Search icon

GERSON MOREY, INC. - Florida Company Profile

Company Details

Entity Name: GERSON MOREY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERSON MOREY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000016628
Address: 7730 NW 15 ST, PEMBROKE PINES, FL, 33024
Mail Address: 7730 NW 15 ST, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREY GERSON President 7730 NW 15 ST, PEMBROKE PINES, FL, 33024
MOREY AIDEE Vice President 7730 NW 15 ST, PEMBROKE PINES, FL, 33024
MOREY GERSON Agent 7730 NW 15 ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
GERSON MOREY, AIDEE MOREY ETC. VS PENNYMAC CORP. 4D2015-1952 2015-05-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2008CA019806 (11)

Parties

Name GERSON MOREY, INC.
Role Appellant
Status Active
Representations Sorraya M. Solages-Jones, Tyrone Andy Latour, Hegel Laurent
Name AIDEE MOREY
Role Appellant
Status Active
Name A/K/A AIDEE A. FERREIRA
Role Appellant
Status Active
Name A/K/A AIDEE ALTAGARCIA FERREIRA
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations Jacob M. Resnick, Diane Gail Dewolf, Nancy M. Wallace, William P. Heller
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' February 18, 2016 motion for attorneys' fees and costs is denied.
Docket Date 2016-10-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GERSON MOREY
Docket Date 2016-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GERSON MOREY
Docket Date 2016-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 05/06/16
On Behalf Of GERSON MOREY
Docket Date 2016-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pennymac Corp.
Docket Date 2016-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 04/14/16
On Behalf Of Pennymac Corp.
Docket Date 2016-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/04/16
On Behalf Of Pennymac Corp.
Docket Date 2016-02-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Pennymac Corp.
Docket Date 2016-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 2/18/16)
On Behalf Of GERSON MOREY
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2016-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERSON MOREY
Docket Date 2016-02-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' February 4, 2016 unopposed motion to supplement the record on appeal is granted, and the record is supplemented to include the Transcript of Trial/Hearing dated January 15, 2015 and the Transcript of Trial dated April 15, 2015. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 2/8/16 ORDER**
On Behalf Of GERSON MOREY
Docket Date 2016-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GERSON MOREY
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellants' December 11, December 21, and December 22, 2015 motions for extension of time are granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GERSON MOREY
Docket Date 2015-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERSON MOREY
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERSON MOREY
Docket Date 2015-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***SEE AMENDED MOTION***
On Behalf Of GERSON MOREY
Docket Date 2015-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 5, 2015 unopposed motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERSON MOREY
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 21, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-25
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERSON MOREY
Docket Date 2015-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of GERSON MOREY
Docket Date 2015-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2015-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 21, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 23, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GERSON MOREY
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pennymac Corp.
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERSON MOREY
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2010-02-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State