Search icon

NORFE KROME PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: NORFE KROME PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORFE KROME PROPERTIES, 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: 29 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: P93000067740
FEI/EIN Number 650474639

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

Address: 133 ARAGON AVENUE, CORAL GABLES, FL, 33134
Mail Address: 133 ARAGON AVENUE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFRON DAVID Director 133 ARAGON AVENUE, CORAL GABLES, FL, 33134
DUFFY JENNIFER EFRON Vice President 133 ARAGON AVENUE, CORAL GABLES, FL, 33134
DUFFY JENNIFER EFRON Director 133 ARAGON AVENUE, CORAL GABLES, FL, 33134
EFRON DAVID Agent 133 ARAGON AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2016-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 133 ARAGON AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-04-30 133 ARAGON AVENUE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 133 ARAGON AVENUE, CORAL GABLES, FL 33134 -
REINSTATEMENT 1995-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000191332 ACTIVE 2016-013573-CA-01 CIRCUIT COURT OF MIAMI-DADE CO 2020-09-21 2026-04-27 $6,302,026.70 REVERE HIGH YIELD FUND LP, 2301 CEDAR SPRINGS ROAD, SUITE 200, DALLAS, TX 75201

Court Cases

Title Case Number Docket Date Status
EFRON DORADO, S.E., et al., VS REVERE HIGH YIELD FUND, L.P., 3D2020-1536 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13573

Parties

Name NORFE KROME PROPERTIES, INC.
Role Appellant
Status Active
Name EFRON DORADO, S.E.
Role Appellant
Status Active
Representations Leslie B. Rothenberg, HERMAN J. RUSSOMANNO, III
Name DAVID EFRON
Role Appellant
Status Active
Name REVERE HIGH YIELD FUND, L.P.
Role Appellee
Status Active
Representations STACEY F. SOLOFF, MICHAEL K. NORTHROP
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of REVERE HIGH YIELD FUND, L.P.
Docket Date 2021-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Motion to Supplement the Record, filed on March 17, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits as stated in said Motion.
Docket Date 2021-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of REVERE HIGH YIELD FUND, L.P.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/02/2021
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REVERE HIGH YIELD FUND, L.P.
Docket Date 2021-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EFRON DORADO, S.E.
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EFRON DORADO, S.E.
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 60 days to 02/22/2021
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REVERE HIGH YIELD FUND, L.P.
Docket Date 2020-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 November 1, 2020.
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EFRON DORADO, S.E.
Docket Date 2021-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FORREHEARING OR, IN THE ALTERNATIVE, FOR REHEARING EN BANC
On Behalf Of REVERE HIGH YIELD FUND, L.P.
Docket Date 2021-10-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of EFRON DORADO, S.E.
Docket Date 2021-09-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Determination of Entitlement to Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EFRON DORADO, S.E.
Docket Date 2021-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EFRON DORADO, S.E.
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including May 31, 2021.
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of EFRON DORADO, S.E.
Docket Date 2021-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REVERE HIGH YIELD FUND, L.P.
Docket Date 2021-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS, EFRON DORADO, S.E., NORFE KROME PROPERTIES, INC., AND DAVID EFRON'S MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of EFRON DORADO, S.E.
Docket Date 2021-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of REVERE HIGH YIELD FUND, L.P.
Docket Date 2021-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee’s Second Motion to Supplement the Record on Appeal, filed on March 26, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with trial exhibit 44 as stated in said Motion.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
Amendment 2016-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State