Search icon

S & I INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: S & I INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & I INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2001 (23 years ago)
Document Number: P01000099206
FEI/EIN Number 010567151

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

Address: 1151 NW 87 Way, PEMBROKE PINES, FL, 33024, US
Mail Address: 1151 NW 87 Way, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feldman Irwin Vice President 1931 NW 150 Ave, Pembroke Pines, FL, 33028
ROTH STEVEN M President 1931 NW 150 AVE, PEMBROKE PINES, FL, 33028
Feldman Steven Assi 1980 South Ocean Drive, Hallandale, FL, 33009
FELDMAN IRWIN Agent 1001 SW 141 AVE - SUFFOLK K - APT. 112, PEMBROKE PINES, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 1151 NW 87 Way, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-10-15 1151 NW 87 Way, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 1001 SW 141 AVE - SUFFOLK K - APT. 112, PEMBROKE PINES, FL 33181 -

Court Cases

Title Case Number Docket Date Status
S&I INVESTMENTS, INC. VS WELLS FARGO BANK, N.A. 3D2018-0387 2018-03-01 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
15-872

Parties

Name S & I INVESTMENTS, INC.
Role Appellant
Status Active
Representations SHELDON L. ZIPKIN
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations MARLON C. HYATT, ROGER N. GLADSTONE, Mary J. Walter, BENJAMIN B. BROWN, JOSEPH T. KOHN
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s 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 2018-07-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of S & I INVESTMENTS, INC.
Docket Date 2018-07-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-07-05
Type Notice
Subtype Notice
Description Notice ~ of failure to serve initial brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-05-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2018-03-08
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 March 18, 2018.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S & I INVESTMENTS, INC.
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-01
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
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-10
Reg. Agent Change 2019-07-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State