Search icon

JEFF STUBINS, PA

Company Details

Entity Name: JEFF STUBINS, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2017 (8 years ago)
Document Number: P17000025260
FEI/EIN Number 82-0974747
Address: 1717 N. BAYSHORE DRIVE, 3637, MIAMI, FL, 33132, US
Mail Address: 1717 N. BAYSHORE DRIVE, 3637, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STUBINS JEFF K Agent 1717 N. BAYSHORE DRIVE, MIAMI, FL, 33132

President

Name Role Address
STUBINS JEFF K President 1717 N. BAYSHORE DRIVE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140328 STUBINS GROUP ACTIVE 2023-11-16 2028-12-31 No data 1717 NORTH BAYSHORE DR, APT 3637, MIAMI, FL, 33132

Court Cases

Title Case Number Docket Date Status
Jeff Stubins, PA, Appellant(s) v. George C. Busher, Jr., etc., et al., Appellee(s). 3D2024-1709 2024-09-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3228-CA-01

Parties

Name JEFF STUBINS, PA
Role Appellant
Status Active
Representations Peter Tappert
Name George C. Busher, Jr.
Role Appellee
Status Active
Representations Javier Rodriguez, Jillian Carly Postal
Name Rosemary C. Metal
Role Appellee
Status Active
Representations Javier Rodriguez, Jillian Carly Postal
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Jeff Stubins, PA
View View File
Docket Date 2024-09-27
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 October 7, 2024.
View View File
Docket Date 2024-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jeff Stubins, PA
View View File
Docket Date 2024-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record, filed on December 16, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Jeff Stubins, PA
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file 30 days to 01/06/2024
On Behalf Of Jeff Stubins, PA
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State