Search icon

JEFFREY WEINER CORP, INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY WEINER CORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY WEINER CORP, 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: 13 Apr 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000028269
FEI/EIN Number 650474908

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

Address: 2880 NE 14 ST, 707, POMPANO BEACH, FL, 33062, US
Mail Address: 2880 NE 14 ST, 707, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER JEFFREY President 2880 NE 14 ST, POMPANO BEACH, FL, 33062
WEINER JEFFREY Agent 2880 NE 14 ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 2880 NE 14 ST, 707, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2006-04-25 2880 NE 14 ST, 707, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 2880 NE 14 ST, 707, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2001-08-14 WEINER, JEFFREY -

Court Cases

Title Case Number Docket Date Status
BARRY E. MUKAMAL, VS MARCUM LLP and JEFFREY WEINER, 3D2017-0104 2017-01-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-10167

Parties

Name BARRY E. MUKAMAL
Role Appellant
Status Active
Representations Gonzalo R. Dorta
Name JEFFREY WEINER CORP, INC.
Role Appellee
Status Active
Name MARCUM LLP
Role Appellee
Status Active
Representations LARRY HUTCHER, STEVEN W. THOMAS, John A. Moore
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-05-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BARRY E. MUKAMAL
Docket Date 2017-03-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Larry Hutcher's motion to appear pro hac vice on behalf of appellee is hereby granted as stated in the motion. Larry Hutcher shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 11, 2017.LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2017-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BARRY E. MUKAMAL
Docket Date 2017-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for admission to appear Pro Hac Vice: Larry Hutcher.
On Behalf Of MARCUM LLP
Docket Date 2017-03-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARCUM LLP
Docket Date 2017-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCUM LLP
Docket Date 2017-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCUM LLP
Docket Date 2017-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARRY E. MUKAMAL
Docket Date 2017-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BARRY E. MUKAMAL
Docket Date 2017-02-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BARRY E. MUKAMAL
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 14, 2017.
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BARRY E. MUKAMAL
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY E. MUKAMAL
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State