Search icon

SAM GERSHENBAUM, D.O., P.A.

Company Details

Entity Name: SAM GERSHENBAUM, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 1994 (31 years ago)
Document Number: P94000051277
FEI/EIN Number 650518526
Address: 350 South Miami Avenue, Miami, FL, 33130, US
Mail Address: 350 South Miami Avenue, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GERSHENBAUM SAM Agent 350 South Miami Avenue, Miami, FL, 33130

President

Name Role Address
GERSHENBAUM SAM D President 350 South Miami Avenue, Miami, FL, 33130

Director

Name Role Address
GERSHENBAUM SAM D Director 350 South Miami Avenue, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005944 BEDSIDE BOTOX ACTIVE 2013-01-16 2028-12-31 No data 350 S MIAMI AVE STE C, SUITE C, MIAMI, FL, 33130
G08220700067 BERNARD STERN, M.D. EXPIRED 2008-08-07 2013-12-31 No data 2954 B AVENTURA BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-11 350 South Miami Avenue, Unit C, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2016-07-11 350 South Miami Avenue, Unit C, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 350 South Miami Avenue, Unit C, Miami, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2011-03-07 GERSHENBAUM, SAM No data

Court Cases

Title Case Number Docket Date Status
SAM GERSHENBAUM, D.O., P.A., etc., et al., VS DANIELLE SMITH, et al., 3D2018-0196 2018-01-30 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
17-25662

Parties

Name BEDSIDE BOTOX COSMETIC, LLC
Role Appellant
Status Active
Name SAM GERSHENBAUM, D.O., P.A.
Role Appellant
Status Active
Representations AARON P. HONAKER, RAUL MORALES
Name DANIELLE SMITH
Role Appellee
Status Active
Representations LEONARD K. SAMUELS, DAVID A. ARCHER
Name SMITH & POPOV, LLC
Role Appellee
Status Active
Name JENNIFER POPOV, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for entry of order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for entry of order of dismissal
On Behalf Of SAM GERSHENBAUM, D.O., P.A.
Docket Date 2018-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ exhibit to notice of appeal in compliance with Feb 7, 2018 order
On Behalf Of SAM GERSHENBAUM, D.O., P.A.
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-02-07
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2018-02-07
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 SAM GERSHENBAUM, D.O., P.A.
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SAM GERSHENBAUM, D.O., P.A.
Docket Date 2018-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State