Search icon

GENOVESE JOBLOVE & BATTISTA, P.A. - Florida Company Profile

Company Details

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

form 5500

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
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
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN 2022 650518134 2023-09-28 GENOVESE JOBLOVE & BATTISTA, P.A. 80
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 2023-09-28
Name of individual signing MICHAEL JOBLOVE
Valid signature Filed with authorized/valid electronic signature
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN 2021 650518134 2022-02-17 GENOVESE JOBLOVE & BATTISTA, P.A. 81
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
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN 2020 650518134 2021-03-22 GENOVESE JOBLOVE & BATTISTA, P.A. 80
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
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN 2019 650518134 2020-03-25 GENOVESE JOBLOVE & BATTISTA, P.A. 79
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
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN 2018 650518134 2019-02-15 GENOVESE JOBLOVE & BATTISTA, P.A. 77
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
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN 2017 650518134 2018-10-16 GENOVESE JOBLOVE & BATTISTA, P.A. 80
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
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN 2016 650518134 2017-04-10 GENOVESE JOBLOVE & BATTISTA, P.A. 85
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
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN 2015 650518134 2016-03-22 GENOVESE JOBLOVE & BATTISTA, P.A. 91
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
GENOVESE JOBLOVE & BATTISTA, P.A. 401(K) PLAN 2014 650518134 2015-10-13 GENOVESE JOBLOVE & BATTISTA, P.A. 92
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

Key Officers & Management

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
NLG, LLC, VS GENOVESE, JOBLOVE & BATTISTA, P.A., etc., et al., 3D2021-0780 2021-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-5232

Parties

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
CHARLES FOUAD MEJJATI VS GENOVESE, JOBLOVE & BATTISTA, P.A. 4D2019-2745 2019-08-29 Closed
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
NLG, LLC, VS GENOVESE, JOBLOVE & BATISTA, P.A., et al., 3D2018-0674 2018-04-06 Closed
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

Documents

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