Search icon

AIM RECOVERY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIM RECOVERY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIM RECOVERY SERVICES, 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: 21 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2013 (12 years ago)
Document Number: P06000121763
FEI/EIN Number 46-2180742

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

Address: 1 East Broward Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1 East Broward Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOK ROBERT President 1 East Broward Blvd, Fort Lauderdale, FL, 33301
KON JOSHUA Vice President 1 East Broward Blvd, Fort Lauderdale, FL, 33301
KON JOSHUA Secretary 1 East Broward Blvd, Fort Lauderdale, FL, 33301
KON JOSHUA Treasurer 1 East Broward Blvd, Fort Lauderdale, FL, 33301
STOK ROBERT AESQ. Agent 1 East Broward Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 1 East Broward Blvd, Suite 915, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-04-17 1 East Broward Blvd, Suite 915, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1 East Broward Blvd, Suite 915, Fort Lauderdale, FL 33301 -
AMENDMENT 2013-03-07 - -

Court Cases

Title Case Number Docket Date Status
Gary Nader, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2024-2111 2024-11-25 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438-CA-01

Parties

Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David John Winker
Name GARY NADER CORPORATION
Role Appellant
Status Active
Representations David John Winker
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Representations David John Winker
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Theodore Sandler
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13364532
On Behalf Of Gary Nader
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice
Description Certificate of Service of Appellate Proceeding
On Behalf Of Gary Nader
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Filing Fee
Description 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 December 5, 2024.
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal No certificate of service Related case: 24-0915 Prior cases: 23-1495, 23-0317
On Behalf Of Gary Nader
View View File
Michael Lally, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2024-1880 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20799-CA-01

Parties

Name Michael Lally
Role Appellant
Status Active
Representations Joseph P Klock, Jr.
Name DANIA BEACH MARINA CORP.
Role Appellant
Status Active
Representations Joseph P Klock, Jr.
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Joshua R Kon, David Isidore Rosenblatt
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Temporary Relinquishment of Jurisdiction
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12885375
On Behalf Of Michael Lally
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's Response to Appellants' Motion for Temporary Relinquishment of Jurisdiction is noted. Upon consideration, Appellants' Request to Relinquish Jurisdiction to Circuit Court to Determine Motion and for Stay Pending Relinquishment is hereby denied.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction to Circuit Court to Determine Motion and For Stay Pending Relinquishment
On Behalf Of Michael Lally
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1880. Related cases: 22-0845 and 21-0884
On Behalf Of Michael Lally
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcript
On Behalf Of Dania Beach Marina Corp.
View View File
Docket Date 2024-11-25
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.
View View File
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Filing Fee
Description 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 3, 2024.
View View File
PRISCILLA OXENDINE- HARING, Appellant(s) v. AIM RECOVERY SERVICES, INC., (LLC), Appellee(s). 4D2024-1685 2024-07-01 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-030590; FMCE19-002359

Parties

Name Priscilla Oxendine- Haring
Role Appellant
Status Active
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok
Name Hon. Kathleen Mary McHugh
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
Docket Date 2024-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal of Appeal Without Prejudice
Docket Date 2024-07-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
On Behalf Of Broward Clerk
Docket Date 2024-07-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Gary Nader, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2024-0915 2024-05-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438-CA-01

Parties

Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David John Winker
Name GARY NADER CORPORATION
Role Appellant
Status Active
Representations David John Winker
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Representations David John Winker
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Theodore Sandler, Yosef Yitzchak Kudan
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellee's Response to Appellants' Motion for Extension of Time to File Initial Brief, Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Appellee Response to Motion for Extension of Time
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Nader
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Nader
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Appellee AIM Recovery Services, Inc.'s Response to Motion for Extension of Time
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 10/22/2024 Granted
On Behalf Of Gary Nader
View View File
Docket Date 2024-08-28
Type Response
Subtype Response
Description Appellee's Response to Motion for Extension of Time
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 09/22/2024 Granted
On Behalf Of Gary Nader
View View File
Docket Date 2024-07-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-06-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch# 11478969
On Behalf Of Gary Nader
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Filing Fee
Description 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 May 31, 2024.
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0915. Related cases: 23-1495 and 23-0317.
On Behalf Of Gary Nader
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Gary Nader
View View File
Docket Date 2024-12-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-08-12
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
Gary Nader, et al., VS AIM Recovery Services, Inc., 3D2023-1495 2023-08-17 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-21438

Parties

Name GARY NADER CORPORATION
Role Appellant
Status Active
Name GARY NADER & COMPANY, LLC
Role Appellant
Status Active
Representations David J. Winker
Name Nader+Museu I, LLLP
Role Appellant
Status Active
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert A. Stok, Theodore Sandler
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-17
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Mandamus.Related case: 23-317
On Behalf Of Gary Nader
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Mandamus
On Behalf Of Gary Nader
Docket Date 2023-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-09-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal of Petition is recognized by the Court, and the Petition for Writ of Mandamus is hereby dismissed.
Docket Date 2023-08-31
Type Response
Subtype Response
Description RESPONSE ~ Appellee AIM Recovery Services, Inc.'s Response to Appellants' Petition for Writ of Mandamus
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Voluntary dismissal of petition.
On Behalf Of Gary Nader
Docket Date 2023-08-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State