Search icon

LAQUER CORPORATE REALTY GROUP, INC.

Company Details

Entity Name: LAQUER CORPORATE REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 1998 (27 years ago)
Document Number: P98000007594
FEI/EIN Number 650807195
Address: 9703 COLLINS AVENUE, SUITE 500-C, BAL HARBOUR, FL, 33154, US
Mail Address: 9703 COLLINS AVENUE, SUITE 500-C, BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2018 650807195 2019-10-10 LAQUER CORPORATE REALTY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 9703 COLLINS AVENUE, SUITE 500-C, BAL HARBOR, FL, 33154
LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2018 650807195 2019-10-10 LAQUER CORPORATE REALTY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 9703 COLLINS AVENUE, SUITE 500C, BAL HARBOUR, FL, 33154
LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2017 650807195 2018-10-10 LAQUER CORPORATE REALTY GROUP, INC. 1
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 9703 COLLINS AVENUE, SUITE 500-C, BAL HARBOR, FL, 33154
LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2016 650807195 2018-01-29 LAQUER CORPORATE REALTY GROUP, INC. 1
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 9703 COLLINS AVENUE, SUITE 500-C, BAL HARBOR, FL, 33154
LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2015 650807195 2016-08-24 LAQUER CORPORATE REALTY GROUP, INC. 1
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD., SUITE 293, MIAMI, FL, 33131
LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2014 650807195 2015-09-18 LAQUER CORPORATE REALTY GROUP, INC. 1
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD., SUITE 293, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing EDIE LAQUER
Valid signature Filed with authorized/valid electronic signature
LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2013 650807195 2014-10-02 LAQUER CORPORATE REALTY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD., SUITE 293, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing EDIE LAQUER
Valid signature Filed with authorized/valid electronic signature
LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2012 650807195 2013-09-09 LAQUER CORPORATE REALTY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD., SUITE 293, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing EDIE LAQUER
Valid signature Filed with authorized/valid electronic signature
LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2011 650807195 2012-10-04 LAQUER CORPORATE REALTY GROUP, INC. 3
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD., SUITE 293, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 650807195
Plan administrator’s name LAQUER CORPORATE REALTY GROUP, INC.
Plan administrator’s address 200 SOUTH BISCAYNE BLVD., SUITE 293, MIAMI, FL, 33131
Administrator’s telephone number 3053746116

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing EDIE LAQUER
Valid signature Filed with authorized/valid electronic signature
LAQUER CORPORATE REALTY GROUP, INC. LAQUER CORPORATE REALTY GROUP, INC. 401(K) PLAN 2010 650807195 2011-10-03 LAQUER CORPORATE REALTY GROUP, INC. 2
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2006-01-01
Business code 531210
Sponsor’s telephone number 3053746116
Plan sponsor’s address 200 SOUTH BISCAYNE BLVD., SUITE 293, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 650807195
Plan administrator’s name LAQUER CORPORATE REALTY GROUP, INC.
Plan administrator’s address 200 SOUTH BISCAYNE BLVD., SUITE 293, MIAMI, FL, 33131
Administrator’s telephone number 3053746116

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing EDIE LAQUER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LAQUER EDIE Agent 9703 COLLINS AVENUE SUITE 500, BAL HARBOUR, FL, 33154

Treasurer

Name Role Address
Mermelstein Michael SCPA Treasurer 3211 PONCE DE LEON BLVD STE M2, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 9703 COLLINS AVENUE SUITE 500, BAL HARBOUR, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 9703 COLLINS AVENUE, SUITE 500-C, BAL HARBOUR, FL 33154 No data
CHANGE OF MAILING ADDRESS 2015-01-14 9703 COLLINS AVENUE, SUITE 500-C, BAL HARBOUR, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2009-09-11 LAQUER, EDIE No data

Court Cases

Title Case Number Docket Date Status
JESHAYAHU "SHAYA" BOYMELGREEN, VS LAQUER CORPORATE REALTY GROUP, INC., 3D2013-2024 2013-08-06 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
09-85048

Parties

Name JESHAYAHU "SHAYA" BOYMELGREEN
Role Appellant
Status Active
Representations KENDALL B. COFFEY, KIMBERLY J. FREEDMAN, PAUL MORRIS, Jeffrey B. Crockett
Name LAQUER CORPORATE REALTY GROUP, INC.
Role Appellee
Status Active
Representations RICHARD J. SARAFAN
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 8/11/14
Docket Date 2014-07-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A)
Docket Date 2014-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JESHAYAHU "SHAYA" BOYMELGREEN
Docket Date 2014-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JESHAYAHU "SHAYA" BOYMELGREEN
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-120 days to 6/12/14
Docket Date 2014-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 1/26/14
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/16/14
Docket Date 2013-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol XIV
Docket Date 2013-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 12/17/13
Docket Date 2013-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/27/13
Docket Date 2013-10-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes (VIII - XIII).
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 dayst to 10/28/13
Docket Date 2013-09-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2013-09-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JESHAYAHU "SHAYA" BOYMELGREEN
Docket Date 2013-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ designation to court reporter
Docket Date 2013-08-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JESHAYAHU "SHAYA" BOYMELGREEN
Docket Date 2013-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-07-08
Reg. Agent Change 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State