Search icon

GLOBAL MANAGEMENT SERVICES, CORPORATION

Company Details

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

Agent

Name Role Address
CARLOS MEJIA L Agent 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

President

Name Role Address
MEJIA CARLOS President 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Secretary

Name Role Address
MEJIA CARLOS Secretary 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Treasurer

Name Role Address
MEJIA CARLOS Treasurer 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Director

Name Role Address
MEJIA CARLOS Director 6625 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Events

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

Debts

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

Court Cases

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
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 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
Crestview Towers Condominium Association, Inc., et al., Appellant(s), v. Camita Bresilla, et al., Appellee(s). 3D2023-1550 2023-08-29 Closed
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.

Documents

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