Search icon

FISHER ISLAND INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: FISHER ISLAND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHER ISLAND INVESTMENTS, 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: 08 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2008 (17 years ago)
Document Number: P04000139730
FEI/EIN Number 201953574

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

Address: ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Mail Address: ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID MARK A Secretary ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Von Hanau Heinrich Director ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2008-04-10 - -
AMENDED AND RESTATEDARTICLES 2004-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-12-21 ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
CHANGE OF MAILING ADDRESS 2004-12-21 ONE FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -

Court Cases

Title Case Number Docket Date Status
ANDREW BAKER, et al., VS MOSHE POPACK, et al., 3D2017-0187 2017-01-25 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
10-14866

Parties

Name Gary Snider
Role Appellant
Status Active
Name ANDREW BAKER, LLC.
Role Appellant
Status Active
Representations Dwayne A. Robinson, ZACHARY A. LIPSHULTZ, John F. O'Sullivan
Name Nicole Callava
Role Appellant
Status Active
Name Roberto Sosa
Role Appellant
Status Active
Name Heinrich Von Hanau
Role Appellant
Status Active
Name EMANUEL ZELTSER
Role Appellee
Status Active
Name YAFFA YAKUBOV
Role Appellee
Status Active
Name FISHER ISLAND INVESTMENTS, INC.
Role Appellee
Status Active
Name MOSHE POPACK
Role Appellee
Status Active
Representations FELIX J. LOPEZ, DARIN A. DIBELLO, Jay M. Levy, JONATHAN A. HELLER
Name Joseph Kay
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee, Emanuel Zelter’s motion to adjourn oral argument scheduled for February 6, 2018 is granted in part. The Court may reset the case for oral argument or may consider and rule upon the case without oral argument, as indicated in the provisional notice of November 14, 2017.SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to adjourn o/a
Docket Date 2017-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Andrew Baker
Docket Date 2017-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andrew Baker
Docket Date 2017-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andrew Baker
Docket Date 2017-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2017-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 10/19/17
Docket Date 2017-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2017-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee’s motion to strike and dismiss appeal is hereby denied.
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept answer brief as timely filed (OG66A) ~ Appellees’ motion to accept lated filed answer brief as timely filed is granted, and the answer brief filed on September 28, 2017 is accepted by the Court.
Docket Date 2017-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOSHE POPACK
Docket Date 2017-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Accept Late Filed Brief
On Behalf Of MOSHE POPACK
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file a consolidated reply brief is granted to and including thirty (30) days after the filing of the last answer brief.
Docket Date 2017-09-21
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike and dismiss
On Behalf Of Andrew Baker
Docket Date 2017-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Enlargement of Time to File a Consolidated Reply
On Behalf Of Andrew Baker
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ motion for extension of time to file a response to the appellee Emanuel Zeltser’s August 28, 2017 motion is granted to and including September 21, 2017.
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Moshe Popack and Yaffa Yakubov)-7 days to 9/19/17
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSHE POPACK
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
On Behalf Of Andrew Baker
Docket Date 2017-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOSHE POPACK
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Moshe Popack and Yaffa Yakubov)-15 days to 9/12/17
Docket Date 2017-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOSHE POPACK
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Yaffa Yakubov)-60 days to 8/28/17
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
Docket Date 2017-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Andrew Baker
Docket Date 2017-05-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ May 19, 2017 renewed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andrew Baker
Docket Date 2017-05-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ related to May 25, 2017 order
On Behalf Of Andrew Baker
Docket Date 2017-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and to stay briefing until file days after the record is supplemented
On Behalf Of Andrew Baker
Docket Date 2017-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ May 10, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and to stay briefing until five days after the record is supplemented
On Behalf Of Andrew Baker
Docket Date 2017-04-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 21 VOLUMES
Docket Date 2017-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/15/17
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Andrew Baker
Docket Date 2017-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Andrew Baker
Docket Date 2017-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2017-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-01-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Andrew Baker
Docket Date 2017-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State