Search icon

GEM. ROCK GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: GEM. ROCK GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEM. ROCK GROUP CORPORATION 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: 05 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2003 (22 years ago)
Document Number: P03000085610
FEI/EIN Number 562383480

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

Address: 600 NE 36 Street, MIAMI, FL, 33137, US
Mail Address: 600 NE 36 Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANAN GERARDO President 600 NE 36 Street, MIAMI, FL, 33137
MANAN GERARDO Director 600 NE 36 Street, MIAMI, FL, 33137
MANAN MARIA R Vice President 600 NE 36 Street, MIAMI, FL, 33137
MANAN MARIA R Treasurer 600 NE 36 Street, MIAMI, FL, 33137
MANAN MARIA R Director 600 NE 36 Street, MIAMI, FL, 33137
MANAN MARIA R Agent 600 NE 36 Street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06208900265 ROSSY'S RESTAURANT ACTIVE 2006-07-27 2026-12-31 - 8586 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-26 600 NE 36 Street, 321, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2017-03-26 600 NE 36 Street, 321, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 600 NE 36 Street, 321, MIAMI, FL 33137 -
AMENDMENT 2003-08-14 - -

Court Cases

Title Case Number Docket Date Status
Pedro Gonzalez, Appellant(s), v. Gem Rock Group Corporation, etc., et al., Appellee(s). 3D2023-1299 2023-07-18 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
21-2461

Parties

Name PEDRO GONZALEZ INC
Role Appellant
Status Active
Name GEM. ROCK GROUP CORPORATION
Role Appellee
Status Active
Representations J. Lane Middleton, III
Name TAMIAMI CENTRAL PLAZA LLC
Role Appellee
Status Active
Representations Aaron Scott Finesilver
Name HORIZON PROPERTIES OF MIAMI, INC.
Role Appellee
Status Active
Representations Aaron Scott Finesilver
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's motion for reinstatement of appeal is hereby denied.
View View File
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Pedro Gonzalez
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 20, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2023-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Pedro Gonzalez
Docket Date 2023-10-02
Type Order
Subtype Order
Description "An order that merely grants a motion for summary judgment is not a final order." Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, pro se Appellant is granted thirty (30) days from the date of this Order, to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n. 4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature. Order
View View File
Docket Date 2023-09-29
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
Docket Date 2023-08-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL APPROVED APPLICATION FOR CIVIL INDIGENT STATUS
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 29, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pedro Gonzalez
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2023-07-18
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 2024-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-20
Type Order
Subtype Order
Description 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State