Search icon

UNITED PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: UNITED PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED PROPERTY MANAGEMENT, 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: 14 Dec 1976 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Mar 1980 (45 years ago)
Document Number: 522317
FEI/EIN Number 591707923

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

Address: 8730 NW 36TH AVENUE, MIAMI, FL, 33147
Mail Address: 8730 NW 36TH AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED PROPERTY MANAGEMENT/ 3M 401(K) PROFIT SHARING PLAN 2018 591707923 2019-05-14 UNITED PROPERTY MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054606300
Plan sponsor’s address 3211 PONCE DELEON BOULEVARD, SUITE 301, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY MANAGEMENT/ 3M 401(K) PROFIT SHARING PLAN 2017 591707923 2018-07-13 UNITED PROPERTY MANAGEMENT, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054606300
Plan sponsor’s address 3211 PONCE DELEON BOULEVARD, SUITE 301, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-13
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY MANAGEMENT/ 3M 401(K) PROFIT SHARING PLAN 2016 591707923 2017-07-17 UNITED PROPERTY MANAGEMENT, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054606300
Plan sponsor’s address 3211 PONCE DELEON BOULEVARD, SUITE 301, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-17
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY MANAGEMENT/ 3M 401(K) PROFIT SHARING PLAN 2015 591707923 2016-06-06 UNITED PROPERTY MANAGEMENT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054606300
Plan sponsor’s address 3211 PONCE DELEON BOULEVARD, SUITE 301, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY MANAGEMENT/ 3M 401(K) PROFIT SHARING PLAN 2014 591707923 2015-07-20 UNITED PROPERTY MANAGEMENT, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054606300
Plan sponsor’s address 3211 PONCE DELEON BOULEVARD, SUITE 301, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature
UNITED PROPERTY MANAGEMENT/ 3M 401(K) PROFIT SHARING PLAN 2013 591707923 2014-07-11 UNITED PROPERTY MANAGEMENT, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 812990
Sponsor’s telephone number 3054606300
Plan sponsor’s address 3211 PONCE DELEON BOULEVARD, SUITE 301, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing REX M BARKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARKER REX M Director 3211 PONCE DE LEON, CORAL GABLES, FL, 33134
BARKER REX M Treasurer 3211 PONCE DE LEON, CORAL GABLES, FL, 33134
MILTON CECIL Director 3211 PONCE DE LEON, CORAL GABLES, FL, 33134
MILTON CECIL President 3211 PONCE DE LEON, CORAL GABLES, FL, 33134
MILTON FRANK Director 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MILTON FRANK Vice President 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MILTON JOSEPH Director 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MILTON JOSEPH Vice President 3211 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MCCARTHY DANNI LEE Agent 8730 NW 36TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 MCCARTHY, DANNI LEE -
CHANGE OF PRINCIPAL ADDRESS 2006-09-08 8730 NW 36TH AVENUE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2006-09-08 8730 NW 36TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-08 8730 NW 36TH AVENUE, MIAMI, FL 33147 -
NAME CHANGE AMENDMENT 1980-03-06 UNITED PROPERTY MANAGEMENT, INC. -

Court Cases

Title Case Number Docket Date Status
ROYALTON ON THE GREEN APARTMENTS, LLC, et al., VS ARLLEM ARUCA, 3D2022-1972 2022-11-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7032

Parties

Name UNITED PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Name ROYALTON ON THE GREEN APARTMENTS, LLC
Role Appellant
Status Active
Representations Bart R. Valdes, AARON H. BAROFF
Name ARLLEM ARUCA
Role Appellee
Status Active
Representations RONALD M. SIMON, DANIEL M. GRISSOM
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF NOTICE OF APPEAL
On Behalf Of ROYALTON ON THE GREEN APARTMENTS, LLC
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before November 26, 2022.
Docket Date 2022-11-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 22-1949
On Behalf Of ROYALTON ON THE GREEN APARTMENTS, LLC
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ROYALTON ON THE GREEN APARTMENTS, LLC, et al., VS ARLLEM ARUCA, 3D2022-1949 2022-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7032

Parties

Name UNITED PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Name ROYALTON ON THE GREEN APARTMENTS, LLC
Role Appellant
Status Active
Representations AARON H. BAROFF, Bart R. Valdes
Name ARLLEM ARUCA
Role Appellee
Status Active
Representations DANIEL M. GRISSOM, RONALD M. SIMON
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioners’ Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PETITIONERS' NOTICE OF VOLUNTARYDISMISSAL OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROYALTON ON THE GREEN APARTMENTS, LLC
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including December 20, 2022.
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARLLEM ARUCA
Docket Date 2022-11-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioners may file a reply within twenty (20) days of the service of Respondent’s response.
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROYALTON ON THE GREEN APARTMENTS, LLC
Docket Date 2022-11-14
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of ROYALTON ON THE GREEN APARTMENTS, LLC
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339617011 0418800 2014-03-06 2580 NW 56TH AVE., LAUDERHILL, FL, 33313
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-03-06
Emphasis L: FALL
Case Closed 2015-03-20

Related Activity

Type Referral
Activity Nr 900414
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 A05
Issuance Date 2014-07-31
Abatement Due Date 2014-08-12
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2014-08-26
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(a)(5): Scaffolds and other devices mentioned or described in this section were not maintained in safe conditions. Scaffolds were altered or moved horizontally while they were in use or occupied: a) On or about March 6, 2014, at the above addressed job site, employees were exposed to a fall hazard while they had been pressure washing and painting from a suspended swing stage scaffold that had not been maintained in a safe condition in that: 1. Vertical lifelines were knotted to deficient anchorages. 2. Vertical lifelines were passed over a parapet wall and not protected from abrasions. 3. Vertical lifelines were attached to parapet clamps, not provided with tie-backs, and secured to unrated components of a building. 4. The parapet clamps that suspended the scaffold did not have tiebacks. 5. The wire rope which suspended the scaffold and was used with tiebacks had clamps that had not been tightened with a torque wrench. PLEASE NOTE THAT DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100028 G04
Issuance Date 2014-07-31
Abatement Due Date 2014-08-12
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2014-08-26
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(g)(4): The roof irons or hooks were not of wrought iron, mild steel, or other equivalent material of proper size and design, securely installed and anchored. Tie-backs of three-fourth inch manila rope or the equivalent did not serve as a secondary means of anchorage, installed at right angles to the face of the building whenever possible and secured to a structurally sound portion of the building: a) On or about March 6, 2014, at the above addressed job site, employees were exposed to a fall hazard while they had been pressure washing and painting from a suspended swing stage scaffold that lacked tiebacks on the parapet clamps which suspended the scaffold. PLEASE NOTE THAT DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100028 G09
Issuance Date 2014-07-31
Abatement Due Date 2014-08-12
Current Penalty 3780.0
Initial Penalty 6300.0
Final Order 2014-08-26
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(g)(9): On suspension scaffolds designed for a working load of 500 pounds no more than two men shall be permitted to work at one time. On suspension scaffolds with a working load of 750 pounds, no more than three men shall be permitted to work at one time. Each workman shall be protected by a safety lifebelt attached to a lifeline. The lifeline shall be securely attached to substantial members of the structure (not scaffold), or to securely rigged lines, which will safely suspend the workman in case of a fall: a) On or about March 6, 2014, at the above addressed job site, employees were exposed to a fall hazard while they had been pressure washing and painting from a suspended swing stage scaffold with a fall protection system that was connected to vertical lifelines which had been attached to the same parapet clamp that suspended the scaffold. PLEASE NOTE THAT DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED.
312146772 0418800 2008-05-23 6730 NW 186TH ST., HIALEAH, FL, 33015
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-05-23
Case Closed 2008-10-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2008-07-01
Abatement Due Date 2008-07-14
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-07-01
Abatement Due Date 2008-07-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State