Search icon

GURSKY RAGAN, P.A.

Company Details

Entity Name: GURSKY RAGAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2012 (12 years ago)
Document Number: P12000073261
FEI/EIN Number 611579860
Address: 3131 NE 188 Street, Unit 1-1207, MIAMI, FL, 33180, US
Mail Address: 3131 NE 188 Street, Unit 1-1207, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GURSKY RAGAN, P.A. 401(K) PLAN 2023 611579860 2024-10-11 GURSKY RAGAN, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7863698879
Plan sponsor’s address 2 S BISCAYNE BLVD, SUITE 3570, MIAMI, FL, 33131
GURSKY RAGAN, P.A. 401(K) PLAN 2022 611579860 2023-07-18 GURSKY RAGAN, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7863698879
Plan sponsor’s address 2 S BISCAYNE BLVD, SUITE 3570, MIAMI, FL, 33131
GURSKY RAGAN, P.A. 401(K) PLAN 2021 611579860 2022-07-25 GURSKY RAGAN, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7863698879
Plan sponsor’s address 141 NE 3RD AVE., FIFTH FLOOR, MIAMI, FL, 33132
GURSKY RAGAN, P.A. 401(K) PLAN 2020 611579860 2021-03-24 GURSKY RAGAN, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7863698879
Plan sponsor’s address 141 NE 3RD AVE., FIFTH FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing CHARLES SIMPSON
Valid signature Filed with authorized/valid electronic signature
GURSKY RAGAN, P.A. 401(K) PLAN 2019 611579860 2020-07-08 GURSKY RAGAN, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7863698879
Plan sponsor’s address 141 NE 3RD AVE., FIFTH FLOOR, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CHARLES SIMPSON
Valid signature Filed with authorized/valid electronic signature
GURSKY RAGAN, P.A. 401(K) PLAN 2018 611579860 2019-07-23 GURSKY RAGAN, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7863698879
Plan sponsor’s address 14 NE 1ST AVENUE, SUITE 703, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing KIRK NELLANS
Valid signature Filed with authorized/valid electronic signature
GURSKY RAGAN, P.A. 401(K) PLAN 2017 611579860 2018-05-14 GURSKY RAGAN, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7863698879
Plan sponsor’s address 14 NE 1ST AVENUE, SUITE 703, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing KIRK NELLANS
Valid signature Filed with authorized/valid electronic signature
GURSKY RAGAN, P.A. 401(K) PLAN 2016 611579860 2017-10-09 GURSKY RAGAN, P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 7863698879
Plan sponsor’s address 14 NE 1ST AVENUE, SUITE 703, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing KIRK NELLANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gursky Darrin Agent 3131 NE 188 Street, MIAMI, FL, 33180

Director

Name Role Address
RAGAN MARNIE Director 1271 SE 9th Ave, Pompano Beach, FL, 33060
GURSKY DARRIN Director 3131 NE 188th Street, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3131 NE 188 Street, Unit 1-1207, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2024-05-01 3131 NE 188 Street, Unit 1-1207, MIAMI, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 Gursky, Darrin No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3131 NE 188 Street, Unit 1-1207, MIAMI, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
Betsy Rae Sherman, etc., et al., Appellant(s), v. Marnie Dale Ragan, et al., Appellee(s). 3D2024-0375 2024-02-28 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
21-17152

Parties

Name Betsy Rae Sherman
Role Appellant
Status Active
Representations Jeffrey Paul Shapiro
Name Robert G. Risman
Role Appellant
Status Active
Representations Jeffrey Paul Shapiro
Name Marnie Dale Ragan
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name GURSKY RAGAN, P.A.
Role Appellee
Status Active
Representations Robert Michael Klein, Charles Gibson Short
Name Archie L. Drury
Role Appellee
Status Active
Representations Cody German, Scott Allan Cole, Lissette Gonzalez
Name SEASIDE VILLAS CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations Scott Allan Cole, Lissette Gonzalez
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-09
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. SCALES, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Stipulation for Substitution of Counsel filed on May 8, 2024, is noted and recognized by the Court.
View View File
Docket Date 2024-04-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-25
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN ACCORDANCE WITH ORDER REQUIRING APPELLANTS TO SHOW CAUSE
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-03-25
Type Record
Subtype Appendix
Description APPENDIX TO APPELLANTS' RESPONSE IN ACCORDANCE WITH ORDER REQUIRNG APPELLANTS TO SHOW CAUSE
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-03-18
Type Order
Subtype Order to Show Cause
Description Appellant 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 GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order."); Traveler v. Steiner Transocean Ltd., 895 So. 2d 1191, 1192 (Fla. 3d DCA 2005).
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Filing
Description Certificate of Service Listing Addresses of Parties
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-03-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10519711
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Filing Fee
Description 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 March 9, 2024.
View View File
Docket Date 2024-02-28
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 2024-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 22-2040. Incomplete certificate of service in NOA.
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice
Description Stipulation for Substitution of Counsel
On Behalf Of Betsy Rae Sherman
View View File
Docket Date 2024-03-27
Type Order
Subtype Order
Description "An order that merely grants a motion to dismiss is not a final order." GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015). Pursuant to Florida Rule of Appellate Procedure 9.110(k), Appellant is granted thirty (30) days from the date of this Order, to obtain a final order from the trial court, and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281, 1282 n.4 (Fla. 3d DCA 1980). Failure to timely comply with this Order will cause this appeal to be dismissed as premature.
View View File
Betsy Rae Sherman, etc., et al., Appellant(s), v. Gursky Ragan, P.A., etc., et al., Appellee(s). 3D2022-2040 2022-11-29 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
21-17152

Parties

Name BETSY RAE SHERMAN
Role Appellant
Status Active
Representations Jeffrey P. Shapiro
Name ROBERT G. RISMAN
Role Appellant
Status Active
Name GURSKY RAGAN, P.A.
Role Appellee
Status Active
Representations Andrew M. Feldman, Charles Gibson Short, Robert Michael Klein
Name Marnie Dale Ragan
Role Appellee
Status Active
Name ARCHIE L. DRURY
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BETSY RAE SHERMAN
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 05/26/2023
Docket Date 2023-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BETSY RAE SHERMAN
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gursky Ragan, P.A.
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/28/2023
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gursky Ragan, P.A.
Docket Date 2023-02-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of BETSY RAE SHERMAN
Docket Date 2023-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BETSY RAE SHERMAN
Docket Date 2023-02-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 02/27/2023
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BETSY RAE SHERMAN
Docket Date 2022-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE LISTING OPPOSING COUNSEL
On Behalf Of BETSY RAE SHERMAN
Docket Date 2022-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BETSY RAE SHERMAN
Docket Date 2022-11-29
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 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of BETSY RAE SHERMAN

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State