Search icon

GFI MORTGAGE BANKERS, INC.

Branch

Company Details

Entity Name: GFI MORTGAGE BANKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1993 (31 years ago)
Branch of: GFI MORTGAGE BANKERS, INC., NEW YORK (Company Number 849407)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F93000003635
FEI/EIN Number 11-2659800
Address: 50 BROADWAY, 4TH FLOOR, NEW YORK, NY 10004
Mail Address: 50 BROADWAY, 4TH FLOOR, NEW YORK, NY 10004
Place of Formation: NEW YORK

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Vice President

Name Role Address
EISNER, ABRAHAM Vice President 50 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004

Treasurer

Name Role Address
EISNER, ABRAHAM Treasurer 50 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004

SDP

Name Role Address
GROSS, EDIE SDP 50 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-17 50 BROADWAY, 4TH FLOOR, NEW YORK, NY 10004 No data
CHANGE OF MAILING ADDRESS 2010-12-17 50 BROADWAY, 4TH FLOOR, NEW YORK, NY 10004 No data
PENDING REINSTATEMENT 2010-11-22 No data No data
REINSTATEMENT 2010-11-22 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1999-04-14 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
NAME CHANGE AMENDMENT 1996-03-28 GFI MORTGAGE BANKERS, INC. No data

Court Cases

Title Case Number Docket Date Status
KARLA SOTOMAYOR VS HSBC BANK USA, NATIONAL ASSOC., et al. 4D2016-0179 2016-01-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA017078XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name KARLA SOTOMAYOR
Role Appellant
Status Active
Representations DUSTIN ZACKS, Enrique Nieves, III
Name THE GARDEN OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name HSBC BANK USA, NATIONAL ASSOC.
Role Appellee
Status Active
Representations Ana Josefa Fernandez-Cohen, Joy K. Mattingly, Emily Y. Rottmann, Clarence Harold Houston, III, DAVID J. STERN, Sara F. Holladay-Tobias
Name UNKNOWN TENANTS IN POSSESSION
Role Appellee
Status Active
Name ANY AND ALL UNKNOWN PARTIES
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF KARLA SOTOMAYOR
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name GFI MORTGAGE BANKERS, INC.
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-12-07
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 December 5, 2016 motion for extension of time is granted, 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 2016-12-05
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 KARLA SOTOMAYOR
Docket Date 2016-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/18/16
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 days to 9/29/16
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2016-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (429 PAGES)
Docket Date 2016-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/15/16
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2016-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's July 1, 2016 motion for extension of time is granted, and appellant 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. Appellant is 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.
Docket Date 2016-07-01
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 KARLA SOTOMAYOR
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's FORMTEXT [date] motion for extension of time is granted, and appellant shall serve the initial brief within FORMTEXT [number] ( FORMTEXT [#]) 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. Appellant is 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.
Docket Date 2016-06-27
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 KARLA SOTOMAYOR
Docket Date 2016-06-24
Type Record
Subtype Transcript
Description Transcript Received ~ 154 PAGES
Docket Date 2016-06-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 21, 2016 motion to supplement the record 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 twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ "Amended" 15 DAYS TO 06/21/16
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ see amended
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 04/22/16
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (629 PAGES)
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of HSBC BANK USA, NATIONAL ASSOC.
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KARLA SOTOMAYOR
Docket Date 2016-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2015-04-17
ANNUAL REPORT 2013-07-03
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-01
Reg. Agent Change 2010-12-17
REINSTATEMENT 2010-11-22
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State