Search icon

YES PROPERTY INVESTMENTS, INC.

Company Details

Entity Name: YES PROPERTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 1996 (29 years ago)
Document Number: P96000031687
FEI/EIN Number 650664110
Address: Evelio Suarez, 2400 NW 94 Avenue, Miami, FL, 33172, US
Mail Address: Evelio Suarez, 2400 NW 94 Ave, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Suarez Evelio D Agent 2400 NW 94 Ave, Miami, FL, 33172

President

Name Role Address
Suarez Evelio D President Evelio Suarez, Miami, FL, 33172

Vice President

Name Role Address
Suarez Yeilany Vice President 2400 NW 94 Ave, Miami, FL, 33172

Director

Name Role Address
Suarez Yeilany Director 2400 NW 94 Ave, Miami, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 1454 Avon lane apt 14, North lauderdale, FL 33068 No data
CHANGE OF MAILING ADDRESS 2025-01-21 1454 Avon lane apt 14, North lauderdale, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 Suarez, Evelio D No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 2400 NW 94 Ave, Miami, FL 33172 No data

Court Cases

Title Case Number Docket Date Status
AMY PORTER VS YES PROPERTY INVESTMENTS, INC. 2D2015-1191 2015-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-4706

Parties

Name AMY PORTER
Role Appellant
Status Active
Representations MARSHELLE I. BROOKS, ESQ.
Name YES PROPERTY INVESTMENTS, INC.
Role Appellee
Status Active
Representations KATHRYN L. ENDER, ESQ., BRIAN RUBENSTEIN, ESQ., LISSETTE GONZALEZ, ESQ., DANIEL M. SCHWARZ, ESQ.
Name SUN BAY APARTMENTS, LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-17
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2016-04-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.440, based on a series of proposals for settlement, as well as section 59.46, Florida Statutes, is remanded to the trial court for a determination of entitlement and amount. The portion of the motion seeking an award of costs is stricken without prejudice to the appellee to seek relief in the circuit court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2016-03-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PLAINTIFF/APPELLANT' S MOTION FOR APPROVAL OF STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of AMY PORTER
Docket Date 2015-12-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2015-11-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of AMY PORTER
Docket Date 2015-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMY PORTER
Docket Date 2015-11-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AMY PORTER
Docket Date 2015-11-06
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of AMY PORTER
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ s/jt
Docket Date 2015-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO FILE REPLY BRIEF OUT OF TIME
On Behalf Of AMY PORTER
Docket Date 2015-10-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-10-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 9-AB DUE 10/02/15
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 09/23/15
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/03/15
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AMY PORTER
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AMY PORTER
Docket Date 2015-05-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ COPY OF CD AND DVR LOCATED IN VAULT
Docket Date 2015-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ **FTP**COOK
Docket Date 2015-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YES PROPERTY INVESTMENTS, INC.
Docket Date 2015-03-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMY PORTER
Docket Date 2015-03-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State