Entity Name: | G.L. HOMES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.L. HOMES CORPORATION 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: |
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: | 03 Sep 1981 (44 years ago) |
Date of dissolution: | 01 Nov 1985 (39 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 01 Nov 1985 (39 years ago) |
Document Number: | F48387 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JOSEPH HANIN, 4104 N. 49TH AVE., HOLLYWOOD, FL |
Mail Address: | C/O JOSEPH HANIN, 4104 N. 49TH AVE., HOLLYWOOD, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EZRATTI, ITZHAK | President | 4102 N. 49TH AVE., HOLLYWOOD, FL |
EZRATTI, ITZHAK | Director | 4102 N. 49TH AVE., HOLLYWOOD, FL |
EZRATTI, ITCHKO | Agent | 9887 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 1985-05-14 | EZRATTI, ITCHKO | - |
REGISTERED AGENT ADDRESS CHANGED | 1985-05-14 | 9887 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33065 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL I. BURSTYN, VS G.L. SIGNATURE HOMES, LLC, etc., et al., | 3D2018-0253 | 2018-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAMUEL I. BURSTYN COMPANY |
Role | Appellant |
Status | Active |
Representations | Gonzalo R. Dorta, Jesse Dean-Kluger |
Name | G.L. HOMES CORPORATION |
Role | Appellee |
Status | Active |
Name | Misha Ezratti |
Role | Appellee |
Status | Active |
Name | G.L. SIGNATURE HOMES, LLC |
Role | Appellee |
Status | Active |
Representations | MATTHEW Z. ZIMMERMAN, RICHARD C. HUTCHISON, Christopher N. Bellows |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-30 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-04-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including April 27, 2018. |
Docket Date | 2018-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-02-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ AA's supplemental motion for clarification on AA's request for extension of time. |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-35 days to 3/28/18 |
Docket Date | 2018-02-21 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ for his first extension of time and request for same. |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-02-21 |
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 | Samuel I. Burstyn |
Docket Date | 2018-02-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before March 1, 2018. |
Docket Date | 2018-02-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | G.L. Signature Homes, LLC |
Docket Date | 2018-02-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State