Search icon

DEZER FAMILY HOLDINGS, INC.

Company Details

Entity Name: DEZER FAMILY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2004 (21 years ago)
Document Number: P04000098593
FEI/EIN Number 202024889
Address: 18001 COLLINS AVENUE, 31st Fl, SUNNY ISLES BCH, FL, 33160, US
Mail Address: 18001 COLLINS AVENUE, 31st Fl, SUNNY ISLES BCH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Reimer David H Agent 18001 COLLINS AVE, SUNNY ISLES BCH, FL, 33160

President

Name Role Address
SALMON LESLIE D President 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
SALMON LESLIE D Secretary 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
SALMON LESLIE D Treasurer 18001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
DEZER GIL Vice President 18001 COLLINS AVE, 31ST FLR, SUNNY ISLES BEACH, FL, 33160
Gurwitz Estee Vice President 18001 COLLINS AVENUE, 31st Fl, SUNNY ISLES BCH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-04 Reimer, David H No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 18001 COLLINS AVENUE, 31st Fl, SUNNY ISLES BCH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2014-03-14 18001 COLLINS AVENUE, 31st Fl, SUNNY ISLES BCH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES BCH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
ANDREW CHESNICK VS DEZER DEVELOPMENT, LLC, etc., et al., 3D2018-1932 2018-09-26 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
17-23511

Parties

Name ANDREW CHESNICK
Role Appellant
Status Active
Representations Glen H. Waldman, Benjamin L. Keime
Name DEZER PROPERTIES LLC
Role Appellee
Status Active
Name DEZER FAMILY HOLDINGS, INC.
Role Appellee
Status Active
Name DEZER SEASHORE HOLDINGS LLC
Role Appellee
Status Active
Name 18555 DEVELOPERS LLC
Role Appellee
Status Active
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Name DEZER DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Scott A. Hiaasen, Carolina Goncalves, Susan E. Raffanello
Name 18555 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name NEOMI DEZERTZOV
Role Appellee
Status Active
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANDREW CHESNICK
Docket Date 2019-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREW CHESNICK
Docket Date 2019-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Gil Dezer’s May 15, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the August 15, 2018 transcript which is attached to said motion.
Docket Date 2019-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/17/19
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEZER DEVELOPMENT, LLC
Docket Date 2019-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREW CHESNICK
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/1/19
Docket Date 2018-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANDREW CHESNICK
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/31/18
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ANDREW CHESNICK
Docket Date 2018-10-03
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 13, 2018.
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANDREW CHESNICK

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State