Search icon

EQUITY ONE REALTY & MANAGEMENT FL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EQUITY ONE REALTY & MANAGEMENT FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUITY ONE REALTY & MANAGEMENT FL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jan 1990 (35 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L40629
FEI/EIN Number 650227351

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

Address: 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EQUITY ONE REALTY & MANAGEMENT FL, INC., NEW YORK 4240847 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1246882 1696 NE MIAMI GARDENS DRIVE, C/O EQUITY ONE INC, NORTH MIAMI BEACH, FL, 33179 - -

Filings since 2016-03-02

Form type S-3ASR
File number 333-209885-08
Filing date 2016-03-02
File View File

Filings since 2013-04-10

Form type S-3ASR
File number 333-187852-10
Filing date 2013-04-10
File View File

Filings since 2012-10-24

Form type 424B2
File number 333-166800-23
Filing date 2012-10-24
File View File

Filings since 2012-10-22

Form type 424B5
File number 333-166800-23
Filing date 2012-10-22
File View File

Filings since 2011-01-06

Form type 424B3
File number 333-166800-23
Filing date 2011-01-06
File View File

Filings since 2010-05-13

Form type S-3ASR
File number 333-166800-23
Filing date 2010-05-13
File View File

Filings since 2009-12-03

Form type 424B2
File number 333-158195-10
Filing date 2009-12-03
File View File

Filings since 2009-12-02

Form type 424B5
File number 333-158195-10
Filing date 2009-12-02
File View File

Filings since 2009-04-06

Form type EFFECT
File number 333-158195-10
Filing date 2009-04-06
File View File

Filings since 2009-03-25

Form type S-3
File number 333-158195-10
Filing date 2009-03-25
File View File

Filings since 2008-05-07

Form type S-3ASR
File number 333-150707-30
Filing date 2008-05-07
File View File

Filings since 2007-11-01

Form type 424B3
File number 333-146739-23
Filing date 2007-11-01
File View File

Filings since 2007-10-31

Form type EFFECT
File number 333-146739-23
Filing date 2007-10-31
File View File

Filings since 2007-10-16

Form type S-4
File number 333-146739-23
Filing date 2007-10-16
File View File

Filings since 2007-05-21

Form type EFFECT
File number 333-106909-83
Filing date 2007-05-21
File View File

Filings since 2007-05-16

Form type POS AM
File number 333-106909-83
Filing date 2007-05-16
File View File

Filings since 2007-05-16

Form type POSASR
File number 333-132227-54
Filing date 2007-05-16
File View File

Filings since 2006-03-08

Form type 424B2
File number 333-132227-54
Filing date 2006-03-08
File View File

Filings since 2006-03-07

Form type 424B2
File number 333-132227-54
Filing date 2006-03-07
File View File

Filings since 2006-03-06

Form type S-3ASR
File number 333-132227-54
Filing date 2006-03-06
File View File

Filings since 2003-07-09

Form type S-3
File number 333-106909-83
Filing date 2003-07-09
File View File

Key Officers & Management

Name Role Address
LUKES DAVID Chief Executive Officer 410 PARK AVENUE, NEW YORK, NY, 10022
LUKES DAVID Director 410 PARK AVENUE, NEW YORK, NY, 10022
OSTROWER MATTHEW Vice President 410 PARK AVENUE, New York, NY, 10022
MAKINEN DAVID Chief Operating Officer 410 PARK AVENUE, NEW YORK, NY, 10022
CHOQUETTE KEN Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
Lefkowitz Howard Vice President 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BCH, FL, 33179
KITLOWSKI AARON Director 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON Vice President 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON President 410 PARK AVENUE, NEW YORK, NY, 10022
KITLOWSKI AARON Secretary 410 PARK AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CONVERSION 2017-02-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000042761. CONVERSION NUMBER 900000168959
AMENDMENT 2011-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-05 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2006-02-05 1600 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2003-07-02 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2003-02-28 EQUITY ONE REALTY & MANAGEMENT FL, INC. -
NAME CHANGE AMENDMENT 1998-10-21 EQUITY ONE REALTY & MANAGEMENT, INC. -

Court Cases

Title Case Number Docket Date Status
WINN-DIXIE STORES, INC., VS LIBERTY MUTUAL FIRE INSURANCE COMPANY, et al. 4D2016-2976 2016-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-002849

Parties

Name WINN-DIXIE STORES, INC.
Role Petitioner
Status Active
Representations Benjamin Gray Partlow, Sanford R. Topkin
Name EQUITY ONE REALTY & MANAGEMENT FL, INC.
Role Respondent
Status Active
Name G&I VI SOUTH FLORIDA PORTFOLIO SPE LLC
Role Respondent
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Respondent
Status Active
Representations ALAN ANCHELL, Alan S. Rosenberg, Marie E. Dalmanieras
Name PHYLLIS STEINBERG
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-04
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 11/7/16)
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2017-01-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-01-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 1, 2016 petition for writ of certiorari is denied; further,ORDERED that petitioner's November 4, 2016 motion to tax appellate attorney fees and costs is denied.
Docket Date 2016-11-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-11-04
Type Response
Subtype Reply
Description Reply
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's October 17, 2016 motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the current due date of this order.
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-10-10
Type Response
Subtype Response
Description Response
On Behalf Of Liberty Mutual Fire Insurance Company
Docket Date 2016-09-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-09-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-09-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the August 2, 2016 hearing that led to the order at issue.
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-09-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-09-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WINN-DIXIE STORES, INC.,
Docket Date 2016-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WINN-DIXIE STORES, INC.,

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2015-10-20
ANNUAL REPORT 2015-02-11
AMENDED ANNUAL REPORT 2014-09-08
AMENDED ANNUAL REPORT 2014-07-03
ANNUAL REPORT 2014-01-31
AMENDED ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State