Search icon

SAVE-A-HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: SAVE-A-HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N02000004104
FEI/EIN Number 010724723

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13600 NW 1ST AVENUE, MIAMI, FL, 33168
Mail Address: 13600 NW 1ST AVENUE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEICH ARTHUR President 13600 NW 1ST AVENUE, MIAMI, FL, 33168
BLEICH ARTHUR Director 13600 NW 1ST AVENUE, MIAMI, FL, 33168
GREGORY JAMES Agent 13600 NW 1ST AVENUE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-25 GREGORY, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 13600 NW 1ST AVENUE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2013-04-16 13600 NW 1ST AVENUE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-12 13600 NW 1ST AVENUE, MIAMI, FL 33168 -

Court Cases

Title Case Number Docket Date Status
MICHAEL DESILVIO VS SAVE-A-HOUSE, INC., et al. 3D2016-2034 2016-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1842

Parties

Name MICHAEL DESILVIO
Role Appellant
Status Active
Representations DARREN A. HEITNER
Name ARTHUR H. BLEICH
Role Appellee
Status Active
Name PHILLIP H. SCHWARTZ
Role Appellee
Status Active
Name CAROL L. BLEICH
Role Appellee
Status Active
Name SAVE-A-HOUSE, INC.
Role Appellee
Status Active
Representations Darius Asly, ANTHONY DIEGUEZ
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-10-14
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellees' motions to dismiss, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction.
Docket Date 2016-09-22
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 October 2, 2016.
Docket Date 2016-09-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SAVE-A-HOUSE, INC.
Docket Date 2016-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL DESILVIO
Docket Date 2016-09-01
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 2016-09-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction
On Behalf Of SAVE-A-HOUSE, INC.

Documents

Name Date
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-10-12
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State