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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
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) |
Name | Date |
---|---|
Domestic Profit | 2000-05-30 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9151679008 | 2021-05-29 | 0455 | PPS | 14761 SW 34th Ln N/A, Miami, FL, 33185-4961 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6833308609 | 2021-03-23 | 0455 | PPP | 14761 SW 34th Ln, Miami, FL, 33185-4961 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1672868902 | 2021-04-26 | 0455 | PPP | 15070 SW 119th Ln, Miami, FL, 33196-6862 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State