Search icon

FISCHLER & FRIEDMAN, P.A. - Florida Company Profile

Company Details

Entity Name: FISCHLER & FRIEDMAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISCHLER & FRIEDMAN, 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 1992 (33 years ago)
Document Number: V07994
FEI/EIN Number 650307387

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

Address: 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316, US
Mail Address: 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHLER, MICHAEL A. Agent 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
FISCHLER, MICHAEL A. Director 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
FISCHLER, MICHAEL A. President 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
FISCHLER, MICHAEL A. Treasurer 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
FRIEDMAN, HOWARD S. Director 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
FRIEDMAN, HOWARD S. Vice President 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
FRIEDMAN, HOWARD S. President 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
FRIEDMAN, HOWARD S. Secretary 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000093280 FISCHLER, FRIEDMAN & BENNETT P.A ACTIVE 2022-08-08 2027-12-31 - 1000 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2005-04-22 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 1000 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 -

Court Cases

Title Case Number Docket Date Status
JORDAN H. JORDAN VS HOWARD S. FRIEDMAN, et al., 3D2019-1622 2019-08-20 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
19-6342

Parties

Name JORDAN H. JORDAN
Role Appellant
Status Active
Name FISCHLER & FRIEDMAN, P.A.
Role Appellee
Status Active
Name Howard S. Friedman
Role Appellee
Status Active
Representations ELIZABETH A. IZQUIERDO, D. David Keller
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Withdraw the Appendix to the Initial Brief isgranted, and the appendix filed on December 26, 2019, is hereby withdrawn.Upon consideration, Appellees' Motion to Strike Appellant'sAppendix to the Initial Brief is hereby denied as moot.EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., con
Docket Date 2020-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO WITHDRAW APPELLANT'S APPENDIX TO INITIALL BRIEF
On Behalf Of JORDAN H. JORDAN
Docket Date 2020-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORDAN H. JORDAN
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's pro se Second Motion for Extension of Time to File a Response to the Appellees' Motion to Strike is granted to and including ten (10) days from the date of this Order. No further extensions will be granted.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE AND SERVE REPLY TO APPELLEE'S ANSWER
On Behalf Of JORDAN H. JORDAN
Docket Date 2020-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE AND SERVE RESPONSE TO APPELLEE'S MOTION TO STRIKE APPELLANT'S APPENDIX
On Behalf Of JORDAN H. JORDAN
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's pro se Motion for Extension of Time to File a response to the appellees' Motion to Strike is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2020-02-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES HOWARD S. FRIEDMAN ANDFISCHLER & FRIEDMAN, P.A.'S RESPONSE TOAPPELLANT'S MOTION TO STRIKE APPELLEES' MOTIONFOR SANCTIONS PURSUANT TO FLORIDA STATUTE 57.105
On Behalf Of Howard S. Friedman
Docket Date 2020-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE RESPONSE TO APPELLEE'S MOTION TO STRIKE APPELLANT'S APPENDIX
On Behalf Of JORDAN H. JORDAN
Docket Date 2020-01-30
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S, HOWARDS. FRIEDMAN AND FISCHLER & FRIEDMAN, P.A.'S, MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUTES 57.105 AND FLORIDA RULES OF APPELLATE PROCEDURE 9.410.
On Behalf Of JORDAN H. JORDAN
Docket Date 2020-01-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S HOWARD S. FRIEDMAN'S AND FISCHLER & FRIEDMAN, P.A.'S, MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUTES 57.105 AND FLORIDA RULES OF APPELLATE PROCEDURE 9.410 OR, IN THE ALTERNATIVE, MOTION FOR LEAVE TO FILE A RESPONSE.
On Behalf Of JORDAN H. JORDAN
Docket Date 2020-01-27
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S, HOWARDS. FRIEDMAN AND FISCHLER & FRIEDMAN, P.A.'S, MOTION FOR SANCTIONS PURSUANT TO FLORIDA STATUTES 57.105 AND FLORIDA RULES OF APPELLATE PROCEDURE 9.410.
On Behalf Of JORDAN H. JORDAN
Docket Date 2020-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEESHOWARD S. FRIEDMAN AND FISCHLER & FRIEDMAN, P.A.
On Behalf Of Howard S. Friedman
Docket Date 2020-01-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES HOWARD S. FRIEDMAN ANDFISCHLER & FRIEDMAN, P.A.'S MOTION TO STRIKEAPPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of Howard S. Friedman
Docket Date 2019-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES MOTION FOR SANCTIONS PURSUANT TO 57.105 FLORIDARULES OF APPELLATE PROCEDURE 9.410 AND MEMORANDUM OF LAW IN SUPPORT
On Behalf Of Howard S. Friedman
Docket Date 2019-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORDAN H. JORDAN
Docket Date 2019-12-26
Type Record
Subtype Appendix
Description Appendix ~ See order issued on 3/11/2020- Appendix withdrawn.APPENDIX TO INITIAL BRIEF
On Behalf Of JORDAN H. JORDAN
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEES, HOWARD S. FRIEDMAN AND FISCHLER & FRIEDMAN, P.A.
On Behalf Of Howard S. Friedman
Docket Date 2019-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 12/31/19
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE AND SERVE INITIAL BRIEF
On Behalf Of JORDAN H. JORDAN
Docket Date 2019-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JORDAN H. JORDAN
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORDAN H. JORDAN
Docket Date 2019-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State