Search icon

PLATINUM PROPERTY MANAGEMENT & REALTY, INC.

Company Details

Entity Name: PLATINUM PROPERTY MANAGEMENT & REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000007047
FEI/EIN Number 46-4867619
Address: 1489 W Palmetto Park Road, Suite 500, BOCA RATON, FL 33486
Mail Address: 1489 W Palmetto Park Road, Suite 500, BOCA RATON, FL 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Lippman, Steve Agent 1489 W Palmetto Park Road, Suite 500, BOCA RATON, FL 33486

Chairman

Name Role Address
Lippman, Steve Chairman 1489 W Palmetto Park Road, Suite 500 BOCA RATON, FL 33486

President

Name Role Address
Wolf, Eric President 1489 W Palmetto Park Rd, Suite 500, Boca Raton, FL 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1489 W Palmetto Park Road, Suite 500, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2018-04-27 1489 W Palmetto Park Road, Suite 500, BOCA RATON, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1489 W Palmetto Park Road, Suite 500, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2015-04-14 Lippman, Steve No data
AMENDMENT 2014-06-18 No data No data
AMENDMENT 2014-05-12 No data No data

Court Cases

Title Case Number Docket Date Status
1489 PALMETTO GROUP, LLC and PLATINUM PROPERTY MANAGEMENT & REALTY, INC. VS TRANSFLORIDA CENTRE, INC. 4D2018-1214 2018-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA011312XXXXMB

Parties

Name 1489 PALMETTO GROUP LLC
Role Appellant
Status Active
Representations Richard S. Lubliner
Name PLATINUM PROPERTY MANAGEMENT & REALTY, INC.
Role Appellant
Status Active
Name TRANSFLORIDA CENTRE, INC.
Role Appellee
Status Active
Representations Kevin M. Kennedy
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's September 14, 2018 motion to dismiss appeal is granted, and the above-styled appeal is dismissed; further, ORDERED that appellee's September 14, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.TAYLOR, CONNER and KUNTZ, JJ., concur.
Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TRANSFLORIDA CENTRE, INC.
Docket Date 2018-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRANSFLORIDA CENTRE, INC.
Docket Date 2018-08-20
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ Upon consideration of appellee's August 13, 2018 response, it is ORDERED that the August 8, 2018 amended motion to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that the appeal shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on the appellants' behalf; further, ORDERED that the case is stayed pending the above and all deadlines are extended accordingly.
Docket Date 2018-08-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW AS COUNSEL
On Behalf Of TRANSFLORIDA CENTRE, INC.
Docket Date 2018-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED)
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2018-08-08
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's June 29, 2018 objection, it is ORDERED that appellants' June 28, 2018 motion for extension of time to file initial brief is granted in part, and appellants shall serve the initial brief within forty-five (45) 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 2018-06-29
Type Response
Subtype Objection
Description Objection ~ TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRANSFLORIDA CENTRE, INC.
Docket Date 2018-06-28
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 1489 PALMETTO GROUP, LLC
Docket Date 2018-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 61 PAGES
Docket Date 2018-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1489 PALMETTO GROUP, LLC
Docket Date 2018-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-08-04
ANNUAL REPORT 2015-04-14
Amendment 2014-06-18
Amendment 2014-05-12
Domestic Profit 2014-01-23

Date of last update: 22 Jan 2025

Sources: Florida Department of State