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 |
Name | Role | Address |
---|---|---|
GERSHENBAUM SAM | Agent | 350 South Miami Avenue, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
GERSHENBAUM SAM D | President | 350 South Miami Avenue, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
GERSHENBAUM SAM D | Director | 350 South Miami Avenue, Miami, FL, 33130 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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