Search icon

EXCLUSIVE MILLWORK, INC. - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCLUSIVE MILLWORK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: P93000027376
FEI/EIN Number 650403557

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3040 N.E. 43RD STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: POST OFFICE BOX 480143, FORT LAUDERDALE, FL, 33348
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAEF VICTORIA President 3040 NE 43RD STREET, FORT LAUDERDALE, FL, 33308
GRAEF VICTORIA Director 3040 NE 43RD STREET, FORT LAUDERDALE, FL, 33308
MANCERI MARK R Agent 1600 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Arthur R. Rosenberg PA. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 6499 North Powerline Road, Suite 304, Fort Lauderdale, FL 33309 -
AMENDMENT 2017-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-22 3040 N.E. 43RD STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-12-22 3040 N.E. 43RD STREET, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000060937 TERMINATED CACE 15-009186 17TH JUDICIAL CIRCUIT 2024-01-18 2029-01-30 $840,729.67 LUIS GRAEF, 3553 CRYSTAL LANE, DAVIE, FL 33330
J24000060986 TERMINATED CACE 15-009186 17TH JUDICIAL CIRCUIT 2024-01-18 2029-01-30 $840,729.67 EXCLUSIVE TRIM, INC., 3872 NW 126TH AVENUE, CORAL SPRINGS, FLORIDA 33065
J11000152970 TERMINATED 10-14639-COWE-80 BROWARD COUNTY COURT 2011-02-28 2016-03-15 $5,708.46 DIAMOND Y DOOR FRAME CO. AS SUCCESSOR IN INTEREST TO DI, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J02000477822 LAPSED 02-14776 CACE 9 BROWARD CIRCUIT COURT 2002-11-20 2007-12-05 $65,097.58 SAFECO PROPERTY & CASUALTY INSURANCE COMPANIES, P.O. BOX 7198, INDIANAPOLIS, IN 46207-7198

Court Cases

Title Case Number Docket Date Status
VICTORIA GRAEF, as Trustee of the ERNESTO GRAEF LIVING TRUST, DTD 6/8/2010 and EXCLUSIVE MILLWORK, INC. VS LUIS GRAEF, et al. 4D2022-1055 2022-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15009186

Parties

Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Ernesto Graef Living Trust, dtd 6/8/2010
Role Appellant
Status Active
Name Victoria Graef
Role Appellant
Status Active
Representations Steven Wayne Davis, Randall D. Burks, Roger Alan Slade, Robin Bresky, Rebecca Casamayor, Mark R. Manceri, Annie Schneider
Name EXCLUSIVE MILLWORK, INC.
Role Appellant
Status Active
Name Luis Graef
Role Appellee
Status Active
Representations Frank Florio, Lawrence G. Horsburgh, Michael Walter Marcil, Eric C. Edison, Jack Joseph Aiello
Name Deborah Asin
Role Appellee
Status Active
Name EXCLUSIVE TRIM, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2022-06-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Victoria Graef
Docket Date 2023-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 20, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Victoria Graef
Docket Date 2023-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Victoria Graef
Docket Date 2023-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Victoria Graef
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 8, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Victoria Graef
Docket Date 2023-02-20
Type Response
Subtype Response
Description Response
On Behalf Of Victoria Graef
Docket Date 2023-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/9/23
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Victoria Graef
Docket Date 2023-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 2/20/23**
On Behalf Of Luis Graef
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Luis Graef
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Luis Graef
Docket Date 2023-01-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Luis Graef
Docket Date 2022-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 1/23/23.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Luis Graef
Docket Date 2022-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Victoria Graef
Docket Date 2022-09-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ September 21, 2022 motion to supplement the record is granted, and the proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2022-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (412 PAGES)
On Behalf Of Victoria Graef
Docket Date 2022-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Victoria Graef
Docket Date 2022-08-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (10792 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 09/21/2022
Docket Date 2022-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Victoria Graef
Docket Date 2022-07-19
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (782 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-07-15
Type Record
Subtype Transcript
Description Transcript Received ~ (1915 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/23/22.
Docket Date 2022-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Victoria Graef
Docket Date 2022-06-14
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on June 6, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-06-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Victoria Graef
Docket Date 2022-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Victoria Graef
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-18
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.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Victoria Graef
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LUIS GRAEF, DEBORAH ASIN and EXCLUSIVE TRIM, INC. VS VICTORIA GRAEF, as Trustee of the ERNESTO GRAEF LIVING TRUST, etc. et al. 4D2022-0497 2022-02-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-009186

Parties

Name Deborah Asin
Role Petitioner
Status Active
Name EXCLUSIVE TRIM, INC.
Role Petitioner
Status Active
Name Luis Graef
Role Petitioner
Status Active
Representations Eric C. Edison, Craig Julian Trigoboff, Michael Walter Marcil, Lawrence G. Horsburgh
Name Victoria Graef
Role Respondent
Status Active
Representations Roger Alan Slade, Annie Schneider, Mark R. Manceri
Name EXCLUSIVE MILLWORK, INC.
Role Respondent
Status Active
Name Ernesto Graef Living Trust, dtd 06/08/2010
Role Respondent
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the February 17, 2022 petition for certiorari, petitioners' February 22, 2022 motion for review of the trial court order denying petitioners’ motion for stay, and respondents' February 24, 2022 response, the petition for writ of certiorari is denied, and the motion for review of the denial of a stay is denied as moot. CONNER, C.J., WARNER and FORST, JJ., concur.
Docket Date 2022-03-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that petitioners' February 28, 2022 reply to response is stricken as unauthorized.
Docket Date 2022-02-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN 2/28/22***
On Behalf Of Luis Graef
Docket Date 2022-02-24
Type Response
Subtype Response
Description Response ~ ***CORRECTED***
On Behalf Of Victoria Graef
Docket Date 2022-02-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that respondents shall file a response to the motion for stay pending review within five (5) days from the dated of this order.
Docket Date 2022-02-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY
On Behalf Of Luis Graef
Docket Date 2022-02-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Luis Graef
Docket Date 2022-02-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-02-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Luis Graef
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-13
Off/Dir Resignation 2017-12-26
Amendment 2017-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1024349 Intrastate Non-Hazmat 2002-04-26 36500 2001 1 2 Private(Property)
Legal Name EXCLUSIVE MILLWORK INC
DBA Name -
Physical Address 3277 SE 14 AVE, FT LAUDEDALE, FL, 33335, US
Mailing Address P O BOX, FT LAUDERDALE, FL, 33335, US
Phone (954) 468-1226
Fax (954) 468-9957
E-mail LCOLLAZO@EXCLUSIVEMILLWORKFLA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State