Entity Name: | GENOVESE JOBLOVE & BATTISTA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENOVESE JOBLOVE & BATTISTA, 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: | 08 Sep 1994 (31 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Dec 2001 (23 years ago) |
Document Number: | P94000065912 |
FEI/EIN Number |
520517250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Brickell Avenue, Suite 1500, MIAMI, FL, 33131, US |
Mail Address: | 801 Brickell Avenue, Suite 1500, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN | 2022 | 650518134 | 2023-09-29 | GENOVESE JOBLOVE & BATTISTA, P.A. | 76 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN | 2022 | 650518134 | 2023-09-28 | GENOVESE JOBLOVE & BATTISTA, P.A. | 80 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-28 |
Name of individual signing | MICHAEL JOBLOVE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053492300 |
Plan sponsor’s address | 100 SE 2ND STREET, SUITE 4400, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2022-02-17 |
Name of individual signing | MICHAEL JOBLOVE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053492300 |
Plan sponsor’s address | 100 SE 2ND STREET, SUITE 4400, MIAMI, FL, 33131 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053492300 |
Plan sponsor’s address | 100 SE 2ND STREET, SUITE 4400, MIAMI, FL, 33131 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053492300 |
Plan sponsor’s address | 100 SE 2ND STREET, SUITE 4400, MIAMI, FL, 33131 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053492300 |
Plan sponsor’s address | 100 SE 2ND STREET, SUITE 4400, MIAMI, FL, 33131 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053492300 |
Plan sponsor’s address | 100 SE 2ND STREET, SUITE 4400, MIAMI, FL, 33131 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053492300 |
Plan sponsor’s address | 100 SE 2ND STREET, SUITE 4400, MIAMI, FL, 33131 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1995-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3053492300 |
Plan sponsor’s address | 100 SE 2ND STREET, SUITE 4400, MIAMI, FL, 33131 |
Signature of
Role | Plan administrator |
Date | 2015-10-13 |
Name of individual signing | MICHAEL JOBLOVE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JOBLOVE MICHAEL D | Vice President | 100 SE 2ND ST., 44TH FLOOR, MIAMI, FL, 33131 |
JOBLOVE MICHAEL D | President | 100 SE 2ND ST., 44TH FLOOR, MIAMI, FL, 33131 |
JOBLOVE MICHAEL D | Secretary | 100 SE 2ND ST., 44TH FLOOR, MIAMI, FL, 33131 |
JOBLOVE MICHAEL D | Treasurer | 100 SE 2ND ST., 44TH FLOOR, MIAMI, FL, 33131 |
BATTISTA PAUL J | President | 100 SE 2ND ST., 44TH FLOOR, MIAMI, FL, 33131 |
BATTISTA PAUL J | Director | 100 SE 2ND ST., 44TH FLOOR, MIAMI, FL, 33131 |
GENOVESE JOHN H | Vice President | 100 SE 2ND ST., 44TH FLOOR, MIAMI, FL, 33131 |
JOBLOVE MICHAEL D | Agent | 100 SE 2ND ST, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 801 Brickell Avenue, Suite 1500, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-19 | 801 Brickell Avenue, Suite 1500, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2024-09-19 | 801 Brickell Avenue, Suite 1500, MIAMI, FL 33131 | - |
AMENDMENT AND NAME CHANGE | 2001-12-11 | GENOVESE JOBLOVE & BATTISTA, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2001-12-11 | JOBLOVE, MICHAEL D | - |
NAME CHANGE AMENDMENT | 1999-04-12 | GENOVESE LICHTMAN JOBLOVE & BATTISTA P.A. | - |
NAME CHANGE AMENDMENT | 1998-03-09 | LICHTMAN & JOBLOVE, P.A. | - |
NAME CHANGE AMENDMENT | 1995-04-05 | CHARLES H. LICHTMAN & ASSOCIATES, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NLG, LLC, VS GENOVESE, JOBLOVE & BATTISTA, P.A., etc., et al., | 3D2021-0780 | 2021-03-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NLG LLC |
Role | Appellant |
Status | Active |
Representations | ASTRID E. GABBE, Juan Ramirez, Jr. |
Name | GENOVESE JOBLOVE & BATTISTA, P.A. |
Role | Appellee |
Status | Active |
Representations | RAY GARCIA, JOEL M. ARESTY, JOE M. GRANT |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-09-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-09-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-08-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2021-07-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied. Appellant’s Motion for Extension of Time to file the initial brief is granted to and including August 25, 2021. Appellant is cautioned that no further extensions shall be granted. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. FERNANDEZ, C.J., and HENDON and BOKOR, JJ., concur. |
Docket Date | 2021-07-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME PURSUANT TO ORDER ENTERED ON JULY 1, 2021 AND APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | GENOVESE, JOBLOVE & BATTISTA, P.A. |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this Order to Appellant's Motion for Extension of Time to file the initial brief. |
Docket Date | 2021-06-29 |
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 | NLG, LLC |
Docket Date | 2021-06-25 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2021-05-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-03-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | NLG, LLC |
Docket Date | 2021-03-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 2, 2021. |
Docket Date | 2021-03-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CASE: 18-674 |
On Behalf Of | NLG, LLC |
Docket Date | 2021-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is fee. |
Docket Date | 2021-03-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 18-009509 |
Parties
Name | CHARLES FOUAD MEJJATI |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER K. LEIGH |
Name | GENOVESE JOBLOVE & BATTISTA, P.A. |
Role | Appellee |
Status | Active |
Representations | JEAN-PIERRE BADO, ELIZABETH MCINTOSH |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF CLERK |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-10-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-10-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION |
On Behalf Of | CHARLES FOUAD MEJJATI |
Docket Date | 2019-09-05 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's August 30, 2019 filing fee order is vacated. |
Docket Date | 2019-08-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-08-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLES FOUAD MEJJATI |
Docket Date | 2019-08-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-5232 |
Parties
Name | NLG LLC |
Role | Appellant |
Status | Active |
Representations | Juan Ramirez, Jr. |
Name | DB MORTGAGE, LLC |
Role | Appellee |
Status | Active |
Name | GENOVESE JOBLOVE & BATTISTA, P.A. |
Role | Appellee |
Status | Active |
Representations | John Arrastia, Jr., DREW M. DILLWORTH, Roniel Rodriguez, IV, ERIC J. SILVER |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-04-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2018-04-09 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this emergency petition for writ of certiorari is hereby dismissed. |
Docket Date | 2018-04-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NLG, LLC |
Docket Date | 2018-04-08 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite |
On Behalf Of | NLG, LLC |
Docket Date | 2018-04-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NLG, LLC |
Docket Date | 2018-04-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | NLG, LLC |
Docket Date | 2018-04-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | NLG, LLC |
Docket Date | 2018-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2018-04-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State