Search icon

GRACE PROPERTY INVESTMENTS INC.

Company Details

Entity Name: GRACE PROPERTY INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000084394
Address: 8470 SW 44 STREET, MIAMI, FL, 33155
Mail Address: 8470 SW 44 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHANG FRANCISCO J Agent 8470 SW 44 STREET, MIAMI, FL, 33155

President

Name Role Address
CHANG GRACIELA President 8470 SW 44 STREET, MIAMI, FL, 33155

Vice President

Name Role Address
CHANG FRANCISCO J Vice President 8470 SW 44 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
Krisia Del Prado, et al., Appellant(s), v. Optimus U.S. 801 NW 47th Ave, LLC, etc., et al., Appellee(s). 3D2023-1168 2023-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33861

Parties

Name OBOB ENTERPRISES, LLC
Role Appellant
Status Active
Name Roger Del Prado
Role Appellant
Status Active
Name Julio Puebla
Role Appellant
Status Active
Name Maria Cristina Del Junco
Role Appellant
Status Active
Name Christina D. Perez
Role Appellant
Status Active
Name ALBERTO DIAZ INC
Role Appellant
Status Active
Name Sun Investments of Miami Beach I, LLC
Role Appellee
Status Active
Name Optimus U.S. 801 NW 47th Ave, LLC
Role Appellee
Status Active
Representations Lorenz Michel Pruss, Roniel Rodriguez, IV, Simon M. Lassel, Scott M. Dimond
Name WESTLAND PLUMBING SEPTIC, CORP.
Role Appellee
Status Active
Name Optimus U.S. 1655 West 44th Place, LLC
Role Appellee
Status Active
Name Optimus U.S.10350 West Bay Harbor Dr., LLC
Role Appellee
Status Active
Name Optimus U.S. 941 NE 169th Street, LLC
Role Appellee
Status Active
Name Optimus U.S. 4550 NW 9th Street, LLC
Role Appellee
Status Active
Name GRACE PROPERTY INVESTMENTS INC.
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Krisia Del Prado
Role Appellant
Status Active
Representations Michael Garcia Petit

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Krisia Del Prado
View View File
Docket Date 2023-12-14
Type Record
Subtype Appendix
Description Volume lll of Appellees' Appendix to Appeal
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-12-14
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee's
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
View View File
Docket Date 2023-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Answer Brief - 14 days to 12/13/2023 (GRANTED)
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 11/29/2023.
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Third Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 30 days to 10/30/2023.
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
View View File
Docket Date 2023-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Second Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 30 days to 09/28/2023
Docket Date 2023-08-18
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 Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-07-28
Type Record
Subtype Appendix
Description Appendix ~ vol iv
On Behalf Of Krisia Del Prado
Docket Date 2023-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Krisia Del Prado
Docket Date 2023-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Krisia Del Prado
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 7/28/23
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Krisia Del Prado
Docket Date 2023-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Krisia Del Prado
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2023-07-03
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 July 13, 2023.
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC
Docket Date 2023-06-30
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 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief - 14 days to December 13, 2023 (GRANTED)
On Behalf Of Optimus U.S. 801 NW 47th Ave, LLC

Documents

Name Date
Domestic Profit 2002-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State