Search icon

SAVING PROPERTY MANAGEMENT CORP.

Company Details

Entity Name: SAVING PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jul 2002 (23 years ago)
Document Number: G62860
FEI/EIN Number 59-2341475
Address: 3711 SW 27 Street, MIAMI, FL 33134
Mail Address: 3711 SW 27 Street, MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Milton, Alexander Agent 3711 SW 27 Street, MIAMI, FL 33134

President

Name Role Address
Milton, Maurice President 3711 SW 27th St., Miami, FL 33134

Director

Name Role Address
Milton, Maurice Director 3711 SW 27th St., Miami, FL 33134
Milton, Alexander Director 3711 SW 27th St., Miami, FL 33134

Secretary

Name Role Address
Milton, Alexander Secretary 3711 SW 27th St., Miami, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 3711 SW 27 Street, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-04-25 3711 SW 27 Street, MIAMI, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 Milton, Alexander No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 3711 SW 27 Street, MIAMI, FL 33134 No data
AMENDMENT 2002-07-03 No data No data

Court Cases

Title Case Number Docket Date Status
FEDERICO GARCIA, et al., VS MILPORT INVESTORS LTD., etc., et al., 3D2021-1101 2021-05-11 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
17-14161

Parties

Name TYLER KING
Role Appellant
Status Active
Name FREDERICO GARCIA
Role Appellant
Status Active
Representations MATTHEW W. DIETZ
Name RICARDO MARTIN L.L.C.
Role Appellee
Status Active
Name MILPORT INVESTORS LTD.
Role Appellee
Status Active
Representations Robert P. Frankel
Name SAVING PROPERTY MANAGEMENT CORP.
Role Appellee
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response to Appellants’ Motion for Rehearing, filed on March 14, 2022, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FORREHEARING
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2022-03-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FREDERICO GARCIA
Docket Date 2022-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Attorneys’ Fees, it is ordered that said Motion is granted as to Appellant Tyler King, conditioned upon the trial court determining the validity of Appellees’ proposal for settlement. Accordingly, this matter is remanded to the trial court. Appellants’ Motion for Attorneys’ Fees is hereby denied.
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ Appeal dismissed in part, and affirmed in part.
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FORATTORNEYS FEES
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FREDERICO GARCIA
Docket Date 2021-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of FREDERICO GARCIA
Docket Date 2021-12-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of FREDERICO GARCIA
Docket Date 2021-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-12-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEF
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/06/2021
Docket Date 2021-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-10-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of FREDERICO GARCIA
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FREDERICO GARCIA
Docket Date 2021-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on July 29, 2021, is granted, and the record on appeal is supplemented to include the transcript that is contained in the Appendix to said Motion.
Docket Date 2021-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FREDERICO GARCIA
Docket Date 2021-07-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Deposition Transcript of Ricardo Martin taken on March 6, 2019
On Behalf Of FREDERICO GARCIA
Docket Date 2021-07-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FREDERICO GARCIA
Docket Date 2021-07-12
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 FREDERICO GARCIA
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-75 days to 10/02/2021
Docket Date 2021-07-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees' Motion to Dismiss Appeal and Appellants' Response to the Motion to Dismiss are noted. The Motion to Dismiss is carried withthe case.
Docket Date 2021-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of FREDERICO GARCIA
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL *See Opinion issued 3/9/22
On Behalf Of MILPORT INVESTORS LTD.
Docket Date 2021-05-26
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Appellants’ Response to the Court’s Order to Show Cause is noted. Upon consideration of the Response, the Order to Show Cause issued by this Court on May 13, 2021, is hereby discharged.
Docket Date 2021-05-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FREDERICO GARCIA
Docket Date 2021-05-13
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as taken from a non-final, non-appealable order. To the extent Appellants contend this is an appeal from a partial final judgement pursuant to Florida Rule of Appellate Procedure 9.110(k), the response shall be accompanied by an appendix with the necessary pleadings, orders, or other record documents to support Appellants' position.
Docket Date 2021-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 May 22, 2021.
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FREDERICO GARCIA
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICO GARCIA
Docket Date 2021-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State