Entity Name: | GLOBAL MANAGEMENT SERVICES, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 2007 (17 years ago) |
Document Number: | P07000118734 |
FEI/EIN Number | 371555137 |
Address: | 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014, US |
Mail Address: | 6625 MIAMI LAKES DRIVE, SUITE 341, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLOS MEJIA L | Agent | 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
MEJIA CARLOS | President | 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
MEJIA CARLOS | Secretary | 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
MEJIA CARLOS | Treasurer | 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
MEJIA CARLOS | Director | 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-04 | 6625 MIAMI LAKES DRIVE, SUITE 341, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-04 | 6625 MIAMI LAKES DRIVE, SUITE 341, MIAMI LAKES, FL 33014 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-04 | 6625 MIAMI LAKES DRIVE, SUITE 341, MIAMI LAKES, FL 33014 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-10 | CARLOS, MEJIA LCAM | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000145068 | ACTIVE | 1000000983421 | MIAMI-DADE | 2024-03-05 | 2034-03-13 | $ 695.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000082598 | ACTIVE | 1000000877572 | DADE | 2021-02-17 | 2031-02-24 | $ 1,980.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000389060 | ACTIVE | 2016 014296 CA 01 | MIAMI DADE CO | 2020-02-27 | 2025-12-07 | $19,620.83 | THE PLAZA OF WESTLAND CONDOMINIUM ASS'N INC, 4675 WEST 18TH COURT, HIALEAH, FLORIDA 33012 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Management 1, LLC, et al., Appellant(s), v. Camita Bresilla, et al., Appellee(s). | 3D2023-1551 | 2023-08-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLOBAL MANAGEMENT SERVICES, CORPORATION |
Role | Appellant |
Status | Active |
Name | MANAGEMENT 1, LLC |
Role | Appellant |
Status | Active |
Representations | David B. Israel, Eric Jon Israel |
Name | Oksana Monastirski |
Role | Appellee |
Status | Active |
Name | Sonia Bortolin |
Role | Appellee |
Status | Active |
Name | Edgar Bortolin |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Camita Bresilla |
Role | Appellee |
Status | Active |
Representations | Gary N. Mansfield, Barry A. Postman, Matthew A. Green, David Clark Borucke, Roy S. Cohen, David J. Stanoch, Yitzhak Shmuel Levin, David Stone, Ariane Wolinsky |
Docket Entries
Docket Date | 2024-04-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellees' Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted, contingent upon Appellees prevailing in the underlying action below. Upon consideration of Appellant Crestview Towers Condominium Association, Inc.'s Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-03-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed. |
View | View File |
Docket Date | 2024-01-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Camita Bresilla |
Docket Date | 2024-01-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief of Appellant's |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
View | View File |
Docket Date | 2023-12-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Unopposed Motion for Extension of Time to Serve Reply Brief-15 days to 1/11/24. (GRANTED) |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-11-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellees |
On Behalf Of | Camita Bresilla |
View | View File |
Docket Date | 2023-11-21 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Initial Brief of Appellant |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-10-26 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Appellants' Unopposed Motion To Consolidate Appeal with Case Number 3D23-1550 for all Appellate Purposes |
On Behalf Of | Management 1, LLC |
Docket Date | 2023-09-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ Of Compliance with Order Dated August 29, 2023 |
On Behalf Of | Management 1, LLC |
Docket Date | 2023-09-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Management 1, LLC |
Docket Date | 2023-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-08-29 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2023-08-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DU:Due |
Docket Date | 2023-08-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Camita Bresilla |
Docket Date | 2023-11-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant's |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
View | View File |
Docket Date | 2023-10-30 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Appellants' Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-1550. All filings in the case shall be under case no. 3D2023-1550. The parties shall file only one set of briefs under case no. 3D2023-1550 Order on Motion to Consolidate |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-17867 |
Parties
Name | CRESTVIEW TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | David Clark Borucke, Barry Adam Postman, Matthew Alexander Green |
Name | MANAGEMENT 1, LLC |
Role | Appellant |
Status | Active |
Representations | David Ben Israel, Eric Jon Israel |
Name | GLOBAL MANAGEMENT SERVICES, CORPORATION |
Role | Appellant |
Status | Active |
Representations | David Ben Israel, Eric Jon Israel |
Name | Edgar Bortolin |
Role | Appellee |
Status | Active |
Name | Camita Bresilla |
Role | Appellee |
Status | Active |
Representations | Yitzhak Shmuel Levin, Roy S. Cohen, Ruben Honik, David J. Stanoch, Gary N. Mansfield, George E. Pallas, Edward Seglias, David Stone, Ariane Wolinsky |
Name | Sonia Bortolin |
Role | Appellee |
Status | Active |
Name | Oksana Monastirski |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellees' Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted, contingent upon Appellees prevailing in the underlying action below. Upon consideration of Appellant Crestview Towers Condominium Association, Inc.'s Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-03-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed. |
View | View File |
Docket Date | 2024-01-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Camita Bresilla |
Docket Date | 2024-01-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief of Appellant's |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
View | View File |
Docket Date | 2023-12-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Unopposed Motion for Extension of Time to Serve Reply Brief-15 days to 1/11/24. (GRANTED) |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-11-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellees |
On Behalf Of | Camita Bresilla |
View | View File |
Docket Date | 2023-11-21 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix to the Initial Brief of Appellant |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-11-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant's |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
View | View File |
Docket Date | 2023-10-30 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Appellants' Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-1550. All filings in the case shall be under case no. 3D2023-1550. The parties shall file only one set of briefs under case no. 3D2023-1550 Order on Motion to Consolidate |
View | View File |
Docket Date | 2023-10-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Unopposed Motion for Extension of Time to Serve Initial Brief - nine (9) days to 11/6/23. |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-10-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Camita Bresilla |
Docket Date | 2023-10-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-10-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Amended Notice of Appeal |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-09-06 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ Appellant's Unopposed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. |
Docket Date | 2023-09-01 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-08-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-08-29 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 8, 2023. |
Docket Date | 2023-08-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Crestview Towers Condominium Association, Inc. |
Docket Date | 2023-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State