Search icon

FROMBERG, PERLOW & KORNIK, P.A. - Florida Company Profile

Company Details

Entity Name: FROMBERG, PERLOW & KORNIK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROMBERG, PERLOW & KORNIK, 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: 21 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 1999 (26 years ago)
Document Number: P99000006997
FEI/EIN Number 650892539

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

Address: 20295 NE 29TH PLACE,, AVENTURA, FL, 33180, US
Mail Address: 20295 NE 29TH PLACE,, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE COUNTY CORPORATE AGENTS, INC. Agent -
FROMBERG LYNN W Vice President 20295 NE 29TH PLACE,, AVENTURA, FL, 33180
PERLOW JEFFREY M President 20295 NE 29TH PLACE,, AVENTURA, FL, 33180
KORNIK GARY H Vice President 20295 NE 29TH PLACE,, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 20295 NE 29TH PLACE,, SUITE 200, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-13 20295 NE 29TH PLACE,, SUITE 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-09-13 20295 NE 29TH PLACE,, SUITE 200, AVENTURA, FL 33180 -
NAME CHANGE AMENDMENT 1999-02-05 FROMBERG, PERLOW & KORNIK, P.A. -

Court Cases

Title Case Number Docket Date Status
MDLV, LLC, et al., VS YTECH REAL ESTATE HOLDINGS, LTD., et al., 3D2018-2449 2018-12-05 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
15-13144

Parties

Name MDLV, LLC
Role Appellant
Status Active
Representations STEVEN J. WISOTSKY, Israel U. Reyes, HEATHER A. RUTECKI
Name JOHN A. TURCHIN CONSTRUCTION, INC.
Role Appellant
Status Active
Name ALFRED CHETRAM
Role Appellant
Status Active
Name YAMAL YIDIOS
Role Appellee
Status Active
Name YTECH INTERNATIONAL GP, LLC
Role Appellee
Status Active
Name YTECH REAL ESTATE HOLDINGS, LTD.
Role Appellee
Status Active
Representations JOSEPH L. REBAK, LORAYNE PEREZ, JEFFREY A. TEW, Thomas S. Ward
Name FROMBERG, PERLOW & KORNIK, P.A.
Role Appellee
Status Active
Name ROLAND FAITH
Role Appellee
Status Active
Name ADAM DASH
Role Appellee
Status Active
Name GRAND BEACH, LLC
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL BASED ON SETTLEMENT
On Behalf Of MDLV, LLC
Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-21
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal based on settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-53 days to 4/5/19
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MDLV, LLC
Docket Date 2018-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellants’ motion to hold the appeal in abeyance and for extension of time to file the initial brief, the motion to hold the appeal in abeyance is hereby denied. The request for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2018-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RULE 9.020(i)(3) MOTION TO HOLD APPEAL JN ABEYANCE PENDING RESOLUTION BY THE TRIAL COURT OF THE PENDING MOTION FOR RE-HEARING & MOTION FOR EXTENSION OF TIMEWITHIN WHICH TO FILE INITIAL BRIEF
On Behalf Of MDLV, LLC
Docket Date 2018-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MDLV, LLC
Docket Date 2018-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
EMM ENTERPRISES TWO, LLC., ET AL. VS FROMBERG, PERLOW & KORNIK, P.A. ET AL. 4D2015-3294 2015-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA037308XXXXMB

Parties

Name EMM ENTERPRISES TWO, LLC
Role Appellant
Status Active
Representations David Lloyd Perkins, John B. Agnetti
Name AHARON BITTON
Role Appellant
Status Active
Name MIKE BEN-DAVID
Role Appellant
Status Active
Name JEFFREY PERLOW
Role Appellee
Status Active
Name LANTANA PLAZA DEVELOPERS
Role Appellee
Status Active
Name BANK OF FLORIDA - SOUTHEAST
Role Appellee
Status Active
Name JOSE CORKIDI
Role Appellee
Status Active
Name IRVING CARPMAN
Role Appellee
Status Active
Name MICHAEL LEVIN
Role Appellee
Status Active
Name LANTANA PLAZA DEV., LLC
Role Appellee
Status Active
Name FROMBERG, PERLOW & KORNIK, P.A.
Role Appellee
Status Active
Representations KENNETH S. POLLOCK, Diran V. Seropian, Andrew M. Gordon, Louis A. Supraski, ANDREW B. DEMERS
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 11, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 2, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2016-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (FROMBERG PERLOW & KORNIK, P.A. AND JEFFREY PERLOW)
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (EVERBANK) OF ANSWER BRIEF OF APPELLEE'S FROMBERG, PERLOW AND KORNIK, P.A. & JEFFREY PERLOW
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** (FROMBERG PERLOW & KORNIK, P.A. AND JEFFREY PERLOW)
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **STRICKEN**
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 26, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 10, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **GRANTED IN PART**
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **MOOT** (EVERBANK) **SEE 3/10/16 MOTION**
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FROMBERG, PERLOW & KORNIK
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 15, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 28, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' February 5, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before February 28, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND FRANCESCO A. ZINCONE
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 6, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 8, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 01/07/16
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2015-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2015-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2015-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2016-06-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 20, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees Fromberg, Perlow & Kornik, P.A. and Jeffrey Perlow¿s March 10, 2016 motion to supplement the record is granted in part and denied in part. The motion is granted as to the items in tabs A and C of the proposed supplemental records only. The proposed supplemental record is stricken from the docket. Appellees shall file an amended appendix containing only items A and C within one (1) day from the date of this order. Further ORDERED that appellees Fromberg, Perlow & Kornik, P.A. and Jeffrey Perlow¿s March 10, 2016 motion for extension of time is granted, and appellees shall file their answer brief within one (1) day from the date of this order. FurtherORDERED that the March 15, 2016 brief is stricken as it cites to appendix items B and D. Further ORDERED that appellee Everbank's March 10, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within one (1) day from the date of this order. Further ORDERED that appellee Everbank¿s February 29, 2016 motion for extension of time is denied as moot. Further ORDERED that appellees Fromberg, Perlow & Kornik, P.A. and Jeffrey Perlow and appellee Everbank are notified that the failure to serve their respective answer briefs within the time provided herein will foreclose their right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2015-09-01
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. 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.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State