Entity Name: | BENEFICIAL FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2014 (11 years ago) |
Document Number: | P14000062673 |
FEI/EIN Number | 47-1562698 |
Address: | 301 Michigan Ave, MIAMI BEACH, FL, 33139, US |
Mail Address: | 300 S Pointe Dr, Ste 603, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rones Victor KEsq. | Agent | 16105 ne 18 Ave, NO. MIAMI BEACH, FL, 33162 |
Name | Role | Address |
---|---|---|
Wohlfeld Leydi | President | 300 S Pointe Dr, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 301 Michigan Ave, Ste 302, MIAMI BEACH, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 301 Michigan Ave, Ste 302, MIAMI BEACH, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Rones, Victor KALMAN, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 16105 ne 18 Ave, NO. MIAMI BEACH, FL 33162 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON FINE, Petitioner(s) v. BENEFICIAL FUNDING CORP, et al., Respondent(s). | 4D2024-3022 | 2024-11-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jason Fine |
Role | Petitioner |
Status | Active |
Name | BENEFICIAL FUNDING CORP. |
Role | Appellee |
Status | Active |
Representations | Victor Kalman Rones, Carlos David Lerman |
Name | Erica Lynn Fine |
Role | Respondent |
Status | Active |
Name | PRO - PHARMA ADVISORY GROUP, LLC |
Role | Respondent |
Status | Active |
Representations | Darren Raymond Aponte |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Jason Fine |
View | View File |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Beneficial Funding Corp. |
Docket Date | 2024-11-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-11-26 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE16-020720 |
Parties
Name | Jason Fine |
Role | Appellant |
Status | Active |
Name | BENEFICIAL FUNDING CORP. |
Role | Respondent |
Status | Active |
Representations | Darren R. Aponte, Victor Kalman Rones, Carlos David Lerman |
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 | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-12-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits.GROSS, GERBER and FORST, JJ., concur. |
Docket Date | 2020-12-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2020-12-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Beneficial Funding Corp. |
Docket Date | 2020-12-04 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Denying Request for Emergency Treatment ~ ORDERED that petitioner's December 3, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
Docket Date | 2020-12-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-03 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
Docket Date | 2020-12-03 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *Filing Fee Paid Electronically* |
Docket Date | 2020-12-03 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *Filing Fee Paid Electronically* |
On Behalf Of | Jason Fine |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-29 |
Reg. Agent Change | 2016-12-23 |
AMENDED ANNUAL REPORT | 2016-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State