Search icon

GALSTERER ABRAMOWITZ, P.A.

Company Details

Entity Name: GALSTERER ABRAMOWITZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2010 (15 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 09 Feb 2017 (8 years ago)
Document Number: P10000014940
FEI/EIN Number 271945197
Address: 1608 East Commercial Blvd., FT LAUDERDALE, FL, 33334, US
Mail Address: 1608 East Commercial Blvd., FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GALSTERER ABRAMOWITZ, P.A. CASH BALANCE PLAN 2023 271945197 2024-10-11 GALSTERER ABRAMOWITZ, P.A. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 9549510000
Plan sponsor’s address 2536 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing ROSS ABRAMOWITZ
Valid signature Filed with authorized/valid electronic signature
GALSTERER ABRAMOWITZ, P.A. 401(K) PLAN 2023 271945197 2024-10-11 GALSTERER ABRAMOWITZ, P.A. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9549510000
Plan sponsor’s address 2536 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing ROSS ABRAMOWITZ
Valid signature Filed with authorized/valid electronic signature
GALSTERER ABRAMOWITZ, P.A. 401(K) PLAN 2022 271945197 2023-06-21 GALSTERER ABRAMOWITZ, P.A. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9549510000
Plan sponsor’s address 1608 E COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing ROSS ABRAMOWITZ
Valid signature Filed with authorized/valid electronic signature
GALSTERER ABRAMOWITZ, P.A. CASH BALANCE PLAN 2022 271945197 2023-06-21 GALSTERER ABRAMOWITZ, P.A. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 9549510000
Plan sponsor’s address 1608 E COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing ROSS ABRAMOWITZ
Valid signature Filed with authorized/valid electronic signature
GALSTERER ABRAMOWITZ, P.A. CASH BALANCE PLAN 2021 271945197 2022-10-04 GALSTERER ABRAMOWITZ, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 9549510000
Plan sponsor’s address 1608 EAST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing ROSS ABRAMOWITZ
Valid signature Filed with authorized/valid electronic signature
GALSTERER ABRAMOWITZ, P.A. 401(K) PLAN 2021 271945197 2022-10-04 GALSTERER ABRAMOWITZ, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9549510000
Plan sponsor’s address 1608 E COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing ROSS ABRAMOWITZ
Valid signature Filed with authorized/valid electronic signature
GALSTERER ABRAMOWITZ, P.A. 401(K) PLAN 2020 271945197 2021-06-02 GALSTERER ABRAMOWITZ, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9549510000
Plan sponsor’s address 1608 EAST COMMERICAL BLVD, FORT LAUDERDALE, FL, 33334
GALSTERER ABRAMOWITZ, P.A. 401(K) PLAN 2019 271945197 2020-04-23 GALSTERER ABRAMOWITZ, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9549510000
Plan sponsor’s address 2000 NE 45 STREET, FORT LAUDERDALE, FL, 33308
GALSTERER ABRAMOWITZ, P.A. 401(K) PLAN 2018 271945197 2019-03-22 GALSTERER ABRAMOWITZ, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9548461899
Plan sponsor’s address 2000 N.E. 45TH STREET, FORT LAUDERDALE, FL, 33308
GALSTERER ABRAMOWITZ, P.A. 401(K) PLAN 2017 271945197 2018-04-26 GALSTERER ABRAMOWITZ, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 9548461899
Plan sponsor’s address 2000 N.E. 45TH STREET, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing ROSS ABRAMOWITZ, ESQ.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ABRAMOWITZ ROSS S Agent 1608 East Commercial Blvd., FT LAUDERDALE, FL, 33334

Vice President

Name Role Address
GALSTERER PAUL Vice President 1608 East Commercial Blvd., FT LAUDERDALE, FL, 33334

President

Name Role Address
ABRAMOWITZ ROSS S President 1608 East Commercial Blvd., FT LAUDERDALE, FL, 33334

Secretary

Name Role Address
ABRAMOWITZ ROSS S Secretary 1608 East Commercial Blvd., FT LAUDERDALE, FL, 33334

Treasurer

Name Role Address
ABRAMOWITZ ROSS S Treasurer 1608 East Commercial Blvd., FT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123380 THE INJURY FIRM ACTIVE 2018-11-28 2028-12-31 No data 1608 EAST COMMERCIAL BLVD., FT LAUDERDALE, FL, 33334
G17000006601 THE INJURY FIRM EXPIRED 2017-01-18 2022-12-31 No data 970 S.W. 17TH STREET, BOCA RATON, FL, 33486
G14000020326 LAW OFFICE OF ROSS ABRAMOWITZ EXPIRED 2014-02-26 2019-12-31 No data 3500 GALT OCEAN DR APT 1015, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 1608 East Commercial Blvd., FT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-02-12 1608 East Commercial Blvd., FT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 1608 East Commercial Blvd., FT LAUDERDALE, FL 33334 No data
AMENDED AND RESTATEDARTICLES 2017-02-09 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2017-02-09 GALSTERER ABRAMOWITZ, P.A. No data

Court Cases

Title Case Number Docket Date Status
BROWARD OUTPATIENT MEDICAL CENTER, LLC, et al. VS FENSTERSHEIB LAW GROUP, P.A., et al. 4D2019-3404 2019-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-009436

Parties

Name BROWARD OUTPATIENT MEDICAL CENTER, LLC
Role Appellant
Status Active
Representations Tara Ann Campion, Bruce S. Rogow, Mitchell Moore
Name Broward Outpatient Surgical Center
Role Appellant
Status Active
Name INTRAOPERATIVE MONITORING ASSOCIATES
Role Appellant
Status Active
Name CENTRAL SPINE AND OTHOPEDIC CENTERS, LLC
Role Appellant
Status Active
Name BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Role Appellant
Status Active
Name PALM COAST ANESTHESIA GROUP, LLC
Role Appellant
Status Active
Name GALSTERER ABRAMOWITZ, P.A.
Role Appellee
Status Active
Name OPEN MAGNETIC SCANNING, LTD.
Role Appellee
Status Active
Name NORTH BROWARD RADIOLOGISTS, P.A.
Role Appellee
Status Active
Name North Broward Hospital District
Role Appellee
Status Active
Name North Broward Hospital Dist.
Role Appellee
Status Active
Name THE LAW OFFICES OF ROBERT J. FENSTERSHEIB & ASSOCIATES, P.A.
Role Appellee
Status Active
Name PATH MEDICAL, LLC
Role Appellee
Status Active
Name CHEVELLE LEGAMI
Role Appellee
Status Active
Name FENSTERSHEIB LAW GROUP, P.A.
Role Appellee
Status Active
Representations Damon Colangelo, Devin P. Tison, Derek Lewis, Edward M. Harvey, Gary S. Gaffney, Jason N. Goldman, Patrick Delong, Albert L. Frevola, Scott Alan Mager, Colin Hayes, Jordan A. Shaw
Name Broward Health
Role Appellee
Status Active
Name BROWARD HEALTH MEDICAL CENTER
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name EQUIAN, LLC
Role Appellee
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Appellee
Status Active
Name BROWARD SHERIFF'S FIRE RESCUE
Role Appellee
Status Active
Name WINSOR IMAGING
Role Appellee
Status Active
Name PHOENIX ED MED OF BROWARD, LLC
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-09-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-06-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-06-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ June 12, 2020 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/12/2020
Docket Date 2020-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 8, 2020 amended motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-08
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 Fenstersheib Law Group, P.A.
Docket Date 2020-04-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s April 7, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *STRICKEN*
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 9, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 8, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-03-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s March 6, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-09
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 Fenstersheib Law Group, P.A.
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-02-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/08/2020
Docket Date 2020-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 460 PAGES (PAGES 1-447)
On Behalf Of Clerk - Broward
Docket Date 2019-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2019-11-04
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
Amended/Restated Article/NC 2017-02-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State