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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B.H. YESHIVA, LLC, VS PRECISION INVESTMENTS INC., etc., et al., | 3D2022-0042 | 2022-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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