Search icon

SAMUEL I. BURSTYN COMPANY - Florida Company Profile

Company Details

Entity Name: SAMUEL I. BURSTYN COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUEL I. BURSTYN COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000040171
FEI/EIN Number 204310319

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 BRICKELL AVE, P.H. 1, MIAMI, FL, 33131
Mail Address: 801 BRICKELL AVE, P.H. 1, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKOBOWITZ SHARI Vice President 801 BRICKELL AVE. PH1, MIAMI, FL, 33131
BURSTYN SAMUEL I Agent 801 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 801 BRICKELL AVE, P.H. 1, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-01-06 801 BRICKELL AVE, P.H. 1, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 801 BRICKELL AVE, P.H. 1, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
SAMUEL I. BURSTYN, VS G.L. SIGNATURE HOMES, LLC, etc., et al., 3D2018-0253 2018-02-12 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
18-216

Parties

Name SAMUEL I. BURSTYN COMPANY
Role Appellant
Status Active
Representations Gonzalo R. Dorta, Jesse Dean-Kluger
Name G.L. HOMES CORPORATION
Role Appellee
Status Active
Name Misha Ezratti
Role Appellee
Status Active
Name G.L. SIGNATURE HOMES, LLC
Role Appellee
Status Active
Representations MATTHEW Z. ZIMMERMAN, RICHARD C. HUTCHISON, Christopher N. Bellows
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Samuel I. Burstyn
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including April 27, 2018.
Docket Date 2018-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Samuel I. Burstyn
Docket Date 2018-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA's supplemental motion for clarification on AA's request for extension of time.
On Behalf Of Samuel I. Burstyn
Docket Date 2018-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 3/28/18
Docket Date 2018-02-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ for his first extension of time and request for same.
On Behalf Of Samuel I. Burstyn
Docket Date 2018-02-21
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 Samuel I. Burstyn
Docket Date 2018-02-19
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 1, 2018.
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G.L. Signature Homes, LLC
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Samuel I. Burstyn
Docket Date 2018-02-12
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 2018-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THOMAS F. COLLINS, ET AL. VS MONROE COUNTY, FLORIDA, ETC., ET AL. SC2013-1941 2013-10-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D11-2994

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
04-379

Parties

Name JOSEPH MAGRINI
Role Petitioner
Status Active
Name ELDA S. MAGRINI
Role Petitioner
Status Active
Name GREGORY RIORDAN
Role Petitioner
Status Active
Name ROBERT A. LOMRANCE
Role Petitioner
Status Active
Name THOMAS F. COLLINS
Role Petitioner
Status Active
Representations Andrew M. Tobin, JAMES STEWART MATTSON
Name SAMUEL I. BURSTYN COMPANY
Role Petitioner
Status Active
Name KEITH P. RADENHAUSEN
Role Petitioner
Status Active
Name HILL FAMILY INVESTMENTS, INC.
Role Petitioner
Status Active
Name JOANN C. JOHNSON
Role Petitioner
Status Active
Name PATRICIA COLLINS, LLC
Role Petitioner
Status Active
Name HUBERT TOST
Role Petitioner
Status Active
Name AURELIA DEL VALLE
Role Petitioner
Status Active
Name RICHARD J JOHNSON L.L.C.
Role Petitioner
Status Active
Name MARILYN TOST
Role Petitioner
Status Active
Name DONALD DAVIS, LLC
Role Petitioner
Status Active
Name MARIA DEL VALLE
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name MONROE COUNTY, FLORIDA
Role Respondent
Status Active
Representations Mr. Derek V. Howard, Jonathan A. Glogau, LISA M. RALEIGH
Name HON. TEGAN SLATON, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name HON. AMY HEAVILIN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-14
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-12-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MONROE COUNTY, FLORIDA
Docket Date 2013-12-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-11-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Petitioners' jurisdictional initial brief with appendix, which was filed with this Court on October, 18, 2013, and "Corrected Petitioners' Jurisdictional Brief," with appendix, filed in this Court on November 1, 2013, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and are hereby stricken. Petitioners are hereby directed, on or before November 25, 2013, to serve an amended brief with appendix which does not exceed ten pages in length. The Appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed and shall be separately bound or separated from the brief by a divider and appropriate tab.
Docket Date 2013-11-01
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ FILED AS "CORRECTED PETITIONERS' JURISDICTIONAL BRIEF" APPENDIX CONTAINS MORE THAN DCA DECISION
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-10-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ APPENDIX CONTAINS MORE THAN DCA DECISION
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-10-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-10-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-10-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***ADDITIONAL AMENDED COPY***
On Behalf Of THOMAS F. COLLINS
Docket Date 2013-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of THOMAS F. COLLINS

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-10-16
REINSTATEMENT 2006-01-06
Domestic Profit 1998-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State