Search icon

GIL GARDEN AVETRANI INSURANCE GROUP, LLC

Company Details

Entity Name: GIL GARDEN AVETRANI INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 May 2007 (18 years ago)
Document Number: L03000014810
FEI/EIN Number 161669328
Address: 10689 N KENDALL DR 208, MIAMI, FL, 33176
Mail Address: 10689 N KENDALL DR 208, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN 2023 161669328 2024-10-07 GIL GARDEN AVETRANI INSURANCE GROUP LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 3056304777
Plan sponsor’s address 10689 N. KENDALL DRIVE, SUITE 208, MIAMI, FL, 33176
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN 2022 161669328 2023-09-26 GIL GARDEN AVETRANI INSURANCE GROUP LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 3056304777
Plan sponsor’s address 10689 N. KENDALL DRIVE, SUITE 208, MIAMI, FL, 33176
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN 2021 161669328 2023-01-13 GIL GARDEN AVETRANI INSURANCE GROUP LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 3056304777
Plan sponsor’s address 10689 N. KENDALL DRIVE, SUITE 208, MIAMI, FL, 33176
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN 2020 161669328 2021-08-13 GIL GARDEN AVETRANI INSURANCE GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 3056304777
Plan sponsor’s address 10689 N. KENDALL DRIVE, SUITE 208, MIAMI, FL, 33176
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN 2019 161669328 2020-09-26 GIL GARDEN AVETRANI INSURANCE GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 3056304777
Plan sponsor’s address 10689 N. KENDALL DRIVE, SUITE 208, MIAMI, FL, 33176
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN 2018 161669328 2020-09-26 GIL GARDEN AVETRANI INSURANCE GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 3056304777
Plan sponsor’s address 10689 N. KENDALL DRIVE, SUITE 208, MIAMI, FL, 33176
GIL GARDEN AVETRANI INSURANCE GROUP LLC 401(K) PROFIT SHARING PLAN 2017 161669328 2018-10-13 GIL GARDEN AVETRANI INSURANCE GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 3056304777
Plan sponsor’s address 10689 N. KENDALL DRIVE, SUITE 208, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2018-10-13
Name of individual signing JOSE AVETRANI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-13
Name of individual signing JOSE AVETRANI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MURAI WALD BIONDO MORENNO & BROCHIN, P.A. Agent 2121 Ponce de Leon, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
AVETRANI JOSE A Managing Member 10689 N. KENDALL DR., SUITE 208, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096603 GGA INSURANCE GROUP ACTIVE 2023-08-18 2028-12-31 No data 10689 N KENDALL DR #208, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 2121 Ponce de Leon, Suite 600, CORAL GABLES, FL 33134 No data
LC AMENDED AND RESTATED ARTICLES 2007-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-22 MURAI WALD BIONDO MORENNO & BROCHIN, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 10689 N KENDALL DR 208, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2006-02-17 10689 N KENDALL DR 208, MIAMI, FL 33176 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-05-28 GIL GARDEN AVETRANI INSURANCE GROUP, LLC No data

Court Cases

Title Case Number Docket Date Status
BUILDERS OF AMERICA GROUP, LLC VS MICHAEL FOSTER, et al. 4D2021-2858 2021-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17018164

Parties

Name Builders of America Group, LLC
Role Appellant
Status Active
Representations Bruce Prober
Name RELIANCE GROUP INSURANCE CO INC
Role Appellee
Status Active
Name Anastasia Thelusma
Role Appellee
Status Active
Name Michael Foster
Role Appellee
Status Active
Representations William Xanttopoulos, Lauren S. Curtis, David S. Ehrlich, Sarah Wilkins, Lissette M. Gonzalez, Ryan B. Weiss
Name APPALACHIAN UNDERWRITERS INC
Role Appellee
Status Active
Name Lexington Insurance Company
Role Appellee
Status Active
Name Gemini Insurance Comapny
Role Appellee
Status Active
Name GIL GARDEN AVETRANI INSURANCE GROUP, LLC
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 18, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Builders of America Group, LLC
Docket Date 2022-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 18, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-12-17
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 Builders of America Group, LLC
Docket Date 2021-12-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 7, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-12-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-15
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 Builders of America Group, LLC
Docket Date 2021-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Builders of America Group, LLC
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 18, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-10
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on November 2, 2021, appellant is ordered to file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 18, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 19, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-18
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 Builders of America Group, LLC
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Foster
Docket Date 2021-10-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Builders of America Group, LLC
Docket Date 2021-10-06
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 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Builders of America Group, LLC
Docket Date 2021-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BUILDERS OF AMERICA GROUP, LLC VS MICHAEL FOSTER, et al. 4D2021-1956 2021-06-23 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
CACE17018164

Parties

Name Builders of America Group, LLC
Role Appellant
Status Active
Representations Bruce Prober
Name GIL GARDEN AVETRANI INSURANCE GROUP, LLC
Role Appellee
Status Active
Name RELIANCE GROUP INSURANCE CO INC
Role Appellee
Status Active
Name Anastasia Thelusma
Role Appellee
Status Active
Name Michael Foster
Role Appellee
Status Active
Representations Melissa M. Sims, William Xanttopoulos, Kenneth E. Cohen
Name Gemini Insurance Comapny
Role Appellee
Status Active
Name Lexington Insurance Company
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s July 1, 2021 Jurisdictional Brief, it is ORDERED sua sponte that the above–styled appeal is dismissed for lack of jurisdiction. See Mendez v. W. Flagler Fam. Ass’n, Inc., 303 So. 2d 1, 5 (Fla. 1974); Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013).GERBER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2021-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 20, 2021 corrected motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the date of this court’s order on jurisdiction. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's July 19, 2021 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2021-07-20
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 Builders of America Group, LLC
Docket Date 2021-07-19
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 Builders of America Group, LLC
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Builders of America Group, LLC
Docket Date 2021-07-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 1, 2021 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-07-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Builders of America Group, LLC
Docket Date 2021-06-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 26, 2021 order granting motion to dismiss plaintiffs third party complaint is an appealable, nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130 as the order dismisses count III of the plaintiff's third-party complaint without prejudice and affords leave to amend. See Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013)(finding that an order granting a motion to dismiss but affording leave to amend is non-final and non-appealable). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Builders of America Group, LLC
Docket Date 2021-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-23
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 2021-06-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State