Search icon

OLEG SEMENOV, P.A. - Florida Company Profile

Company Details

Entity Name: OLEG SEMENOV, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLEG SEMENOV, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2025 (2 months ago)
Document Number: P22000047246
FEI/EIN Number NOT APPLICABLE

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

Address: 300 SUNNY ISLES BLVD, APT 608, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 300 SUNNY ISLES BLVD, APT 608, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMENOV OLEG President 300 SUNNY ISLES BLVD, APT 308, SUNNY ISLES BEACH, FL, 33160
SEMENOV OLEG Agent 300 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-27 - -
REGISTERED AGENT NAME CHANGED 2025-01-27 SEMENOV, OLEG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
First Florida International, LLC, et al., Appellant(s), v. Oleg Semenov, P.A., Appellee(s). 3D2024-2329 2024-12-30 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
22-22629-CA-01

Parties

Name FIRST FLORIDA INTERNATIONAL LLC
Role Appellant
Status Active
Representations Angelo Anthony Gasparri, II
Name Edward Genin
Role Appellant
Status Active
Representations Angelo Anthony Gasparri, II
Name Alex Genin
Role Appellant
Status Active
Representations Angelo Anthony Gasparri, II
Name OLEG SEMENOV, P.A.
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
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 January 9, 2025.
View View File
Docket Date 2024-12-30
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 2024-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2329. Related case: 2024-1041. Incomplete certificate of service in NOA.
On Behalf Of First Florida International, LLC
View View File
Michael L. Feinstein, et al., Appellant(s), v. Oleg Semenov, P.A., etc., et al., Appellee(s). 3D2024-1041 2024-06-10 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
22-22629-CA-01

Parties

Name Michael L. Feinstein
Role Appellant
Status Active
Representations Michael L. Feinstein
Name MICHAEL L. FEINSTEIN, P.A.
Role Appellant
Status Active
Representations Michael L. Feinstein
Name OLEG SEMENOV, P.A.
Role Appellee
Status Active
Representations David E Wolff
Name FIRST FLORIDA INTERNATIONAL LLC
Role Appellee
Status Active
Representations Angelo Anthony Gasparri, II
Name Edward Genin
Role Appellee
Status Active
Representations Angelo Anthony Gasparri, II
Name Alex Genin
Role Appellee
Status Active
Representations Angelo Anthony Gasparri, II
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration of "Appellants' Motion for Clarification and Alternatively request for Enlargement of Time to File Initial Appellants' Brief," this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order, to enter a final order. The appellate proceedings are abated pending ruling from the trial court.
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Clarification and Alternatively Request for Enlargement of Time to File Initial Brief
On Behalf Of Oleg Semenov, P.A.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order to File Response
Description Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellants' Motion for Clarification and Alternatively Request for Enlargement of Time to File Initial Appellants' Brief.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
On Behalf Of Michael L. Feinstein, P.A.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Enlargement of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-08-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellee Oleg Semenov, P.A.'s Motion to Relinquish Jurisdiction is hereby denied.
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-07-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellee Motion to Relinquish Jurisdiction
On Behalf Of Oleg Semenov, P.A.
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee Oleg Semenov, P.A.'s Motion to Dismiss the Appeal is hereby denied.
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of First Florida International, LLC
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Florida International, LLC
View View File
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellants' Motion for Extension of Time to File Response to Appellee, Oleg Semenov, P.A. 'S Motion to Dismiss Appeal
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-06-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11540493
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified.
On Behalf Of Michael L. Feinstein
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal
On Behalf Of Oleg Semenov, P.A.
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Order
Subtype Order to File Status Report
Description Appellants are requested to file a status report in this cause within ten (10) days of the date of this Order.
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for Enlargement of Time to File Response to Appellee Oleg Semenov, P.A.'s Motion to Dismiss Appeal is hereby granted to and including fifteen (15) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-06-10
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 June 20, 2024.
View View File

Documents

Name Date
REINSTATEMENT 2025-01-27
ANNUAL REPORT 2023-04-28
Domestic Profit 2022-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State