Search icon

MARIA SERRANO CORPORATION - Florida Company Profile

Company Details

Entity Name: MARIA SERRANO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA SERRANO CORPORATION 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: 30 May 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00000055042
Address: 595 W. 51ST PL. #14-A, HIALEAH, FL, 33012
Mail Address: 595 W. 51ST PL. #14-A, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MARIA Director 595 W. 51ST PL. #14-A, HIALEAH, FL, 33012
SERRANO MARIA M Agent 595 W. 51ST PL. #14-A, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
SHERMAN BALCH VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, MARIA SERRANO, EDWIN VEGA N/K/A LILLIAN VEGA, ADA SANTIAGO, BEN SANTIAGO, ET AL 5D2022-0891 2022-04-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003421-MF

Parties

Name Sherman Balch
Role Appellant
Status Active
Name Ben Santiago
Role Appellee
Status Active
Name Ada Santiago
Role Appellee
Status Active
Name EAGLE LAKE PHASE 1 SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust
Role Appellee
Status Active
Representations Nazish Shah, Carlos R. Arias
Name MARIA SERRANO CORPORATION
Role Appellee
Status Active
Name EDWIN VEGA, LLC
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sherman Balch
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/3; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-09-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ALTERNATIVELY EXTENSION OF TIME
On Behalf Of Sherman Balch
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/1
Docket Date 2022-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sherman Balch
Docket Date 2022-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/20
Docket Date 2022-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sherman Balch
Docket Date 2022-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 139 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-05-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 4/7/22
On Behalf Of Sherman Balch
Docket Date 2022-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHERMAN BALCH VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, MARIA SERRANO, EDWIN VEGA, LILLIAN VEGA, ET AL 5D2021-1949 2021-08-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003421

Parties

Name Sherman Balch
Role Petitioner
Status Active
Name EDWIN VEGA, LLC
Role Respondent
Status Active
Name Ada Santiago
Role Respondent
Status Active
Name U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust
Role Respondent
Status Active
Representations Nazish Shah, Roy A. Diaz, Carlos R. Arias
Name MARIA SERRANO CORPORATION
Role Respondent
Status Active
Name EAGLE LAKE PHASE 1 SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Lilllian Vega
Role Respondent
Status Active
Name Ben Santiago
Role Respondent
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ US NATIONAL'S MOT DISMISS MOOT
Docket Date 2021-12-08
Type Response
Subtype Response
Description RESPONSE ~ PER 11/30 ORDER
On Behalf Of Sherman Balch
Docket Date 2021-11-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DYS WHY PROCEEDING SHOULD NOT BE DISMISSED...
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sherman Balch
Docket Date 2021-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sherman Balch
Docket Date 2021-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-08-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 8/3 ORDER
On Behalf Of Sherman Balch
Docket Date 2021-08-16
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS; DISCHARGED PER 8/19 ORDER
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2021-08-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT PER 1/3 ORDER
On Behalf Of U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-08-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ AMENDED PET/APX W/I 10 DAYS
Docket Date 2021-08-02
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS A PETITION FOR WRIT OF CERTIORARI; FILED BELOW 07/30/21
On Behalf Of Sherman Balch
Docket Date 2021-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARIA SERRANO, ET AL. VS BANK OF NEW YORK MELLON AS INDENTURE TRUSTEE FOR NEW CASTLE MORTGAGE SECURITIES TRUST 2006-1 SINGLE, AMAHN AJA GENIECE AND CITIFINANCIAL SERVIS, INC. 5D2016-2502 2016-07-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-010132-O

Parties

Name MARIA SERRANO CORPORATION
Role Appellant
Status Active
Name UNKNOWN OCCUPANT IN POSSESSION
Role Appellant
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations MICHAEL J. LARSON, Nancy M. Wallace, William P. Heller, Matthew A. Ciccio, Albertelli Law
Name AMAHN AJA GENIECE
Role Appellee
Status Active
Name Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ AE'S 8/9 MOT TO DISM IS MOOT
Docket Date 2016-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOOT PER 8/17 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/16
On Behalf Of MARIA SERRANO
Docket Date 2016-07-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit 2000-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4743839009 2021-05-20 0455 PPP 3324 Reedy Glen Dr, Kissimmee, FL, 34758-2896
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-2896
Project Congressional District FL-09
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20944.26
Forgiveness Paid Date 2021-12-14
9151679008 2021-05-29 0455 PPS 14761 SW 34th Ln N/A, Miami, FL, 33185-4961
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-4961
Project Congressional District FL-28
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21009.94
Forgiveness Paid Date 2022-05-02
6833308609 2021-03-23 0455 PPP 14761 SW 34th Ln, Miami, FL, 33185-4961
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33185-4961
Project Congressional District FL-28
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20941.58
Forgiveness Paid Date 2021-10-08
1672868902 2021-04-26 0455 PPP 15070 SW 119th Ln, Miami, FL, 33196-6862
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4162
Loan Approval Amount (current) 4162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-6862
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4215.93
Forgiveness Paid Date 2022-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State