Search icon

U.S. PROPERTIES, INC.

Company Details

Entity Name: U.S. PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 1988 (37 years ago)
Document Number: K28964
FEI/EIN Number 650063553
Address: 801 BRICKELL BAY DR., BOX 5, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL BAY DR., BOX 5, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA-MENA EMILIO Agent 801 BRICKELL BAY DR., BOX 5, MIAMI, FL, 33131

President

Name Role Address
GARCIA-MENA, EMILIO President 801 BRICKELL BAY DR BOX 5, MIAMI, FL, 33131

Director

Name Role Address
GARCIA ROBERT E Director 801 BRICKELL BAY DR, BOX 5, MIAMI, FL, 33131

Vice President

Name Role Address
GARCIA ROBERT E Vice President 801 BRICKELL BAY DR, BOX 5, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
EVENT CONVERTED TO NOTES 1992-07-27 No data No data
AMENDMENT 1988-10-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000803170 ACTIVE 1000000179670 DADE 2010-07-15 2034-08-01 $ 2,770.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000040296 LAPSED 2006-18885-CA-13 CIRCUIT COURT OF MIAMI-DADE CO 2007-10-25 2013-02-07 $216,754.60 PABLO MARTINEZ AND RENE MARTINEZ MIRANDA, MARIA MOVEL 1566, LA REINA, SANTIAGO DE CHILE, CHILE
J04000100727 LAPSED 00-32672 CA-05 ELEVENTH JUDICIAL CIRCUIT, MIA 2004-07-21 2009-09-20 $$33,000.00 AIBC INTERNATIONAL MORTGAGE FINANCE, L.C., 2103 CORAL WAY, 202, MIAMI, FLORIDA 33145

Court Cases

Title Case Number Docket Date Status
JP MORGAN CHASE BANK, N.A., VS U.S. PROPERTIES, INC., etc., et al., 3D2012-2007 2012-07-26 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
09-78870

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Appellant
Status Active
Representations THOMAS H. LOFFREDO
Name U.S. PROPERTIES, INC.
Role Appellee
Status Active
Representations JASON QUINTERO, GRISEL ALONSO, FLAGSTAR BANK, KEVIN D. DENNIS, NELSON C. KESHEN, AUBREY G. RUDD, FORD MOTOR CREDIT COMPANY LLC, LOUIS K. NICHOLAS, II, KATHERINE TILKA MARTINEZ
Name HON. MICHAEL A. GENDEN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ 7 VOLUMES.
Docket Date 2013-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ on conf. error
Docket Date 2013-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Any party opposing the motion sought by Ocean Bank in its concession of error shall file a reply within ten (10) days from the date of this order. SUAREZ, ROTHENBERG and SALTER, JJ., concur.
Docket Date 2013-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ concession of error and waiver of o/a AT Louis K. Nicholas I I AE Robert Garcia AE Rhonda Lewis AE Ford Motor Credit Co. Llc AE Flagstar Bank AE Nelson C. Keshen AE Kevin D. Dennis AA Thomas H. Loffredo
Docket Date 2013-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Thomas H. Loffredo
Docket Date 2013-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2012-12-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2012-11-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2012-11-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2012-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2012-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: no copies/envelopes
Docket Date 2012-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999)
Docket Date 2012-09-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2012-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for order requiring aa to file initial brief and appendix
On Behalf Of U.S. PROPERTIES, INC.
Docket Date 2012-09-06
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2012-09-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-2011
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2012-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JPMorgan Chase Bank, N.A.

Date of last update: 02 Feb 2025

Sources: Florida Department of State