Search icon

441 PROPERTIES INC

Company Details

Entity Name: 441 PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 2017 (7 years ago)
Document Number: P17000096005
FEI/EIN Number 82-3595008
Address: 20283 STATE ROAD 7, SUITE 104, BOCA RATON, FL 33498
Mail Address: 20283 STATE ROAD 7, SUITE 104, BOCA RATON, FL 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
HMC RENTALS LLC Agent

President

Name Role Address
GAFRI, RAANAN President 20283 STATE ROAD 7, STE 104, BOCA RATON, FL 33498

Vice President

Name Role Address
GAFRI, LIAT Vice President 20283 STATE ROAD 7, SYTE 104, BOCA RATON, FL 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-12 HMC Rentals LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-12 20283 STATE ROAD 7, SUITE 104, BOCA RATON, FL 33498 No data

Court Cases

Title Case Number Docket Date Status
EZ RESTORATION FLORIDA INC. a/a/o 441 PROPERTIES INC. VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2022-0653 2022-03-04 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC021039

Parties

Name 441 PROPERTIES INC
Role Appellant
Status Active
Name EZ Restoration Florida Inc.
Role Appellant
Status Active
Representations Mordechai L. Breier, Michael Katz
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Miriam R. Merlo, Jessica C. Conner
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED.
On Behalf Of EZ Restoration Florida Inc.
Docket Date 2022-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **AMENDED NOTICE FILED**
On Behalf Of EZ Restoration Florida Inc.
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-04-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER.
On Behalf Of EZ Restoration Florida Inc.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EZ Restoration Florida Inc.
Docket Date 2022-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EZ Restoration Florida Inc.
Docket Date 2022-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-08
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-03-07
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
Domestic Profit 2017-12-04

Date of last update: 18 Jan 2025

Sources: Florida Department of State