Search icon

ORION INVESTMENT AND MANAGEMENT LTD. CORP. - Florida Company Profile

Company Details

Entity Name: ORION INVESTMENT AND MANAGEMENT LTD. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORION INVESTMENT AND MANAGEMENT LTD. CORP. 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: 12 Sep 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: 584709
FEI/EIN Number 591845874

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

Address: 200 So. Biscayne Blvd, 7th Floor, Miami, FL, 33131, US
Mail Address: 200 So. Biscayne Blvd, 7th Floor, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ JOSEPH President 200 So. Biscayne Blvd, Miami, FL, 33131
SANZ JOSEPH Director 200 So. Biscayne Blvd, Miami, FL, 33131
BUHRMASTER NORMAN J Secretary 200 So. Biscayne Blvd, Miami, FL, 33131
BUHRMASTER NORMAN J Vice President 200 So. Biscayne Blvd, Miami, FL, 33131
BROWN B. M Assistant Secretary 200 So. Biscayne Blvd, Miami, FL, 33131
SANZ KEVIN J Vice President 200 So. Biscayne Blvd, Miami, FL, 33131
SANZ CHRISTOPHER D Vice President 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
CCS GLOBAL SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000083458 ORION REAL ESTATE GROUP ACTIVE 2016-08-09 2026-12-31 - 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL, 33131
G14000105037 CORAL PARK SHOPPING CENTER EXPIRED 2014-10-16 2024-12-31 - 200 S. BISCAYNE BLVD FL 7, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-07 155 Office Plaza Drive, 1st Floor, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-11-07 CCS Global Solutions, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 200 So. Biscayne Blvd, 7th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-03-19 200 So. Biscayne Blvd, 7th Floor, Miami, FL 33131 -
AMENDMENT 2016-03-28 - -
AMENDMENT 2012-12-07 - -
REINSTATEMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
SUSAN O'BRIEN VS ORION INVESTMENT AND MANAGEMENT LTD CORP. D/B/A ORION REAL ESTATE GROUP 5D2021-1310 2021-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-011058

Parties

Name Susan O'Brien
Role Appellant
Status Active
Representations James O. Williams, Jr., Carri S. Leininger
Name ORION INVESTMENT AND MANAGEMENT LTD. CORP.
Role Appellee
Status Active
Representations Hinda Klein, Shawn T. Jewell, Samuel B. Spinner, Robert Charles Bissell
Name ORION REAL ESTATE GROUP, INC.
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2022-08-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 9/27 CANCELLED
Docket Date 2022-08-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 9/27 @ 1:30 P.M.
Docket Date 2022-08-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Susan O'Brien
Docket Date 2022-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND, 141 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS CAUSE ROA TO BE SUPPL...
Docket Date 2022-07-14
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Susan O'Brien
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Susan O'Brien
Docket Date 2022-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/8
On Behalf Of Susan O'Brien
Docket Date 2022-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2022-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/9
Docket Date 2022-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2022-04-27
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE FILE MOTION OR AB W/I 5 DAYS
Docket Date 2022-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/25
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2022-01-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2022-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Susan O'Brien
Docket Date 2022-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 8/30 ORDER
On Behalf Of Susan O'Brien
Docket Date 2022-01-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Susan O'Brien
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/24/22
Docket Date 2022-01-19
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 Susan O'Brien
Docket Date 2021-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/19
On Behalf Of Susan O'Brien
Docket Date 2021-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Susan O'Brien
Docket Date 2021-11-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/13; IB W/IN 10 DYS
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/29
On Behalf Of Susan O'Brien
Docket Date 2021-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 9/29 ORDER
On Behalf Of Susan O'Brien
Docket Date 2021-09-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2021-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 655 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2021-07-20
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2021-07-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Frank M. Bedell 0653942
Docket Date 2021-06-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2021-06-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Susan O'Brien
Docket Date 2021-06-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ DUE W/I 10 DAYS
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan O'Brien
Docket Date 2021-06-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Carri S. Leininger 0861022
On Behalf Of Susan O'Brien
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Susan O'Brien
Docket Date 2021-06-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR COMPLETION OF MEDIATION FORMS
On Behalf Of Susan O'Brien
Docket Date 2021-06-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Shawn T. Jewell 052245
On Behalf Of Orion Investment and Management LTD Corp.
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/19/21
On Behalf Of Susan O'Brien
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
Amendment 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1459157209 2020-04-15 0455 PPP 200 SOUTH BISCAYNE BLVD 7 FLOOR, MIAMI, FL, 33131
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 383767
Loan Approval Amount (current) 383767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 26
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388414.84
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State