Search icon

OPUS PRIME FUNDING LLC

Company Details

Entity Name: OPUS PRIME FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
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
Address: 18975 COLLINS AVE #3203, SUNNY ISLES BEACH, FL 33160
Mail Address: 18975 COLLINS AVE #3203, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
KING, MICHAEL Manager 18975 COLLINS AVE, SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-12-29 No data No data
CHANGE OF MAILING ADDRESS 2020-12-29 18975 COLLINS AVE #3203, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2020-12-29 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-29 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
PAUL KING, VS MICHAEL KING, et al., 3D2022-1183 2022-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9769

Parties

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

Documents

Name Date
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: 15 Jan 2025

Sources: Florida Department of State