Search icon

GIL GARDEN AVETRANI INSURANCE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAI WALD BIONDO MORENNO & BROCHIN, P.A. Agent 2121 Ponce de Leon, CORAL GABLES, FL, 33134
AVETRANI JOSE A Managing Member 10689 N. KENDALL DR., SUITE 208, MIAMI, FL, 33176

Form 5500 Series

Employer Identification Number (EIN):
161669328
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048992 GGA INSURANCE & BONDS ACTIVE 2025-04-10 2030-12-31 - 10689 N KENDALL DRIVE, SUITE #208, MIAMI, FL, 33176
G23000096603 GGA INSURANCE GROUP ACTIVE 2023-08-18 2028-12-31 - 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 -
LC AMENDED AND RESTATED ARTICLES 2007-05-22 - -
REGISTERED AGENT NAME CHANGED 2007-05-22 MURAI WALD BIONDO MORENNO & BROCHIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 10689 N KENDALL DR 208, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2006-02-17 10689 N KENDALL DR 208, MIAMI, FL 33176 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-05-28 GIL GARDEN AVETRANI INSURANCE GROUP, LLC -

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

USAspending Awards / Financial Assistance

Date:
2021-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-17635.00
Total Face Value Of Loan:
270365.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288200.00
Total Face Value Of Loan:
288200.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$288,000
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,498.29
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $270,365
Jobs Reported:
20
Initial Approval Amount:
$288,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$291,895.28
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $216,150
Utilities: $72,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State