Search icon

MARCUS & MILLICHAP REAL ESTATE INVESTMENT SERVICES OF FLORIDA, INC.

Company Details

Entity Name: MARCUS & MILLICHAP REAL ESTATE INVESTMENT SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Aug 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: F96000004468
FEI/EIN Number 94-3245218
Address: 23975 Park Sorrento, Suite 400, Calabasas, CA 91302
Mail Address: 23975 Park Sorrento, Suite 400, Calabasas, CA 91302
Place of Formation: CALIFORNIA

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
Nadji, Hessam Director 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

President

Name Role Address
Nadji, Hessam President 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Chief Executive Officer

Name Role Address
Nadji, Hessam Chief Executive Officer 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Chief Financial Officer

Name Role Address
DeGennaro, Steven F Chief Financial Officer 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Treasurer

Name Role Address
DeGennaro, Steven F Treasurer 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Secretary

Name Role Address
Cortell, Mark Secretary 23975 Park Sorrento, Suite 400 Calabasas, CA 91302

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018857 INSTITUTIONAL PROPERTY ADVISORS ACTIVE 2010-02-26 2025-12-31 No data 23975 PARK SORRENTO, SUITE 400, CALABASAS, CA, 91302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 No data
CHANGE OF MAILING ADDRESS 2024-04-05 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 No data
AMENDMENT 2011-12-12 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2009-12-01 NRAI SERVICES, INC No data
NAME CHANGE AMENDMENT 2007-05-04 MARCUS & MILLICHAP REAL ESTATE INVESTMENT SERVICES OF FLORIDA, INC. No data
NAME CHANGE AMENDMENT 1998-10-09 MARCUS & MILLICHAP REAL ESTATE INVESTMENT BROKERAGE COMPANY OF FLORIDA No data

Court Cases

Title Case Number Docket Date Status
Synergy Trust Partners, LLC, Appellant(s) v. D. Alan Dillenberg IV; Marcus & Millichap Real Estate Investment Services of Florida, Inc.; and Josh Jacobs, Appellee(s). 1D2024-1253 2024-05-15 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2023 CA 1692C

Parties

Name Synergy Trust Partners, LLC
Role Appellant
Status Active
Representations Robert Neil Clarke, Jr., Martin B Sipple, Greg Gaught, Clint Morse
Name Hon. John Jay Gontarek
Role Judge/Judicial Officer
Status Active
Name D. Alan Dillenberg, IV
Role Appellee
Status Active
Representations Allan A Joseph, Christopher Mark David, Miguel Chamorro, Jeffrey James Molinaro, Geremy Walden Gregory, Robert V Baxley, L. Conrad Anderson, IV
Name MARCUS & MILLICHAP REAL ESTATE INVESTMENT SERVICES OF FLORIDA, INC.
Role Appellee
Status Active
Representations Allan A Joseph, Christopher Mark David, Miguel Chamorro, Jeffrey James Molinaro
Name Josh Jacobs
Role Appellee
Status Active
Representations Allan A Joseph, Christopher Mark David, Miguel Chamorro, Jeffrey James Molinaro
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 60 days 1/21/25
On Behalf Of D. Alan Dillenberg, IV
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Synergy Trust Partners, LLC
View View File
Docket Date 2024-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Amended Motion to Appear Pro Hac Vice for Clint Morse
On Behalf Of Synergy Trust Partners, LLC
Docket Date 2024-08-06
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing-Motion to Appear Pro Hac Vice for Greg Gaught
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Synergy Trust Partners, LLC
Docket Date 2024-07-29
Type Event
Subtype Pro Hac Vice Fee Paid
Description Pro Hac Vice Fee Paid for Greg Gaught
On Behalf Of Synergy Trust Partners, LLC
View View File
Docket Date 2024-07-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice for Greg Gaught
On Behalf Of Synergy Trust Partners, LLC
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-746 pages
On Behalf Of Okaloosa Clerk
Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 60 days 9/23/24
On Behalf Of Synergy Trust Partners, LLC
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D. Alan Dillenberg, IV
Docket Date 2024-05-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Synergy Trust Partners, LLC
Docket Date 2024-05-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 02/20/25
On Behalf Of D. Alan Dillenberg, IV
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 10/23/24
On Behalf Of Synergy Trust Partners, LLC
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-08-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service for L. Conrad Anderson IV's motion to appear pro hac vice
On Behalf Of D. Alan Dillenberg, IV

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State