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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRY E. MUKAMAL, VS MARCUM LLP and JEFFREY WEINER, | 3D2017-0104 | 2017-01-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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