Search icon

SGSI INC.

Company Details

Entity Name: SGSI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2021 (3 years ago)
Document Number: P21000076830
FEI/EIN Number APPLIED FOR
Address: 1250 E. Hallandale Beach Blvd, STE 407, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1250 E. Hallandale Beach Blvd, STE 407, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PAUL J. LANE, ESQ. P.A. Agent

President

Name Role Address
LISS JARED President 1250 E. Hallandale Beach Blvd, HALLANDALE BEACH, FL, 33009

Director

Name Role Address
LISS JARED Director 1250 E. Hallandale Beach Blvd, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-17 1250 E. Hallandale Beach Blvd, STE 407, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-02-17 1250 E. Hallandale Beach Blvd, STE 407, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2022-02-16 PAUL J LANE ESQ P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 10380 SW VILLAGE CENTER DR #419, PORT ST LUCIE, FL 34987 No data

Court Cases

Title Case Number Docket Date Status
SGSI Inc., Appellant(s), v. 1100 Millecento Residences Condominium Association, Inc., Appellee(s). 3D2024-0068 2024-01-11 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-11859 CC

Parties

Name SGSI INC.
Role Appellant
Status Active
Representations Maria Fernanda Agudelo, Erik Andrew Perez
Name 1100 MILLECENTO RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joel Martin Gaulkin, Jeffrey R. Cooperman, Benjamin Adam Solomon, Jennifer L. James
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-21
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion to Stay or Abate Appeal
On Behalf Of 1100 Millecento Residences Condominium Association, Inc.
View View File
Docket Date 2024-02-20
Type Response
Subtype Response
Description Appellant Response in Opposition to Appellee's Motion to Dismiss and Incorporated Motion to Stay or Abate Appeal
On Behalf Of SGSI Inc.
View View File
Docket Date 2024-02-09
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Dismiss.
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1100 Millecento Residences Condominium Association, Inc.
View View File
Docket Date 2024-01-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 1100 Millecento Residences Condominium Association, Inc.
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance, Designation of Email Addresses, and Certificate of Service with Addresses of All Parties in this Appeal
On Behalf Of SGSI Inc.
View View File
Docket Date 2024-01-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through portal. Batch no. 10075301
On Behalf Of SGSI Inc.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description 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 January 21, 2024.
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of SGSI Inc.
View View File
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-01
Type Disposition by Order
Subtype Dismissed
Description Appellee's Response to Appellant's Motion to Stay or Abate Appeal is noted. Upon consideration, Appellant's Motion to Stay or Abate Appeal is hereby denied. Appellant's Response in Opposition to Appellee's Motion to Dismiss is noted. Upon consideration of Appellee's Motion to Dismiss, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Tower Hill Prime Ins., Co. v. Torralbas, 176 So. 3d 374 (Fla. 3d DCA 2015). MILLER, GORDO and BOKOR, JJ., concur.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
Off/Dir Resignation 2023-09-21
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2022-02-16
Domestic Profit 2021-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State