Search icon

CRYSTAL HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 20 Dec 1972 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 1976 (49 years ago)
Document Number: 725122
FEI/EIN Number 591460459

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

Address: 5055 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Mail Address: 5055 COLLINS AVENUE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danzis Mitchell Vice President 5055 Collins Ave, Miami Beach, FL, 33140
Mendel Abraham Dr. Agent 5055 COLLINS AVE, MIAMI BEACH, FL, 33140
Mendel Abraham Dr. President 5055 COLLINS AVE 8D, MIAMI BEACH, FL, 33140
Edelman Shneur . Treasurer 5055 COLLINS AVE, 14L, MIAMI BEACH, FL, 33140
Hernandez Daniel Secretary 5055 COLLINS AVE, MIAMI BEACH, FL, 33140
Doron Friedman Dr. Director 5055 COLLINS AVE, MIAMI BCH, FL, 33140
Gotsman Craig Director 5055 COLLINS AVE #9H, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-23 Mendel , Abraham , Dr. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 5055 COLLINS AVE, 8D, MIAMI BEACH, FL 33140 -
NAME CHANGE AMENDMENT 1976-04-30 CRYSTAL HOUSE, INC. -

Court Cases

Title Case Number Docket Date Status
ALEXANDER EUGENIO MOSKOVITS, VS CRYSTAL HOUSE, INC., etc., et al., 3D2015-1685 2015-07-22 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
13-15295

Parties

Name ALEXANDER MOSKOVITS
Role Appellant
Status Active
Name JOSE A. WISE
Role Appellee
Status Active
Name CRYSTAL HOUSE, INC.
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, Adam Cervera
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 15-1447, 15-126, 14-684
On Behalf Of ALEXANDER MOSKOVITS
Docket Date 2015-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2015-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CRYSTAL HOUSE, INC.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 11/21/15
Docket Date 2015-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's unopposed motion to remove incomplete records filed by the lower court on September 11, 2015 is hereby denied.
Docket Date 2015-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to remove incomplete records filed by the l.c. on Sept 11, 2015
Docket Date 2015-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CRYSTAL HOUSE, INC.
Docket Date 2015-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 11/14/15
Docket Date 2015-10-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellant's unopposed motion to strike incomplete records filed by the lower court on September 11, 2015 is granted.
Docket Date 2015-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ incomplete records filed by the lower court on 9-11-15. UNOPPOSED.
Docket Date 2015-09-15
Type Notice
Subtype Notice
Description Notice ~ of corrected record on appeal filed on Sept 15, 2015
Docket Date 2015-09-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 RECORD- CORRECTED (IV ).
Docket Date 2015-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( IV ). - Stricken 10/01/15
Docket Date 2015-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Crystal House, Inc.¿s motion for an extension of time to file the answer brief is granted to and including October 19, 2015.
Docket Date 2015-08-18
Type Record
Subtype Exhibits
Description Received Exhibits ~ Exhibit A to response in opposition to extension of time.
Docket Date 2015-08-18
Type Response
Subtype Response
Description RESPONSE ~ in opposition to extension of time
Docket Date 2015-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRYSTAL HOUSE, INC.
Docket Date 2015-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CRYSTAL HOUSE, INC.
Docket Date 2015-07-31
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-07-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before August 8, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
ALEXANDER EUGENIO MOSKOVITS, VS CRYSTAL HOUSE, INC., 3D2015-1447 2015-06-25 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15295

Parties

Name ALEXANDER MOSKOVITS
Role Appellant
Status Active
Name CRYSTAL HOUSE, INC.
Role Appellee
Status Active
Representations Adam Cervera
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-26
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The petition for writ of mandamus and/or prohibition filed under casenumber 3D15-1447 is dismissed as unauthorized having previously been denied on the merits under case number 3D15-126. WELLS, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEXANDER MOSKOVITS
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-06-25
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 15-126, 14-684
On Behalf Of ALEXANDER MOSKOVITS
Docket Date 2015-06-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
ALEXANDER EUGENIO MOSKOVITS, VS CRYSTAL HOUSE, INC., etc., et al., 3D2015-0126 2015-01-14 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15295

Parties

Name ALEXANDER MOSKOVITS
Role Appellant
Status Active
Name CRYSTAL HOUSE, INC.
Role Appellee
Status Active
Representations MICHAEL C. GONGORA, Adam Cervera, Andrew J. Marchese
Name ROBERT N. PELIER
Role Appellee
Status Active
Name JOSE A. WISE
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-26
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The petition for writ of mandamus and/or prohibition filed under casenumber 3D15-1447 is dismissed as unauthorized having previously been denied on the merits under case number 3D15-126. WELLS, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-05-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-05-06
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2015-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-03-12
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the petition for writ of mandamus and/or prohibition, it is ordered that said petition is hereby denied.
Docket Date 2015-02-13
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on January 30, 2015 is hereby discharged.
Docket Date 2015-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2015-02-09
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PETITION FOR WRIT OF MANDAMUS/PROHIBITION
Docket Date 2015-02-09
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
Docket Date 2015-01-30
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for failure to comply with the requirements of Fla. R. App. P. 9.100 for invoking the jurisdiction of this Court.
Docket Date 2015-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before January 31, 2015, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior case: 14-684
On Behalf Of ALEXANDER MOSKOVITS
Docket Date 2015-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for apeal is due.
Docket Date 2015-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-19
AMENDED ANNUAL REPORT 2015-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State