Search icon

MICHAEL I. BERNSTEIN, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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
MICHAEL I. BERNSTEIN, P.A. RETIREMENT PLAN 2014 721610491 2015-11-13 MICHAEL I. BERNSTEIN, P.A. 5
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
MICHAEL I. BERNSTEIN, P.A. RETIREMENT PLAN 2013 721610491 2014-11-13 MICHAEL I. BERNSTEIN, P.A. 5
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
MICHAEL I. BERNSTEIN, P.A. RETIREMENT PLAN 2012 721610491 2013-11-14 MICHAEL I. BERNSTEIN, P.A. 6
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
MICHAEL I. BERNSTEIN, P.A. RETIREMENT PLAN 2011 721610491 2012-11-14 MICHAEL I. BERNSTEIN, P.A. 2
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

Key Officers & Management

Name Role Address
BERNSTEIN MICHAEL I President 10800 BISCAYNE BLVD, MIAMI, FL, 33161
BERNSTEIN MICHAEL Agent 10800 BISCAYNE BLVD, MIAMI, FL, 33161

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MICHAEL D. FARKAS, VS SURPRISE LAKE HOLDINGS, LLC, et al., 3D2020-1554 2020-10-26 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
19-4813

Parties

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.
RAZIEL OFER, et al., VS MICHAEL I. BERNSTEIN, ESQ., et al., 3D2020-0807 2020-06-01 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
17-13796

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

Documents

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

Paycheck Protection Program

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
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) 161500
Loan Approval Amount (current) 161500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4124
Project Congressional District FL-26
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162853.95
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State