Search icon

GFI MANAGEMENT SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GFI MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2001 (24 years ago)
Branch of: GFI MANAGEMENT SERVICES, INC., NEW YORK (Company Number 1691626)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F01000000885
FEI/EIN Number 133697176

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

Address: 140 BROADWAY, NEW YORK, NY, 10005, US
Mail Address: 140 BROADWAY, NEW YORK, NY, 10005, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
GROSS ALLEN President 140 BROADWAY, NEW YORK, NY, 10005

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-22 140 BROADWAY, 41ST FLOOR, NEW YORK, NY 10005 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 140 BROADWAY, 41ST FLOOR, NEW YORK, NY 10005 -
REINSTATEMENT 2016-11-18 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-08-20 NRAI SERVICES, INC -
REINSTATEMENT 2003-09-29 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
ALLEN GROSS, et al., VS AMERICAN FEDERATED TITLE CORP., 3D2020-0448 2020-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-59832

Parties

Name ALLEN GROSS
Role Petitioner
Status Active
Representations JEANNIE A. HANRAHAN, CRAIG S. HUDSON, TERRI MEYERS, Kimberly Kanoff Berman, Alan J. Kluger
Name EDYTHE GROSS
Role Petitioner
Status Active
Name A&M FLORIDA PROPERTIES II, LLC
Role Petitioner
Status Active
Name A&M FLORIDA PROPERTIES III, LLC
Role Petitioner
Status Active
Name GFI MANAGEMENT SERVICES, INC.
Role Petitioner
Status Active
Name AMERICAN FEDERATED TITLE CORP.
Role Respondent
Status Active
Representations ALAN R. POPPE, FRANKLIN L. ZEMEL
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ALLEN GROSS
Docket Date 2020-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-25
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Corrected Emergency Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed as untimely, to the extent that review is sought of the discovery order dated November 25, 2019. The Petition is denied as to the February 6, 2020, orders, as the petitioners have not demonstrated a clear departure from the essential requirements of the law resulting in a material injury for the remainder of the case and which cannot be corrected on post-judgment appeal. Racetrac Petroleum, Inc. v. Sewell, 150 So. 3d 1247, 1251 (Fla. 3d DCA 2014). Upon consideration of the respondent’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is hereby denied.
Docket Date 2020-05-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ PETITIONER, GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER IN THE PETITIONERS' CORRECTED REPLY IN SUPPORTOF PETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion for Leave to Submit a Corrected Reply in Support of Petition for Writ of Certiorari is granted, and the corrected reply filed on May 22, 2020, is accepted by the Court. Upon consideration, Petitioners’ Motion for Leave to File a Reply to the Respondent’s Opposition to Petitioners’ Motion for Leave to Submit Corrected Reply is hereby denied.
Docket Date 2020-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO FILE REPLYTO RESPONDENT'S OPPOSITION TO PETITIONERS'MOTION FOR LEAVE TO SUBMIT CORRECTED REPLYIN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALLEN GROSS
Docket Date 2020-05-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONERS' MOTION FORLEAVE TO SUBMIT "CORRECTED" REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-05-22
Type Response
Subtype Reply
Description REPLY ~ (CORRECTED) REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of ALLEN GROSS
Docket Date 2020-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALLEN GROSS
Docket Date 2020-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO SUBMIT CORRECTED REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALLEN GROSS
Docket Date 2020-05-21
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI - TABLE OF CONTENTS
On Behalf Of ALLEN GROSS
Docket Date 2020-05-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Fourth Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including May 21, 2020.
Docket Date 2020-05-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S FOURTH MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALLEN GROSS
Docket Date 2020-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Respondent's Motion for Leave to File Sur-Reply to GFI Management Services, Inc.'s Notice of Joinder and Reply to Respondent's Response Brief is hereby denied. Petitioners' Corrected Third Motion for Extension of Time to File Reply in Further Support of Petition for Writ of Certiorari is granted to and including May 11, 2020. Petitioners' Motion for Leave to File Reply to Respondent's Opposition to Third Motion for Extension of Time is hereby denied as moot. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO FILEREPLY TO RESPONDENT'S OPPOSITION TO THIRDMOTION FOR EXTENSION OF TIME
On Behalf Of ALLEN GROSS
Docket Date 2020-04-08
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER, GFI MANAGEMENT SERVICES, INC.'S RESPONSE TORESPONDENT'S MOTION FOR LEAVE TO FILE A SUR-REPLY TOGFIM'S NOTICE OF JOINDER AND REPLY TO RESPONDENT'SRESPONSE BRIEF
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S CORRECTED THIRD MOTION FOR EXTENSIONOF TIME TO FILE REPLY IN FURTHER SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of ALLEN GROSS
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioners’ Motion for Extension of Time to File a Response to the Respondent’s Motion for Appellate Attorney’s Fees and Costs is granted, and the Response filed on April 4, 2020, is accepted as timely filed.
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PETITIONERS' MOTION FOREXTENSION OF TIME TO FILE RESPONSE
On Behalf Of ALLEN GROSS
Docket Date 2020-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION FOR LEAVE TO FILE SUR-REPLYTO GFIM'S NOTICE OF JOINDER AND REPLY TO RESPONDENT'SRESPONSE BRIEF
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-04-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S OPPOSITION TO PETITIONERS' THIRD MOTIONFOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent is ordered to file a response on or before April 8, 2020, to the Petitioners’ Third Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ PETITIONER, GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER IN THE PETITIONERS' RESPONSE TO THE RESPONDENT'SMOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' THIRD MOTION FOR EXTENSION OF TIME TO FILE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI FOLLOWING TRIAL COURT HEARING
On Behalf Of ALLEN GROSS
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Amended Unopposed Second Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including April 3, 2020.
Docket Date 2020-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS' SECOND MOTION FOREXTENSION OF TIME TO FILE REPLY
On Behalf Of ALLEN GROSS
Docket Date 2020-03-31
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ PETITIONER GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER IN THE CORRECTED EMERGENCY PETITION FOR WRITOF CERTIORARI AND PETITION FOR WRIT OF CERTIORARI ANDREPLY TO RESPONDENT'S RESPONSE BRIEF
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-03-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOPETITIONER GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER IN THE CORRECTED EMERGENCY PETITION FOR WRITOF CERTIORARI AND PETITION FOR WRIT OF CERTIORARI ANDREPLY TO RESPONDENT'S RESPONSE BRIEF
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including March 31, 2020. GFI Management Services, Inc.’s Motion for Extension of Time to File Notice of Joinder and Reply to the Response Brief is granted to and including March 31, 2020.
Docket Date 2020-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER GFI MANAGEMENT SERVICES, INC.'S,MOTION FOR EXTENSION OF TIME TO FILE NOTICE OF JOINDERAND REPLY TO THE RESPONSE BRIEF
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ GROSS PETITIONERS' MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of ALLEN GROSS
Docket Date 2020-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ GFI Management Services, Inc.’s Notice of Joinder for Realignment is granted as stated in the Notice.
Docket Date 2020-03-20
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-03-20
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT, GFI MANAGEMENT SERVICES, INC.'S NOTICE OFJOINDER FOR REALIGNMENT AS PETITIONER PURSUANT TOFLORIDA RULE OF APPELLATE PROCEDURE 9.360(a)
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-03-19
Type Record
Subtype Appendix
Description Appendix ~ PAGES 1157-1280
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-03-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX EMERGENCY PETITION FOR WRIT OF CERTIORARI FOR STAY OF TRIAL COURT'S ORDER REQUIRING FORENSIC EXAMINATION ON MARCH 9, 2020 AND PETITION FOR WRIT OF CERTIORARI QUASHING THE TRIAL COURT'S ORDERS REGARDING FORENSIC EXAMINATION OF PETITIONERS' COMPUTERS AND EMAIL FOR PRIVILEGED COMMUNICATIONS
On Behalf Of ALLEN GROSS
Docket Date 2020-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S BRIEF INRESPONSE TO *CORRECTED* EMERGENCYPETITION FOR WRIT OF CERTIORARI
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN FEDERATED TITLE CORP.
Docket Date 2020-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CORRECTED* EMERGENCY PETITION FOR WRIT OF CERTIORARI FOR STAY OF TRIAL COURT'S ORDER REQUIRING FORENSIC EXAMINATION ON MARCH 9, 2020 AND PETITION FOR WRIT OF CERTIORARI QUASHING THE TRIAL COURT'S ORDERS REGARDING FORENSIC EXAMINATION OF PETITIONERS' COMPUTERS AND EMAIL FOR PRIVILEGED COMMUNICATIONS
On Behalf Of ALLEN GROSS
Docket Date 2020-03-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of Petitioners’ Corrected Emergency Petition for Writ of Certiorari for Stay of Trial Court’s Orders, the trial court’s orders sought to be review are temporarily stayed pending further order of this Court. Respondent shall file and serve a written response, within ten (10) days from the date of this Order, to the Corrected Emergency Petition for Writ of Certiorari. Petitioners may file a reply within seven (7) days from the filing and service of the response.
Docket Date 2020-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI FOR STAY OF TRIAL COURT'S ORDER REQUIRING FORENSIC EXAMINATION ON MARCH 9, 2020 AND PETITION FOR WRIT OF CERTIORARI QUASHING THE TRIAL COURT'S ORDERS REGARDING FORENSIC EXAMINATION OF PETITIONERS' COMPUTERS AND EMAIL FOR PRIVILEGED COMMUNICATIONS
On Behalf Of ALLEN GROSS
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIXEMERGENCY PETITION FOR WRIT OF CERTIORARI FOR STAY OF TRIAL COURT'S ORDER REQUIRING FORENSIC EXAMINATION ON MARCH 9, 2020 AND PETITION FOR WRIT OF CERTIORARI QUASHING THE TRIAL COURT'S ORDERS REGARDING FORENSIC EXAMINATION OF PETITIONERS' COMPUTERS AND EMAIL FOR PRIVILEGED COMMUNICATIONS
On Behalf Of ALLEN GROSS

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-01
Reinstatement 2016-11-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-12
Reg. Agent Change 2009-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State