Entity Name: | SAM GERSHENBAUM, D.O., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAM GERSHENBAUM, D.O., 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: | 12 Jul 1994 (31 years ago) |
Document Number: | P94000051277 |
FEI/EIN Number |
650518526
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 D | President | 350 South Miami Avenue, Miami, FL, 33130 |
GERSHENBAUM SAM D | Director | 350 South Miami Avenue, Miami, FL, 33130 |
GERSHENBAUM SAM | Agent | 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 | - | 350 S MIAMI AVE STE C, SUITE C, MIAMI, FL, 33130 |
G08220700067 | BERNARD STERN, M.D. | EXPIRED | 2008-08-07 | 2013-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2016-07-11 | 350 South Miami Avenue, Unit C, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-11 | 350 South Miami Avenue, Unit C, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-07 | GERSHENBAUM, SAM | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7014237007 | 2020-04-07 | 0455 | PPP | 350 S Miami Drive, MIAMI, FL, 33130 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State