Search icon

PRECISION INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION 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: 06 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2022 (2 years ago)
Document Number: P02000024916
FEI/EIN Number 412030595

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

Address: 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL, 33021, US
Mail Address: 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREGER RICHARD P President 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL, 33021
BREGER RICHARD P Agent 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-09-21 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 200 S. PARK ROAD, SUITE 160, HOLLYWOOD, FL 33021 -

Court Cases

Title Case Number Docket Date Status
B.H. YESHIVA, LLC, VS PRECISION INVESTMENTS INC., etc., et al., 3D2022-0042 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11334

Parties

Name B.H. YESHIVA LLC
Role Appellant
Status Active
Representations Bruce Jacobs
Name 12900 CHERRY ROAD LLC
Role Appellee
Status Active
Representations MICHAEL S. HOFFMAN, RICHARD P. BREGER
Name PRECISION INVESTMENTS, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-10
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 2022-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Amended Emergency Motion for Stay of Writ of Possession Pending Appeal is hereby denied. Counsel has failed to comply with this Court’s Order to file an appendix that complies with the requirements of Florida Rule of Appellate Procedure 9.220; therefore, the filed Appendices are hereby stricken. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of B.H. Yeshiva, LLC
Docket Date 2022-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX I-A TO APPELLANT'S AMENDED EMERGENCY MOTIONFOR STAY OF WRIT OF POSSESSION PENDING APPEAL *Appendix Stricken, See Order issued 1/20/22
On Behalf Of B.H. Yeshiva, LLC
Docket Date 2022-01-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S AMENDED EMERGENCY MOTION FORSTAY OF WRIT OF POSSESSION PENDING APPEAL
On Behalf Of B.H. Yeshiva, LLC
Docket Date 2022-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of B.H. Yeshiva, LLC
Docket Date 2022-01-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S AMENDED EMERGENCY MOTION FOR STAY OF WRIT OF POSSESSION PENDING APPEAL
On Behalf Of B.H. Yeshiva, LLC
Docket Date 2022-01-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX I-C TO APPELLANT'S EMERGENCY MOTION FOR STAY OF WRIT OF POSSESSION PENDING APPEAL *Appendix Stricken, See Order issued 1/18/22
On Behalf Of B.H. Yeshiva, LLC
Docket Date 2022-01-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S EMERGENCY MOTION FOR STAY OF WRIT OF POSSESSION PENDING APPEAL
On Behalf Of B.H. Yeshiva, LLC
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 12900 Cherry Road, LLC
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-07
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before Janaury 17, 2022.
Docket Date 2022-01-07
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 2022-04-19
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 10, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-01-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant's Emergency Motion for Stay of Writ of Possession Pending Appeal, and the Appendices to said Motion, are hereby stricken. Appellant may file an amended motion that relates solely to its request for a stay and confines discussion to the issues in the pending appeal. Rather than submitting a link to a video of a hearing, Appellant is ordered to comply with the requirements of Florida Rule of Appellate Procedure 9.200, and provide a transcript of any hearings that Appellant feels are pertinent to our decision on the motion. Any appendix filed by Appellant shall comply with the requirements of Florida Rule of Appellate Procedure 9.220. Appellant shall file its amended motion, and compliant appendix, within ten (10) days from the date of this Order. FERNANDEZ, C.J., and EMAS and BOKOR, JJ., concur.
ASKO INVESTMENTS, LLC AND ANTONY KENNETH STEFAN A/K/A ANTONY KENNETH STEFAN OSEITUTU VS PARTNERS FOR GROWTH, LLC, SUMMERHILL ASSOCIATION OF OCALA, INC. AND PRECISION INVESTMENTS, INC. 5D2020-1596 2020-07-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-646

Parties

Name Asko Investments, LLC
Role Appellant
Status Active
Representations Nicole R. Moskowitz
Name Anthony Kenneth Stefan
Role Appellant
Status Active
Name PRECISION INVESTMENTS, INC.
Role Appellee
Status Active
Name PARTNERS FOR GROWTH, LLC
Role Appellee
Status Active
Representations Kimberlee J. De Biase, Christopher M. Hamilton
Name Summerhill Association of Ocala, Inc.
Role Appellee
Status Active
Name Hon. Robert W. Hodges
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-10-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 9/30 ORDER
On Behalf Of Asko Investments, LLC
Docket Date 2020-09-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Asko Investments, LLC
Docket Date 2020-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 637 PAGES
On Behalf Of Clerk Marion
Docket Date 2020-08-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Asko Investments, LLC
Docket Date 2020-08-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Nicole R. Moskowitz 0056570
On Behalf Of Asko Investments, LLC
Docket Date 2020-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AE W/IN 10 DAYS RETAIN COUNSEL
Docket Date 2020-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/23/20 ORDER
On Behalf Of Asko Investments, LLC
Docket Date 2020-07-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DAYS
Docket Date 2020-07-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-07-22
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/21/20
On Behalf Of Asko Investments, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
Amendment 2022-09-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State