Search icon

PALM BEACH IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH IMPORTS, INC. 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: 05 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2019 (6 years ago)
Document Number: F29922
FEI/EIN Number 592095339

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

Mail Address: 2060 BISCAYNE BLVD, 2ND FL, MIAMI, FL, 33137, US
Address: 2901 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006SFJCELXU95F26 F29922 US-FL GENERAL ACTIVE -

Addresses

Legal C/O LEIBOWITZ, DAVID Seymour, 2060 BISCAYNE BLVD, 2ND FL, MIAMI, US-FL, US, 33137
Headquarters C/O Richard Kotzen, 2nd Floor, 2060 Biscayne Boulevard, Miami, US-FL, US, 33137

Registration details

Registration Date 2013-04-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-01-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F29922

Key Officers & Management

Name Role Address
BRAMAN IRMA m Director 2060 BISCAYNE BLVD, 2ND FL, MIAMI, FL, 331375024
SHACK ALEX Vice President 2060 BISCAYNE BLVD, 2ND FL, MIAMI, FL, 331375024
GRECSEK TIMOTHY J Assistant Secretary 2060 BISCAYNE BOULEVARD 2ND FL, MIAMI, FL, 33132
KOTZEN RICHARD H Treasurer 2060 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
Shack Brian Secretary 2060 Biscayne Blvd, Miami, FL, 33137
SHACK BRIAN Agent 2060 BISCAYNE BLVD, MIAMI, FL, 33137
BRAMAN, NORMAN President 2060 BISCAYNE BLVD, 2ND FL, MIAMI, FL, 331375024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131163 BRAMAN AUTOMOBILI PININFARINA OF PALM BEACH ACTIVE 2024-10-25 2029-12-31 - 2060 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
G24000130169 BRAMAN PININFARINA OF PALM BEACH ACTIVE 2024-10-23 2029-12-31 - 2060 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
G23000147122 PALM BEACH AUTO SALES OUTLET ACTIVE 2023-12-05 2028-12-31 - 2060 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
G23000147120 BRAMAN LUXURY PRE-OOWNED ACTIVE 2023-12-05 2028-12-31 - 2060 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
G19000075696 ROLLS-ROYCE MOTOR CARS PALM BEACH EXPIRED 2019-07-11 2024-12-31 - 2060 BISCAYNE BLVD, 2ND FLOOR, MIAMI, FL, 33137
G18000105437 BENTLEY PALM BEACH EXPIRED 2018-09-25 2023-12-31 - 2060 BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL, 33137
G17000106673 PALM BEACH AUTO SALES OUTLET EXPIRED 2017-09-26 2022-12-31 - 2060 BISCAYNE BOULEVARD, MIAMI, FL, 33137
G17000077074 BRAMAN PORSCHE WEST PALM BEACH ACTIVE 2017-07-18 2027-12-31 - 2801 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409
G17000077070 BRAMAN PORSCHE OF WEST PALM BEACH ACTIVE 2017-07-18 2027-12-31 - 2801 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409
G17000077073 PORSCHE OF WEST PALM BEACH EXPIRED 2017-07-18 2022-12-31 - 2801 OKEECHOBEE BOULEVARD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 SHACK, BRIAN -
AMENDMENT 2019-08-23 - -
CHANGE OF MAILING ADDRESS 2013-04-18 2901 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-25 2901 OKEECHOBEE BLVD, WEST PALM BEACH, FL 33409 -
AMENDMENT 1998-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-20 2060 BISCAYNE BLVD, 2ND FL, MIAMI, FL 33137 -
AMENDMENT 1991-04-04 - -
EVENT CONVERTED TO NOTES 1991-02-27 - -

Court Cases

Title Case Number Docket Date Status
RONALD E. LICHTMAN VS PALM BEACH IMPORTS, INC. d/b/a BRAMAN MOTORCARS 4D2022-2158 2022-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-010378

Parties

Name Ronald Lichtman
Role Appellant
Status Active
Representations Cristina M. Pierson
Name PALM BEACH IMPORTS, INC.
Role Appellee
Status Active
Representations Grace Lee Mead
Name Braman Motorcars
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 26, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ronald Lichtman
Docket Date 2022-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hon. Martin J. Bidwill
Docket Date 2022-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronald Lichtman
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PAUL LOSCHIAVO and JILL LOSCHIAVO VS PALM BEACH IMPORTS, INC. d/b/a BRAMAN MOTORCARS OF JUPITER 4D2021-3475 2021-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA006301

Parties

Name Paul Loschiavo
Role Appellant
Status Active
Representations Grace Mackey Streicher, Andrew A. Harris, Spencer T. Kuvin
Name Jill Loschiavo
Role Appellant
Status Active
Name Braman Motorcars of Jupiter
Role Appellee
Status Active
Name PALM BEACH IMPORTS, INC.
Role Appellee
Status Active
Representations C. Wade Bowden, Bethany Pandher, Tyrone A. Adras, Brigid Finerty Cech Samole
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Paul Loschiavo
Docket Date 2023-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ May 3, 2023 motion for written opinion is denied.
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-26
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach Imports, Inc.
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's May 12, 2023 motion for extension of time is granted, and the time for filing a response to appellants’ May 3, 2023 motion for written opinion is extended to and including May 28, 2023.
Docket Date 2023-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palm Beach Imports, Inc.
Docket Date 2023-05-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of Paul Loschiavo
Docket Date 2023-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of Paul Loschiavo
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' April 12, 2023 motion for extension of time is granted, and the time in which to file post-opinion motions is extended twenty (20) days from the current due date.
Docket Date 2023-04-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Paul Loschiavo
Docket Date 2023-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ November 28, 2022 motion for appellate attorney's fees is denied.
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Paul Loschiavo
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Paul Loschiavo
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' November 14, 2022 motion for extension of time is granted, and appellants 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. Appellants are 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-11-14
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 Paul Loschiavo
Docket Date 2022-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Paul Loschiavo
Docket Date 2022-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/10/22
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Palm Beach Imports, Inc.
Docket Date 2022-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Palm Beach Imports, Inc.
Docket Date 2022-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/4/22
Docket Date 2022-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Palm Beach Imports, Inc.
Docket Date 2022-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Palm Beach Imports, Inc.
Docket Date 2022-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/4/22
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Palm Beach Imports, Inc.
Docket Date 2022-06-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/5/22
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Paul Loschiavo
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' May 20, 2022 motion for extension of time is granted in part. Appellants shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-05-20
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 Paul Loschiavo
Docket Date 2022-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/20/2022
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Loschiavo
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Loschiavo
Docket Date 2022-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/20/22
Docket Date 2022-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/23/22
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Paul Loschiavo
Docket Date 2022-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 948 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Paul Loschiavo
Docket Date 2021-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Imports, Inc.
Docket Date 2021-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Paul Loschiavo
JANOURA PARTNERS, LLC, ETC. VS PALM BEACH IMPORTS, INC., ETC. SC2019-0632 2019-04-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2582

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA010199XXXXMB

Parties

Name JANOURA PARTNERS LLC
Role Petitioner
Status Active
Representations Philip M. Burlington, Wayne Kaplan
Name PALM BEACH IMPORTS, INC.
Role Respondent
Status Active
Representations Anna Patricia Morales-Christiansen, Jonathan B. Butler, Brian B. Joslyn
Name INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC.
Role Amicus - No Position
Status Active
Representations Manuel Farach
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-06-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Palm Beach Imports, Inc.
View View File
Docket Date 2019-05-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Palm Beach Imports, Inc.
View View File
Docket Date 2019-05-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ INTERNATIONAL COUNCIL OF SHOPPING CENTERS'NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of International Council of Shopping Centers
View View File
Docket Date 2019-05-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Janoura Partners, LLC
View View File
Docket Date 2019-04-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 20, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-04-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Janoura Partners, LLC
View View File
Docket Date 2019-04-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-04-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Janoura Partners, LLC
View View File
JANOURA PARTNERS, LLC VS PALM BEACH IMPORTS, INC. 4D2016-0109 2016-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA010199 AI

Parties

Name JANOURA PARTNERS LLC
Role Appellant
Status Active
Representations Wayne Kaplan
Name BRAMAN MANAGEMENT ASSOC.
Role Appellee
Status Active
Name PALM BEACH IMPORTS, INC.
Role Appellee
Status Active
Representations DAVID LEIBOWITZ, BRIAN B. JOSLYN, Ronald E. Crescenzo
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALM BEACH IMPORTS, INC.
Docket Date 2016-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH IMPORTS, INC.
Docket Date 2016-02-09
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 February 2, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2016-02-02
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 PALM BEACH IMPORTS, INC.
Docket Date 2016-01-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANOURA PARTNERS, LLC
Docket Date 2016-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's March 4, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.

Documents

Name Date
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-09-26
AMENDED ANNUAL REPORT 2023-09-25
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
Amendment 2019-08-23
ANNUAL REPORT 2019-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026057110 2020-04-09 0455 PPP 2060 BISCAYNE BLVD, MIAMI, FL, 33137-5024
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6245700
Loan Approval Amount (current) 6245749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-5024
Project Congressional District FL-26
Number of Employees 437
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6356784.54
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State