Search icon

UNIVERSAL NORTH AMERICA INSURANCE COMPANY

Company Details

Entity Name: UNIVERSAL NORTH AMERICA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Apr 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: F21000002201
FEI/EIN Number 203073837
Address: 4300 CENTRE PL., STE. 150, ARLINGTON, TX, 76018, US
Mail Address: 101 PARAMOUNT DR., STE. 220, SARASOTA, FL, 34232, US
Place of Formation: TEXAS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER, STATE OF FLORIDA Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32301

Chairman

Name Role Address
MERLE MONIQUE M Chairman 101 PARAMOUNT DR., STE. 220, SARASOTA, FL, 34232

Director

Name Role Address
MEDINA CARDONA JOSE Director 101 PARAMOUNT DR., STE. 220, SARASOTA, FL, 34232
FABERY VILLAESPESA WALDEMAR Director 101 PARAMOUNT DR., STE. 220, SARASOTA, FL, 34232
VEGA JOSELY Director 101 PARAMOUNT DR., STE. 220, SARASOTA, FL, 34232
AMADEO JORGE Director 101 PARAMOUNT DR., STE. 220, SARASOTA, FL, 34232
GUTIERREZ AJA AGUSTIN M Director 101 PARAMOUNT DR., STE. 220, SARASOTA, FL, 34232

Secretary

Name Role Address
VEGA JOSELY Secretary 101 PARAMOUNT DR., STE. 220, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
MERGER 2021-06-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000215081

Court Cases

Title Case Number Docket Date Status
Miguel A. Esteris, Appellant(s), v. Universal North America Insurance Company, Appellee(s). 3D2023-1769 2023-10-03 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
22-1850

Parties

Name Miguel A. Esteris
Role Appellant
Status Active
Representations Jamie Alvarez
Name UNIVERSAL NORTH AMERICA INSURANCE COMPANY
Role Appellee
Status Active
Representations Christian Edward Williams, Katherine Louise Koener
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-25
Type Response
Subtype Response
Description Appellant's Response to this Court's Order to show cause regarding untimely filing of Appeal dated October 3, 2023, or Alternatively, Motion for Extension of Time to obtain Clarification on the Order of Dismissal entered on August 28, 203
On Behalf Of Miguel A. Esteris
Docket Date 2023-10-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #9156637
On Behalf Of Miguel A. Esteris
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal NOT CERTIFIED.
On Behalf Of Miguel A. Esteris
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-30
Type Disposition by Order
Subtype Dismissed
Description Appellant's Response to this Court's October 3, 2023, Order to Show Cause is noted. Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction. SCALES, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description 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 October 13, 2023.
View View File
Angel Payano, et al., Appellant(s), v. Universal North America Insurance Company, Appellee(s). 3D2023-1507 2023-08-18 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
22-17106

Parties

Name Angel Payano
Role Appellant
Status Active
Representations Jamie Alvarez
Name Rosaura Payano
Role Appellant
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSAL NORTH AMERICA INSURANCE COMPANY
Role Appellee
Status Active
Representations Jorge L. Cruz-Bustollo, David Thayer Burr, Nicole Marie Fluet

Docket Entries

Docket Date 2024-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-12
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated March 4, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-03-04
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal North America Insurance Company
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief - 60 days to 2/26/2024 (GRANTED)
On Behalf Of Angel Payano
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 60 days to 12/26/2023.
View View File
Docket Date 2023-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Angel Payano
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal North America Insurance Company
Docket Date 2023-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Angel Payano
Docket Date 2023-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Angel Payano
Advance Mold Services, Inc., etc., Appellant(s), v. Universal North America Insurance Company, Appellee(s). 3D2023-0240 2023-02-10 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-34088 CC

Parties

Name ADVANCE MOLD SERVICES INC
Role Appellant
Status Active
Representations Neil Rose, Scott Robert Zucker, Michael David Leader
Name Glenn Franklyn
Role Appellant
Status Active
Name UNIVERSAL NORTH AMERICA INSURANCE COMPANY
Role Appellee
Status Active
Representations David Thayer Burr, Dale W. Delaney, Jr., Kevin Michael Sellar
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-04
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellant's Motion for Rehearing of Order Awarding Conditional Appellate Attorney's Fees to Appellee is treated as a Motion for Clarification of this Court's December 20, 2023, Order on the parties' motions for appellate attorney's fees. We grant the motion, withdraw our December 20, 2023, Order, and issue this Order in its place. Appellant's Motion for Award of Appellate Attorney's Fees is conditionally granted and remanded to the trial court for a determination at the end of the case pursuant to section 627.7152(10)(a), Florida Statutes (2019). Appellee's Motion for Appellate Attorney's Fees is denied.
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Rehearing of Order Awarding Conditional Appellate Attorney's Fees to Appellee
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Award of Appellate Attorney's Fees, and Appellee's Motion for Appellate Attorney Fees, it is ordered that both Motions are conditionally granted, and the matter is remanded to the trial court for a determination at the end of the case pursuant to section 627.7152(10)(a), Florida Statutes. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Reversed
Description Disposition by Opinion - Reversed and Remanded
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice
Description Appellee's Notice Of Conflict
On Behalf Of Universal North America Insurance Company
Docket Date 2023-09-27
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Universal North America Insurance Company
Docket Date 2023-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-08-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Universal North America Insurance Company
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Universal North America Insurance Company
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 07/10/2023
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Universal North America Insurance Company
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/19/2023
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Universal North America Insurance Company
Docket Date 2023-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT OF THE DECEMBER 8, 2022 HEARING ON DEFENDANT'S MOTION TO DISMISS PLAINTIFF'S COMPLAINT
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Advance Mold Services, Inc.
Docket Date 2023-02-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-01-31
Merger 2021-06-29
Foreign Profit 2021-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State