Entity Name: | OPUS PRIME FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPUS PRIME FUNDING 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. |
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: | 13 Nov 2020 (4 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 29 Dec 2020 (4 years ago) |
Document Number: | L20000359839 |
FEI/EIN Number |
84-4679726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18975 COLLINS AVE #3203, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18975 COLLINS AVE #3203, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING MICHAEL | Manager | 18975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2020-12-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-29 | 18975 COLLINS AVE #3203, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-29 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-29 | 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAUL KING, VS MICHAEL KING, et al., | 3D2022-1183 | 2022-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAUL KING LLC |
Role | Appellant |
Status | Active |
Name | OPUS PRIME FUNDING LLC |
Role | Appellee |
Status | Active |
Name | MARIANNA KING |
Role | Appellee |
Status | Active |
Name | MICHAEL KING, LLC |
Role | Appellee |
Status | Active |
Representations | Meredith M. Silver, JEFFREY B. SHALEK |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-10-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-09-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-09-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 26, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ 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. |
Docket Date | 2022-08-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michael King |
Docket Date | 2022-07-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 2 ~ Corrected to Non-Final. |
Docket Date | 2022-07-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-07-11 |
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 | 2022-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
CORLCRACHG | 2020-12-29 |
Florida Limited Liability | 2020-11-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State