Search icon

G.L. HOMES CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
SAMUEL I. BURSTYN, VS G.L. SIGNATURE HOMES, LLC, etc., et al., 3D2018-0253 2018-02-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-216

Parties

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