Search icon

GE REAL ESTATE SERVICES, INC.

Company Details

Entity Name: GE REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2024 (5 months ago)
Document Number: P03000078393
FEI/EIN Number 200182448
Address: 11440 NORTH KENDALL DRIVE, SUITE 405, MIAMI, FL, 33176, US
Mail Address: 11440 NORTH KENDALL DRIVE, SUITE 405, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOLIK VLADIMIR F Agent 11420 N. KENDALL DR, MIAMI, FL, 33176

President

Name Role Address
GOLIK VLADIMIR F President 11420 N KENDALL DR., STE. 207, MIAMI, FL, 33176

Director

Name Role Address
GOLIK VLADIMIR F Director 11420 N KENDALL DR., STE. 207, MIAMI, FL, 33176
ERICE LOUIS Director 11420 N KENDALL DR., STE. 207, MIAMI, FL, 33176

Vice President

Name Role Address
ERICE LOUIS Vice President 11420 N KENDALL DR., STE. 207, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900075 KELLER WILLIAMS REALTY PREMIER PROPERTIES ACTIVE 2009-01-29 2029-12-31 No data 11420 NORTH KENDALL DRIVE, STE.207, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 11440 NORTH KENDALL DRIVE, SUITE 405, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2024-08-30 11440 NORTH KENDALL DRIVE, SUITE 405, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2006-03-21 GOLIK, VLADIMIR F No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 11420 N. KENDALL DR, STE. 207, MIAMI, FL 33176 No data
AMENDMENT 2003-12-08 No data No data

Court Cases

Title Case Number Docket Date Status
GE REAL ESTATE SERVICES, INC., etc., VS MANDICH REAL ESTATE ADVISORS, INC., 3D2021-0125 2021-01-11 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
19-13301

Parties

Name GE REAL ESTATE SERVICES, INC.
Role Appellant
Status Active
Representations Douglas H. Stein, CESAR R. SORDO
Name MANDICH REAL ESTATE ADVISORS, INC.
Role Appellee
Status Active
Representations Lauren S. Fallick, ARIELLA J. GUTMAN, REBECCA NEWMAN CASAMAYOR, Roger Slade, DAVID B. HABER
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-12-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to be determined by the trial judge.
Docket Date 2021-12-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GE REAL ESTATE SERVICES, INC.
Docket Date 2021-08-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTIONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of GE REAL ESTATE SERVICES, INC.
Docket Date 2021-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MANDICH REAL ESTATE ADVISORS, INC.
Docket Date 2021-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANDICH REAL ESTATE ADVISORS, INC.
Docket Date 2021-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSION OF TIME TO FILEANSWER BRIEF AND FOR RELIEF FROM JULY 8, 2021 ORDER
On Behalf Of MANDICH REAL ESTATE ADVISORS, INC.
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 8/20/2021
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANDICH REAL ESTATE ADVISORS, INC.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellant’s Response to the Agreed Motion for Extension of Time to File Answer Brief is noted. Appellee Mandich Real Estate Advisors, Inc.’s Agreed Motion for Extension of Time to File the Answer Brief and for Relief from July 2, 2021, Order is granted to and including August 16, 2021.
Docket Date 2021-07-06
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to Appellee's Agreed Motion for Extension of Time to file Answer Brief and for Relief from July 2, 2021 order.
On Behalf Of GE REAL ESTATE SERVICES, INC.
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND FOR RELIEF FROM JULY 2, 2021 ORDER
On Behalf Of MANDICH REAL ESTATE ADVISORS, INC.
Docket Date 2021-07-02
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2021-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on May 13, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GE REAL ESTATE SERVICES, INC.
Docket Date 2021-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GE REAL ESTATE SERVICES, INC.
Docket Date 2021-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GE REAL ESTATE SERVICES, INC.
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GE REAL ESTATE SERVICES, INC.
Docket Date 2021-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANDICH REAL ESTATE ADVISORS, INC.
Docket Date 2021-03-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GE REAL ESTATE SERVICES, INC.
Docket Date 2021-01-11
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 January 21, 2021.
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Amendment 2024-08-30
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State