Search icon

CHAI DEVELOPERS LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: CHAI DEVELOPERS LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 18 Oct 1996 (29 years ago)
Document Number: A96000001941
FEI/EIN Number 650708497

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

Address: 76 la gorce circle, Miami Beach, FL, 33141, US
Mail Address: 76 LA GORCE CIRCLE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ben-Shmuel Shlomi Agent 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 76 la gorce circle, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-04-28 76 la gorce circle, Miami Beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Ben-Shmuel, Shlomi -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1124 KANE CONCOURSE, BAY HARBOR ISLANDS, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000497952 LAPSED 14 018879 17TH JUD CIR. BROWARD CO. 2016-08-17 2021-08-29 $216,778.92 GFS STORES, LLC, 1300 GEZON PARKWAY S.W., WYOMING, MI 49509
J16000270052 LAPSED 14-018879 CIRCUIT COURT, BROWARD COUNTY 2016-04-13 2021-04-27 $110,162.94 GFS STORES, LLC, 1300 GEZON PARKWAY S.W., WYOMING, MICHIGAN 49509

Court Cases

Title Case Number Docket Date Status
CHAI DEVELOPERS LIMITED PARTNERSHIP VS FLORIDA DEPARTMENT OF TRANSPORTATION, ET AL. 4D2016-4308 2016-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-9485 (25)

Parties

Name CHAI DEVELOPERS LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations RICHARD A. MORGAN, Adam J. Richardson, Stephen Joseph Padula, Philip M. Burlington, FRED WERDINE
Name Florida Department of Transportation
Role Appellee
Status Active
Representations DEBRA-ANN REESE, Scott W. Rostock, Bradley Stephen Gould, Marc Peoples, KAREN KAMERON
Name GRAYROBINSON, P.A.
Role Appellee
Status Active
Name CITY OF HOLLYWOOD
Role Appellee
Status Active
Name GFS STORES, LLC., ETC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's February 22, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2018-02-22
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 CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/22/2018
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 15, 2017 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is 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 2017-12-15
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 Florida Department of Transportation
Docket Date 2017-11-22
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 (GRAYROBINSON, P.A.) November 15, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 15, 2017. 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 2017-11-15
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 Florida Department of Transportation
Docket Date 2017-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/15/2017
On Behalf Of Florida Department of Transportation
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/16/17
On Behalf Of Florida Department of Transportation
Docket Date 2017-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (163 PAGES)
Docket Date 2017-07-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's June 16, 2017 motion to supplement the record-on-appeal and motion for final extension is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant shall serve the initial brief within ten (10) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 2, 2017 motion for extension is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-05-02
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 CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/1/17
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-03-13
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 2194 PAGES (AMENDED INDEX)
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 3/30/17
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2016-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAI DEVELOPERS LIMITED PARTNERSHIP

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State