Search icon

MANDEL LAW GROUP P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MANDEL LAW GROUP P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: P10000025505
FEI/EIN Number 272182760
Address: 8925 S.W. 148TH STREET, 200, MIAMI, FL, 33176
Mail Address: 8925 SW 148th Street, Suite 200, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDEL ROBERTA G President 8925 SW 148th Street, MIAMI, FL, 33176
MANDEL ROBERTA G Agent 8925 SW 148th Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-12 8925 S.W. 148TH STREET, 200, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 8925 SW 148th Street, Suite 200, MIAMI, FL 33176 -
NAME CHANGE AMENDMENT 2013-03-25 MANDEL LAW GROUP P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 8925 S.W. 148TH STREET, 200, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
P&R, LLC, et al., Appellant(s), v. Roberta Mandel, Esq., et al., Appellee(s). 3D2024-0216 2024-02-02 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
21-14111

Parties

Name P&R, LLC
Role Appellant
Status Active
Representations Jason Klein, Alen H. Hsu, Jeremy Saul Rosner
Name Yanwei Liu
Role Appellant
Status Active
Representations Jason Klein, Alen H. Hsu, Jeremy Saul Rosner
Name Roberta Goodman Mandel
Role Appellee
Status Active
Representations Robert Michael Klein, Andrew Feldman, Roberta Goodman Mandel
Name MANDEL LAW GROUP P.A.
Role Appellee
Status Active
Representations Robert Michael Klein, Andrew Feldman, Roberta Goodman Mandel
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-01
Type Record
Subtype Appendix
Description Appendix to Response to Order to Show Cause
On Behalf Of P&R, LLC
Docket Date 2024-04-01
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of P&R, LLC
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roberta Goodman Mandel
Docket Date 2024-03-20
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Sieber v. Gil, 193 So. 3d 27, 30 (Fla. 3d DCA 2016) (holding that a partial final judgment entered on the plaintiff's claim was not appealable when a compulsory counterclaim remained pending below); Fla. R. App. P. 9.110(k).
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of P&R, LLC
Docket Date 2024-02-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt.
On Behalf Of P&R, LLC
Docket Date 2024-02-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description 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 February 12, 2024.
View View File
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of P&R, LLC
Docket Date 2024-04-05
Type Disposition by Order
Subtype Dismissed
Description Appellants' Response to this Court's March 20, 2024, Order to Show Cause is noted. Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction. SCALES, LINDSEY and MILLER, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,900
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,010
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $19,899
Jobs Reported:
2
Initial Approval Amount:
$19,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,046.49
Servicing Lender:
Grove Bank & Trust
Use of Proceeds:
Payroll: $19,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State