Search icon

BEHAR, GUTT & GLAZER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEHAR, GUTT & GLAZER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 1994 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2012 (13 years ago)
Document Number: P94000008342
FEI/EIN Number 650463251
Address: 1855 GRIFFIN ROAD, DANIA BEACH, FL, 33004, US
Mail Address: 1855 GRIFFIN ROAD, DANIA BEACH, FL, 33004, US
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTT IRA President 1855 GRIFFIN ROAD, DANIA BEACH, FL, 33004
BEHAR BRIAN S Vice President 1855 GRIFFIN ROAD, DANIA BEACH, FL, 33004
Gutt Ira Agent 1855 GRIFFIN ROAD, DANIA BEACH, FL, 33004

Form 5500 Series

Employer Identification Number (EIN):
650463251
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 1855 GRIFFIN ROAD, STE A-350, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2016-03-15 1855 GRIFFIN ROAD, STE A-350, DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 1855 GRIFFIN ROAD, STE A-350, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2013-02-19 Gutt, Ira -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
Genaro Javier, et al., Appellant(s), v. Behar, Gutt & Glazer, P.A., Appellee(s). 3D2024-1937 2024-10-29 Open
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-2159-CP-02

Parties

Name Genaro Javier
Role Appellant
Status Active
Representations Randall Nordlund
Name Ivana Javier
Role Appellant
Status Active
Representations Randall Nordlund
Name BEHAR, GUTT & GLAZER, P.A.
Role Appellee
Status Active
Representations Ira Gutt
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Genaro Javier
View View File
Docket Date 2024-11-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13030999
On Behalf Of Genaro Javier
View View File
Docket Date 2024-10-29
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 November 8, 2024.
View View File
Docket Date 2024-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Genaro Javier
View View File
Docket Date 2024-12-27
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
187892.00
Total Face Value Of Loan:
187892.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$187,892
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,389.92
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $187,889
Jobs Reported:
14
Initial Approval Amount:
$187,892
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$187,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,499.52
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $187,892

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State