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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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