Search icon

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

Company Details

Entity Name: BEHAR, GUTT & GLAZER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEHAR, GUTT & GLAZER, 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: 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: 02 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2012 (12 years ago)
Document Number: P94000008342
FEI/EIN Number 650463251

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

Address: 1855 GRIFFIN ROAD, DANIA BEACH, FL, 33004, US
Mail Address: 1855 GRIFFIN ROAD, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEHAR, GUTT & GLAZER, P.A. PROFIT SHARING PLAN 2009 650463251 2010-08-17 BEHAR, GUTT & GLAZER, P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 3059313771
Plan sponsor’s address 2999 NE 191ST STREET, SUITE 500, AVENTURA, FL, 33180

Plan administrator’s name and address

Administrator’s EIN 650463251
Plan administrator’s name BEHAR, GUTT & GLAZER, P.A.
Plan administrator’s address 2999 NE 191ST STREET, SUITE 500, AVENTURA, FL, 33180
Administrator’s telephone number 3059313771

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing DAVID L. GLAZER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-17
Name of individual signing DAVID L. GLAZER
Valid signature Filed with authorized/valid electronic signature

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

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State