Search icon

GOLDFINGER'S SOUTH, INC.

Company Details

Entity Name: GOLDFINGER'S SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 1999 (26 years ago)
Document Number: P99000047146
FEI/EIN Number 650923179
Address: 19995 S DIXIE HWY, CUTLER BAY, FL, 33157, US
Mail Address: 19995 S DIXIE HWY, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PORTUONDO JOSEPH JEsq. Agent 110 MERRICK WAY, CORAL GABLES, FL, 33134

President

Name Role Address
COLLMAN SCOTT F President 19995 S DIXIE HWY, CUTLER BAY, FL, 33157

Vice President

Name Role Address
LAUGHLIN MICHAEL G Vice President 19995 SOUTH DIXIE HIGHWAY, CUTLER BAY, FL, 33157

Treasurer

Name Role Address
SCHOENTHAL MICHAEL Treasurer 19995 SOUTH DIXIE HWY, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118586 GFS SERVICES ACTIVE 2021-09-15 2026-12-31 No data 19995 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-21 PORTUONDO, JOSEPH J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 19995 S DIXIE HWY, CUTLER BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2012-04-28 19995 S DIXIE HWY, CUTLER BAY, FL 33157 No data

Court Cases

Title Case Number Docket Date Status
JACLYN SWEDBERG, VS GOLDFINGER'S SOUTH, INC., D/B/A SHOWGIRLS, INC., 3D2021-0964 2021-04-19 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
20-10501

Parties

Name JACLYN SWEDBERG
Role Appellant
Status Active
Representations LUDMILA KHOMIAK
Name GOLDFINGER'S SOUTH, INC.
Role Appellee
Status Active
Representations JOSEPH J. PORTUONDO
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JACLYN SWEDBERG
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-16 days to 9/24/2021
Docket Date 2021-09-02
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 JACLYN SWEDBERG
Docket Date 2021-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOLDFINGER'S SOUTH, INC.
Docket Date 2021-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR SECOND ENLARGEMENTOF TIME TO SERVE AND FILE ANSWER BRIEF
On Behalf Of GOLDFINGER'S SOUTH, INC.
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 8/9/2021
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 8/4/21
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR ENLARGEMENTOF TIME TO SERVE AND FILE ANSWER BRIEF
On Behalf Of GOLDFINGER'S SOUTH, INC.
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JACLYN SWEDBERG
Docket Date 2021-06-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S AMENDED INITIAL BRIEF
On Behalf Of JACLYN SWEDBERG
Docket Date 2021-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-20
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 30, 2021.
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACLYN SWEDBERG
Docket Date 2021-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State