Search icon

GG INVESTMENT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: GG INVESTMENT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GG INVESTMENT REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Jun 2000 (25 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: P00000059288
FEI/EIN Number 651039832

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

Address: 1900 s treasure dr., #3R, North Bay Village, FL, 33141, US
Mail Address: 1900 s treasure dr., #3R, North Bay Village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABARNICK FARRELL G Othe 7505 Buccaneer ave., North Bay Village, FL, 33141
GLASER ALLY M Agent 999 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 1900 s treasure dr., #3R, North Bay Village, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-03-15 1900 s treasure dr., #3R, North Bay Village, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000302949 ACTIVE 12-39036 CA 01 (44) 11TH JUD CIR MIAMI-DADE CTY 2020-06-25 2025-09-22 $6,939,494.37 SOUTH BEACH RESORT DEVELOPMENT, LLC, ***SEE IMAGE FOR ADDITIONAL CREDITORS, 1437 COLLINS AVE, MIAMI BEACH, FL 33139
J10000918612 TERMINATED 1000000187304 DADE 2010-09-10 2020-09-15 $ 1,512.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
GG INVESTMENT REALTY, INC., et al., VS SOUTH BEACH RESORT DEVELOPMENT, LLC, et al., 3D2020-1033 2020-07-23 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
12-39036

Parties

Name GG INVESTMENT REALTY, INC.
Role Appellant
Status Active
Representations MICHAEL COMPAGNO
Name PAULINE GRABARNICK
Role Appellant
Status Active
Name GARETT GRABARNICK
Role Appellant
Status Active
Name GENE GRABARNICK
Role Appellant
Status Active
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Representations MICHAEL BILD, ABBEY L. KAPLAN, Josh M. Rubens, JOSEPH B. ISENBERG, RICHARD J. SARAFAN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-09-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-16
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-185
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-07-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 2, 2020.
Docket Date 2020-07-23
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 2020-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-01-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Agreed Motion to File Amended Reply Brief is granted, and the Amended Reply Brief attached to the Motion is deemed filed.
Docket Date 2021-07-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' AGREED MOTION TO FILE AMENDED REPLY BRIEF
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2021-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2021-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including July 23, 2021.
Docket Date 2021-06-18
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 GG INVESTMENT REALTY, INC.
Docket Date 2021-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Agreed Motion to File Amended Answer Brief is granted. The Amended Answer Brief that is attached to said Motion is accepted by the Court and stands as filed.
Docket Date 2021-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' AGREED MOTION TO FILE AMENDED ANSWER BRIEF
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-05-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Agreed Motion for Extension of Time to File the Answer Brief is granted to and including May 24, 2021.
Docket Date 2021-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 05/17/2021
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2021-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental of Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH BEACH RESORT DEVELOPMENT, LLC
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 03/18/2021
Docket Date 2020-12-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Unopposed Motion to Supplement the Record, filed on December 22, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2020-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-12-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 12/23/2020
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/14/2020
Docket Date 2020-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to11/14/2020
GG INVESTMENT REALTY, INC., et al., VS SOUTH BEACH RESORT DEVELOPMENT, LLC, et al., 3D2018-0185 2018-01-29 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
12-39036

Parties

Name GG INVESTMENT REALTY, INC.
Role Appellant
Status Active
Representations Josh M. Rubens, ABBEY L. KAPLAN
Name PAULINE GRABARNICK
Role Appellant
Status Active
Name GENE GRABARNICK
Role Appellant
Status Active
Name GARETT GRABARNICK
Role Appellant
Status Active
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Representations MICHAEL A. FRIEDMAN, RICHARD J. SARAFAN
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-06-29
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 GG INVESTMENT REALTY, INC.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/28/18
Docket Date 2018-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/29/18
Docket Date 2018-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GG INVESTMENT REALTY, INC.
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-04
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-08-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State