Entity Name: | LUIS SILVESTRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUIS SILVESTRE, 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: |
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: | 28 Jun 1993 (32 years ago) |
Date of dissolution: | 26 Aug 1994 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Aug 1994 (31 years ago) |
Document Number: | P93000046857 |
Address: | 8346 B NW SOUTH RIVER, MIAMI, FL, 33166 |
Mail Address: | 8346 B NW SOUTH RIVER, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONNIER JULIE A | Director | 8346 B NW SOUTH RIVER DR., MIAMI, FL, 33166 |
SILVESTRE MARIA | Director | 8346 B NW SOUTH RIVER DR., MIAMI, FL, 33166 |
GOODMAN ALVIN | Agent | 7101 SW 102ND AVE., MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TPBO SERVICE, LLC, et al., Appellant(s) v. BRADLEY J. COHEN, et al., Appellee(s). | 4D2024-1143 | 2024-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TPBO SERVICE, LLC |
Role | Appellant |
Status | Active |
Representations | James A Gale, Samuel Abraham Lewis, David Stahl, Jonathan Edward Gale |
Name | HEALTH OPTION ONE, LLC |
Role | Appellant |
Status | Active |
Representations | David Stahl, Samuel Abraham Lewis, Jonathan Edward Gale |
Name | ABS HEALTHCARE SERVICES, LLC. |
Role | Appellant |
Status | Active |
Name | MY AGENT SOLUTION, LLC |
Role | Appellant |
Status | Active |
Name | Bradley J. Cohen |
Role | Appellee |
Status | Active |
Representations | Thomas Julian Sasser, Cash Alexander Eaton |
Name | SANDRA COHEN INC |
Role | Appellee |
Status | Active |
Representations | Joel Michael Weissman |
Name | SETH COHEN L.L.C. |
Role | Appellee |
Status | Active |
Name | ARNOLD COHEN, INC. |
Role | Appellee |
Status | Active |
Representations | Heather Lynn Apicella |
Name | LUIS SILVESTRE, INC. |
Role | Appellee |
Status | Active |
Representations | Peter Martin Bernhardt, Chelsea Leigh Furman |
Name | Insurance Care Direct and Affiliates |
Role | Appellee |
Status | Active |
Name | The Cohen 2020 Family Irrevocable Trust |
Role | Appellee |
Status | Active |
Representations | Mark Francis Raymond, Kayla Keller Quintana |
Name | The Bridgeford Trust Company |
Role | Appellee |
Status | Active |
Name | Jonathan Eric Gopman |
Role | Appellee |
Status | Active |
Name | Akerman, LLP |
Role | Appellee |
Status | Active |
Representations | D. David Keller, Elizabeth Ann Izquierdo |
Name | Hon. James Laird Martz, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-12 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 90 Days to 12/23/2024 |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | TPBO Service, LLC |
Docket Date | 2024-07-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Trial Court Ruling |
On Behalf Of | TPBO Service, LLC |
Docket Date | 2024-07-27 |
Type | Notice |
Subtype | Notice |
Description | Notice of Trial Court Ruling |
On Behalf Of | TPBO Service, LLC |
Docket Date | 2024-07-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 1735 pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-05-22 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Appellants' Statement of Judicial Acts to be Reviewed |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Abeyance Order |
Description | Abeyance Order |
View | View File |
Docket Date | 2024-05-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Health Option One, LLC |
View | View File |
Docket Date | 2024-05-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | At the request of the parties, this case is dismissed. |
View | View File |
Docket Date | 2024-12-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Joint Stipulation of Dismissal With Prejudice |
Docket Date | 2024-07-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's July 26, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
View | View File |
Date of last update: 02 Apr 2025
Sources: Florida Department of State