Entity Name: | CRSJ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRSJ, 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: | 27 Aug 2003 (22 years ago) |
Document Number: | P03000094233 |
FEI/EIN Number |
562402077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 NE 2nd Court, Dania, FL, 33004, US |
Mail Address: | 345 NE 2nd Court, Dania, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULFORD JAMES D | President | 345 NE 2nd Court, Dania, FL, 33004 |
FULFORD JAMES D | Agent | 345 NE 2nd Court, Dania, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 345 NE 2nd Court, Dania, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 345 NE 2nd Court, Dania, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 345 NE 2nd Court, Dania, FL 33004 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000570491 | ACTIVE | 1000000757823 | MIAMI-DADE | 2017-10-06 | 2037-10-16 | $ 164,755.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15001011515 | LAPSED | 14-011422 CA 05 | MIAMI-DADE COUNTY CIRCUIT COUR | 2015-11-23 | 2020-11-23 | $1,731,896.42 | JAMES F. PERRY & COMPANY, A FLORIDA CORPORATION, 664 LAVILLA DRIVE, MIAMI SPRINGS, FL 33156 |
J15000936951 | LAPSED | 14-011422 CA 05 | MIAMI-DADE COUNTY CIRCUIT COUR | 2015-09-28 | 2020-10-06 | $1,731,896.42 | JAMES F. PERRY & COMPANY, A FLORIDA CORPORATION, 664 LAVILLA DRIVE, MIAMI SPRINGS, FL 33156 |
J14000600568 | ACTIVE | 1000000612939 | MIAMI-DADE | 2014-05-05 | 2034-05-09 | $ 1,029.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001032185 | ACTIVE | 1000000514467 | DADE | 2013-05-20 | 2033-05-29 | $ 2,905.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000718453 | ACTIVE | 1000000487966 | DADE | 2013-04-05 | 2033-04-11 | $ 1,173.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000324264 | ACTIVE | 1000000215671 | DADE | 2011-05-13 | 2031-05-25 | $ 87,502.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRSJ, INC., et al., VS MIAMI-DADE COUNTY, et al., | 3D2020-1693 | 2020-11-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRSJ, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas H. Robertson, Nicholas J. Rodriguez-Caballero |
Name | DG2, INC. |
Role | Appellant |
Status | Active |
Name | MNAR 17800 IPCO RD, LLC |
Role | Appellant |
Status | Active |
Name | City of Miami Gardens |
Role | Appellee |
Status | Active |
Name | Miami-Dade County, Florida |
Role | Appellee |
Status | Active |
Representations | Richard B. Rosengarten, SONJA K. DICKENS, CHARLES M. GARABEDIAN, JAMES EDWIN KIRTLEY, JR., ABBIE SCHWADERER-RAURELL, John J. Quick, MONICA RIZO, Edward G. Guedes |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2021-05-05 |
Type | Record |
Subtype | Index |
Description | Index ~ INDEX TO REPLY BRIEF |
On Behalf Of | CRSJ, INC. |
Docket Date | 2021-05-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CRSJ, INC. |
Docket Date | 2021-05-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including May 5, 2021. |
Docket Date | 2021-04-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | CRSJ, INC. |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including April 30, 2021. |
Docket Date | 2021-04-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | CRSJ, INC. |
Docket Date | 2021-03-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ ANSWER BRIEF OF CITY OF MIAMI GARDENS |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2021-03-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ MIAMI-DADE COUNTY'S SUPPLEMENTAL APPENDIX |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2021-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee Miami-Dade County’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including March 31, 2021. |
Docket Date | 2021-02-05 |
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 | Miami-Dade County, Florida |
Docket Date | 2021-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-36 days to 03/31/2021 |
Docket Date | 2021-02-04 |
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 | Miami-Dade County, Florida |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CRSJ, INC. |
Docket Date | 2021-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CRSJ, INC. |
Docket Date | 2020-12-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2020-12-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Miami-Dade County, Florida |
Docket Date | 2020-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due. Corrected: NON FINAL |
Docket Date | 2020-11-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | CRSJ, INC. |
Docket Date | 2020-11-17 |
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 November 27, 2020. |
Docket Date | 2020-11-17 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade County, Florida |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-11422 |
Parties
Name | CRSJ, INC. |
Role | Appellant |
Status | Active |
Representations | KEITH D. DIAMOND, Jay M. Levy |
Name | JAMES F. PERRY & COMPANY |
Role | Appellee |
Status | Active |
Representations | BERTRAM A. SAPURSTEIN |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-02-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-01-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-01-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellant's motion to dismiss appeal, it is ordered that the above styled appeal is hereby dismissed as moot. |
Docket Date | 2015-12-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CRSJ, INC. |
Docket Date | 2015-12-14 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER ENTERED BY THE TRIAL COURT |
On Behalf Of | CRSJ, INC. |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ Appellant¿s motion to file a reply to the response to the emergency motion to relinquish jurisdiction and stay pending relinquishment is granted, and the reply filed November 11, 2015 is deemed filed. The motion to relinquish jurisdiction to the trial court is granted to the extent that jurisdiction is hereby relinquished to the trial court, for a period of thirty (30) days from the date of this order, for the following purposes: |
Docket Date | 2015-11-11 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ in support of emerg. motion to relinquish jurisdiction |
On Behalf Of | CRSJ, INC. |
Docket Date | 2015-11-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for leave to file reply in support of emerg. motion to relinquish jurisdiction |
On Behalf Of | CRSJ, INC. |
Docket Date | 2015-11-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to emerg. motion to relinquish jurisdiction and stay |
On Behalf Of | JAMES F. PERRY & COMPANY |
Docket Date | 2015-11-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2015-11-03 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Upon consideration of appellant's emergency motion to stay pending relinquishment, the execution of the September 28, 2015 final judgment is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response within seven (7) days from the date of this order to appellant's emergency motion to relinquish jurisdiction. |
Docket Date | 2015-11-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CRSJ, INC. |
Docket Date | 2015-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2015-11-02 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ AND STAY PENDING RELINQUISHMENT |
On Behalf Of | CRSJ, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State