Search icon

HORIZON PROPERTIES OF MIAMI, INC.

Company Details

Entity Name: HORIZON PROPERTIES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 1996 (29 years ago)
Document Number: P95000046708
FEI/EIN Number 650589149
Mail Address: 18610 NW 87 Ave, Suite 204, Hialeah, FL, 33015, US
Address: 18610 NW 87TH AVENUE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HORIZON PROPERTIES OF MIAMI, INC. 401(K) PLAN 2023 650589149 2024-06-20 HORIZON PROPERTIES OF MIAMI, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531120
Sponsor’s telephone number 4073807511
Plan sponsor’s address 18610 NW 87 AVENUE, SUITE 204, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature
HORIZON PROPERTIES OF MIAMI, INC. 401(K) PLAN 2022 650589149 2023-10-05 HORIZON PROPERTIES OF MIAMI, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531120
Sponsor’s telephone number 4073807511
Plan sponsor’s address 18610 NW 87 AVENUE, SUITE 204, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature
HORIZON PROPERTIES OF MIAMI, INC. 401(K) PLAN 2021 650589149 2022-08-03 HORIZON PROPERTIES OF MIAMI, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531120
Sponsor’s telephone number 4073807511
Plan sponsor’s address 18610 NW 87 AVENUE, SUITE 204, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature
HORIZON PROPERTIES OF MIAMI, INC. 401(K) PLAN 2020 650589149 2021-05-28 HORIZON PROPERTIES OF MIAMI, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531120
Sponsor’s telephone number 4073807511
Plan sponsor’s address 18610 NW 87 AVENUE, SUITE 204, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature
HORIZON PROPERTIES OF MIAMI, INC. 401(K) PLAN 2019 650589149 2020-08-20 HORIZON PROPERTIES OF MIAMI, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 4073807511
Plan sponsor’s address 18610 NW 87 AVENUE, SUITE 204, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature
HORIZON PROPERTIES OF MIAMI, INC. 401(K) PLAN 2018 650589149 2019-06-24 HORIZON PROPERTIES OF MIAMI, INC. 18
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 4073807511
Plan sponsor’s address 18610 NW 87 AVENUE, SUITE 204, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature
HORIZON PROPERTIES OF MIAMI, INC. 401(K) PLAN 2018 650589149 2019-07-09 HORIZON PROPERTIES OF MIAMI, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 4073807511
Plan sponsor’s address 18610 NW 87 AVENUE, SUITE 204, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature
HORIZON PROPERTIES OF MIAMI, INC. 401(K) PLAN 2017 650589149 2018-08-02 HORIZON PROPERTIES OF MIAMI, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 4073807511
Plan sponsor’s address 18610 NW 87 AVENUE, SUITE 204, HIALEAH, FL, 33015

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing KATHY KARTSONAKIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EDGAR A BENES, ESQ Agent 2300 NW CORPORATE BOULEVARD, SUITE 222, BOCA RATON, FL, 33431

Director

Name Role Address
BENES JOEL E Director 21150 NE 20TH AVENUE, NORTH MIAMI BEACH, FL, 33179
ALVARINO JORGE Director 8325 NW 158 Terr., MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-01 18610 NW 87TH AVENUE, SUITE 204, HIALEAH, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 18610 NW 87TH AVENUE, SUITE 204, HIALEAH, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 2300 NW CORPORATE BOULEVARD, SUITE 222, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2002-01-08 EDGAR A BENES, ESQ No data
AMENDMENT 1996-03-29 No data No data

Court Cases

Title Case Number Docket Date Status
J.J.L.J.J., S.A., et al., Appellant(s), v. Elides Arraiz, et al., Appellee(s). 3D2024-0040 2024-01-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-22816

Parties

Name J.J.L.J.J., S.A.
Role Appellant
Status Active
Representations Alan Philip Dagen
Name Juan Arraiz
Role Appellant
Status Active
Representations Alan Philip Dagen
Name Javier Arraiz
Role Appellant
Status Active
Representations Alan Philip Dagen
Name 2JA CORPORATION
Role Appellant
Status Active
Representations Alan Philip Dagen
Name Elides Arraiz
Role Appellee
Status Active
Representations Jose Alberto Torres, Randall Nordlund
Name Madalen Celis
Role Appellee
Status Active
Representations Jose Alberto Torres, Randall Nordlund
Name HORIZON PROPERTIES OF MIAMI, INC.
Role Appellee
Status Active
Representations Jose Alberto Torres, Randall Nordlund
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TAMIAMI LAKES PLAZA, INC.
Role Appellant
Status Active
Representations Alan Philip Dagen
Name Gincrich Trading International Corp.
Role Appellant
Status Active
Representations Alan Philip Dagen
Name Filmo Antonio Lopez Uzcategui
Role Appellee
Status Active
Representations Jose Alberto Torres, Randall Nordlund

Docket Entries

Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-20 days to 10/04/2024
On Behalf Of Elides Arraiz
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice
Description Appellees' Notice of Confirmation of Current Answer Brief Due Date
On Behalf Of Elides Arraiz
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 11/29/2024
On Behalf Of Elides Arraiz
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to file AB-14 days to 11/15/2024
On Behalf Of Elides Arraiz
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 11/01/2024
On Behalf Of Elides Arraiz
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 10/18/2024
On Behalf Of Elides Arraiz
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-7 days to 08/30/2024
On Behalf Of Elides Arraiz
View View File
Docket Date 2024-07-19
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of J.J.L.J.J., S.A.
View View File
Docket Date 2024-07-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of J.J.L.J.J., S.A.
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' "Partially Unobjected Motion for Extension of Time" to file initial brief is hereby granted to and including July 19, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Partially Unobjected Motion for Extension of Time to Serve Initial Brief
On Behalf Of J.J.L.J.J., S.A.
View View File
Docket Date 2024-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Unobjected Notice of Extension of Time to filed IB- 60 days to 05/20/2024
On Behalf Of Gincrich Trading International Corp.
View View File
Docket Date 2024-01-08
Type Event
Subtype Fee Satisfied
Description Fee Paid through Portal
Docket Date 2024-01-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through portal. Batch no. 9960959
On Behalf Of 2JA Corporation
View View File
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 2JA Corporation
View View File
Docket Date 2025-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Agreed Notice of Extension of Time to file answer brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is hereby granted to and including February 5, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Elides Arraiz
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 01/06/2025
On Behalf Of Elides Arraiz
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-21 days to 12/20/2024
On Behalf Of Filmo Antonio Lopez Uzcategui
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief-14 days to 09/20/2024
On Behalf Of Madalen Celis
View View File
Docket Date 2024-09-06
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Pedro Gonzalez, Appellant(s), v. Gem Rock Group Corporation, etc., et al., Appellee(s). 3D2023-1299 2023-07-18 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
21-2461

Parties

Name PEDRO GONZALEZ INC
Role Appellant
Status Active
Name GEM. ROCK GROUP CORPORATION
Role Appellee
Status Active
Representations J. Lane Middleton, III
Name TAMIAMI CENTRAL PLAZA LLC
Role Appellee
Status Active
Representations Aaron Scott Finesilver
Name HORIZON PROPERTIES OF MIAMI, INC.
Role Appellee
Status Active
Representations Aaron Scott Finesilver
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's motion for reinstatement of appeal is hereby denied.
View View File
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Pedro Gonzalez
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-15
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 20, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2023-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Pedro Gonzalez
Docket Date 2023-10-02
Type Order
Subtype Order
Description "An order that merely grants a motion for summary judgment is not a final order." Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). Pursuant to Rule 9.110(k) of the Florida Rules of Appellate Procedure, pro se Appellant is granted thirty (30) days from the date of this Order, to obtain a final order from the trial court and to file an amended notice of appeal. See Gries Inv. Co. v. Chelton, 388 So. 2d 1281 n. 4 (Fla. 3d DCA 1980). Failure to timely comply with this order will cause this appeal to be dismissed as premature. Order
View View File
Docket Date 2023-09-29
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order.").
Docket Date 2023-08-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ IN CONFIDENTIAL APPROVED APPLICATION FOR CIVIL INDIGENT STATUS
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 29, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pedro Gonzalez
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2024-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-20
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State