Entity Name: | VAN ORSDEL FAMILY FUNERAL CHAPELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VAN ORSDEL FAMILY FUNERAL CHAPELS, 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: | 03 Jul 1939 (86 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jul 2010 (15 years ago) |
Document Number: | 137647 |
FEI/EIN Number |
590484835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11240 SW 88 ST, MIAMI, FL, 33176, US |
Address: | 11240 SW 88TH STREET, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN ORSDEL DONALD | President | 11240 SW 88TH STREET, MIAMI, FL, 33176 |
VAN ORSDEL DONALD | Director | 11240 SW 88TH STREET, MIAMI, FL, 33176 |
VAN ORSDEL MARIA | Director | 11240 SW 88TH STREET, MIAMI, FL, 33176 |
VAN ORSDEL CRYSTAL | Secretary | 11240 SW 88TH STREET, MIAMI, FL, 33176 |
VAN ORSDEL CRYSTAL | Treasurer | 11240 SW 88TH STREET, MIAMI, FL, 33176 |
VAN ORSDEL CRYSTAL | Director | 11240 SW 88TH STREET, MIAMI, FL, 33176 |
VAN ORSDEL DONALD | Agent | 11240 SW 88TH STREET, MIAMI, FL, 33176 |
VAN ORSDEL MARIA | Vice President | 11240 SW 88TH STREET, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000022621 | VAN ORSDEL FUNERAL AND CREMATION SERVICES | ACTIVE | 2020-02-20 | 2025-12-31 | - | 11240 N KENDALL DRIVE, MIAMI, FL, 33176 |
G20000003333 | VAN ORSDEL MIDTOWN MIAMI CHAPEL | ACTIVE | 2020-01-08 | 2025-12-31 | - | 11240 N KENDALL DRIVE, MIAMI, FL, 33176 |
G20000003334 | VAN ORSDEL CORAL GABLES CHAPEL | ACTIVE | 2020-01-08 | 2025-12-31 | - | 11240 N KENDALL DRIVE, MIAMI, FL, 33176 |
G20000003335 | VAN ORSDEL KENDALL CHAPEL | ACTIVE | 2020-01-08 | 2025-12-31 | - | 11240 N KENDALL DRIVE, MIAMI, FL, 33176 |
G18000102823 | SUNSET CREMATIONS | ACTIVE | 2018-09-18 | 2028-12-31 | - | 11240 N KENDALL DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-04 | VAN ORSDEL, DONALD | - |
AMENDMENT | 2010-07-19 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-12 | 11240 SW 88TH STREET, MIAMI, FL 33176 | - |
AMENDMENT AND NAME CHANGE | 2000-12-11 | VAN ORSDEL FAMILY FUNERAL CHAPELS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-24 | 11240 SW 88TH STREET, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-24 | 11240 SW 88TH STREET, MIAMI, FL 33176 | - |
NAME CHANGE AMENDMENT | 1965-01-13 | VAN ORSDEL MORTUARIES, INC. | - |
NAME CHANGE AMENDMENT | 1939-10-05 | TRACY FUNERAL HOME, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brandon Molinet, et al., Appellant(s), v. Van Orsdel Family Funeral Chapels, Inc., et al., Appellee(s). | 3D2024-1701 | 2024-09-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Brandon Molinet |
Role | Appellant |
Status | Active |
Representations | Guy Kamealoha Noa, Todd L Wallen |
Name | Michael Molinet |
Role | Appellant |
Status | Active |
Representations | Guy Kamealoha Noa, Todd L Wallen |
Name | Christiane Molinet |
Role | Appellant |
Status | Active |
Representations | Guy Kamealoha Noa, Todd L Wallen |
Name | VAN ORSDEL FAMILY FUNERAL CHAPELS, INC. |
Role | Appellee |
Status | Active |
Representations | Jeffrey Alan Blaker |
Name | Public Health Trust of Miami-Dade County, Florida |
Role | Appellee |
Status | Active |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 October 6, 2024. |
View | View File |
Docket Date | 2024-10-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Brandon Molinet |
View | View File |
Docket Date | 2024-09-27 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12624046 |
On Behalf Of | Brandon Molinet |
View | View File |
Docket Date | 2024-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-60 days to 02/03/2025 |
On Behalf Of | Brandon Molinet |
View | View File |
Docket Date | 2024-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Brandon Molinet |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4052347209 | 2020-04-27 | 0455 | PPP | 11240 NorthKendall Drive, Miami, FL, 33176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State