
Docket Date | 2020-07-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2020-07-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE WITH SHOW CAUSE ORDER |
On Behalf Of | RAZIEL OFER |
Docket Date | 2020-07-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, the appellant Raziel Ofer’s Motion for Reinstatement is granted, and the appeal is reinstated. On its own motion, the Court directs counsel for Appellant to show cause within ten (10) days why he should not be sanctioned for failing to comply with this Court’s Order dated June 2, 2020, and for failing to respond to this Court’s attempts to obtain counsel’s compliance and payment of the filing fee in this cause, leading to dismissal of this appeal and causing needless delay. |
Docket Date | 2020-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR REINSTATEMENT AND TOVACATE ORDER OF DISMISSAL DUE TO EXCUSABLENEGLECT OF APPELLANT'S COUNSEL |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2020-06-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 2, 2020, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2020-06-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2020-06-25 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ MOTION FOR REINSTATEMENT AND TO VACATEORDER OF DISMISSAL DUE TO EXCUSABLENEGLECT OF APPELLANT'S COUNSEL |
On Behalf Of | RAZIEL OFER |
Docket Date | 2020-06-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Appeal Reinstated 7/1/20 |
Docket Date | 2020-06-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | RAZIEL OFER |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 12, 2020. |
Docket Date | 2020-06-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MICHAEL I. BERNSTEIN |
Docket Date | 2020-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-20 |
AMENDED ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5292267006 | 2020-04-05 | 0455 | PPP | 3050 Biscayne Boulevard Suite #403, MIAMI, FL, 33137-4124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State