Search icon

21 - ASSET MANAGEMENT HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: 21 - ASSET MANAGEMENT HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

21 - ASSET MANAGEMENT HOLDING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2014 (11 years ago)
Document Number: L07000039531
FEI/EIN Number 208825778

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

Address: 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL, 33134, US
Mail Address: 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATANGELO JAMES Manager 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL, 33134
FRATANGELO JAMES Agent 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002366 MIAMI FORECLOSURES EXPIRED 2010-01-07 2015-12-31 - 1545 NE 123RD STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-08-05 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL 33134 -
LC AMENDMENT 2014-08-05 - -
CHANGE OF MAILING ADDRESS 2014-08-05 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-05 2100 PONCE DE LEON BLVD SUITE 720, CORAL GABLES, FL 33134 -
LC STMNT OF AUTHORITY 2014-03-24 - -
LC AMENDMENT 2013-05-24 - -
REGISTERED AGENT NAME CHANGED 2013-05-23 FRATANGELO, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000269885 LAPSED 2012-16816-CA CIR CT MIAMI DADE COUNTY 2014-01-13 2019-03-10 $11,221.15 WELLS FARGO BANK, N.A., 420 MONTGOMERY STREET, SAN FRANCISCO, CA 94163

Court Cases

Title Case Number Docket Date Status
OCWEN LOAN SERVICING, LLC, et al., VS 21 ASSET MANAGEMENT HOLDING, LLC, 3D2020-0983 2020-07-10 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
20-9042

Parties

Name PHH MORTGAGE CORPORATION
Role Appellant
Status Active
Name OCWEN FINANCIAL CORPORATION
Role Appellant
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellant
Status Active
Representations RYAN COEL WOOTEN, DIANA MARIE FASSBENDER
Name 21 - ASSET MANAGEMENT HOLDING, LLC
Role Appellee
Status Active
Representations Matias R. Dorta, Gonzalo R. Dorta
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted, order quashed, and cause remanded.
Docket Date 2020-10-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Substitution of Counsel filed September 29, 2020, is recognized by the Court.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ SUBSTITUTION OF COUNSEL FOR PETITIONERS WITHIN ORRICK, HERRINGTON & SUTCLIFFE LLP
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-09-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Ryan Coel Wooten, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Petitioners is hereby granted as stated in the Motion. Ryan Coel Wooten, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2020-09-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
Docket Date 2020-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION2.510
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-24
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-24
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-08-03
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-07-17
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 August 5, 2020.
Docket Date 2020-07-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION FOREXTENSION OF TIME
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 21 ASSET MANAGEMENT HOLDING, LLC
Docket Date 2020-07-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response by noon on Friday, July 17, 2020, to the Petition for Writ of Certiorari.
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2020-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OCWEN LOAN SERVICING, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State