Search icon

MICHAEL WEISS, INC. - Florida Company Profile

Company Details

Entity Name: MICHAEL WEISS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL WEISS, INC. 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: 27 Jan 2016 (9 years ago)
Document Number: P16000008108
FEI/EIN Number 38-3989135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2234 N FEDERAL HWY, #300, BOCA RATON, FL, 33431, US
Mail Address: 2234 N FEDERAL HWY, #300, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS MICHAEL Director 2234 N FEDERAL HWY, #300, BOCA RATON, FL, 33431
WEISS MICHAEL Agent 2234 N FEDERAL HWY, #300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-27 2234 N FEDERAL HWY, #300, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2017-06-27 2234 N FEDERAL HWY, #300, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-27 2234 N FEDERAL HWY, #300, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
MICHAEL WEISS, VS TAMMY DORFMAN, 3D2021-2171 2021-11-03 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12443

Parties

Name MICHAEL WEISS, INC.
Role Appellant
Status Active
Representations Emily M. Bradfute
Name TAMMY DORFMAN
Role Appellee
Status Active
Representations Amanda B. Haberman, DANIEL KAPLAN
Name Hon. Ivonne Cuesta
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL WEISS
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 9/30/2022
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TAMMY DORFMAN
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-90 days to 9/05/2022
Docket Date 2022-06-02
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 TAMMY DORFMAN
Docket Date 2022-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL WEISS
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 5/05/2022
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF SECOND AGREED EXTENSION OF TIMEFOR SERVING INITIAL BRIEF
On Behalf Of MICHAEL WEISS
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/25/22
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL WEISS
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/11/2022
Docket Date 2022-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHAEL WEISS
Docket Date 2021-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MICHAEL WEISS
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KENNETH LIEBER, et al., VS ALMA MILLER, 3D2016-0964 2016-04-26 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
14-8935

Parties

Name PETER HAWRYLEWICZ
Role Appellant
Status Active
Name MICHAEL WEISS, INC.
Role Appellant
Status Active
Name JOHN JONES LLC
Role Appellant
Status Active
Name Kenneth Lieber
Role Appellant
Status Active
Representations ROBERT F. COOKE, Paul B. Feltman
Name ALMA MILLER, LLC
Role Appellee
Status Active
Representations AVERIL K. ANDREWS, Sean R. Santini
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants' motion for attorney's fees is hereby denied.
Docket Date 2017-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kenneth Lieber
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kenneth Lieber
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 17 days to 1/2/17
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenneth Lieber
Docket Date 2016-11-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alma Miller
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 11/21/16
Docket Date 2016-11-04
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 Alma Miller
Docket Date 2016-10-19
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 Alma Miller
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 11/7/16
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ September 14, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2016-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kenneth Lieber
Docket Date 2016-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kenneth Lieber
Docket Date 2016-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Kenneth Lieber
Docket Date 2016-09-27
Type Notice
Subtype Notice
Description Notice ~ of no objection to aa motion to supplement the record
On Behalf Of Kenneth Lieber
Docket Date 2016-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Kenneth Lieber
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 28, 2016.
Docket Date 2016-08-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ August 29, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the February 22, 2016 transcript which is attached to said motion.
Docket Date 2016-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file initial brief
On Behalf Of Alma Miller
Docket Date 2016-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Kenneth Lieber
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kenneth Lieber
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-33 days to 8/29/16
Docket Date 2016-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenneth Lieber
Docket Date 2016-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-34 days to 7/27/16
Docket Date 2016-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kenneth Lieber
Docket Date 2016-04-26
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 2016-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kenneth Lieber
Docket Date 2016-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-06-27
Domestic Profit 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State