Search icon

DUPONT PROPERTY HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: DUPONT PROPERTY HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUPONT PROPERTY HOLDING, 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: 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: 31 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2002 (22 years ago)
Document Number: P01000054063
FEI/EIN Number 043670418

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

Address: 4100 NE 2nd Ave, MIAMI, FL, 33137, US
Mail Address: 4100 NE 2nd Ave, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWENSTEIN ALFREDO Director SALITA CARLO BOSSOLI 3, LUGANO, SW 690
LOWENSTEIN DIEGO President 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN-BOANO PAULA Director 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN-BOANO PAULA Vice President 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN FLAVIA Director 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN FLAVIA Vice President 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN CARLA L Director 4100 NE 2nd Ave, MIAMI, FL, 33137
LOWENSTEIN CARLA L Vice President 4100 NE 2nd Ave, MIAMI, FL, 33137
GRANDA JAVIER Vice President 4100 NE 2nd Ave, MIAMI, FL, 33137
GRANDA JAVIER Secretary 4100 NE 2nd Ave, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-01 GRANDA, JAVIER A -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 4100 NE 2nd Ave, Suite 202, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-03-29 4100 NE 2nd Ave, Suite 202, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 4100 NE 2nd Ave, Suite 202, MIAMI, FL 33137 -
REINSTATEMENT 2002-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-01-22 - -

Court Cases

Title Case Number Docket Date Status
PONTE GADEA DUPONT, LLC, etc., et al., VS UC NORTH DEVELOPMENT, LLC, etc., et al., 3D2011-2089 2011-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-8592

Parties

Name DP PROPERTY HOLDING, LLC
Role Appellant
Status Active
Representations KELLY R. MELCHIONDO
Name PONTE GADEA DUPONT, LLC
Role Appellant
Status Active
Name DUPONT PROPERTY HOLDING, INC.
Role Appellee
Status Active
Name EPIC WEST CONDO, LLC
Role Appellee
Status Active
Name CMC CONSTRUCTION INC.
Role Appellee
Status Active
Representations Clinton D. Flagg, THOMAS E. MANICK, ROBERT K. BURLINGTON, THOMAS K. EQUELS
Name UC NORTH DEVELOPMENT, LLC
Role Appellee
Status Active
Name Raoul G. Cantero
Role Respondent
Status Active
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-10-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-10-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2011-09-06
Type Record
Subtype Appendix
Description Appendix ~ supplemental appendix
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-29
Type Response
Subtype Response
Description RESPONSE ~ to petitioner's motion to determine confidentiality of court's record
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-29
Type Record
Subtype Appendix
Description Appendix ~ file with response
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ After review of the motion for stay pending appeal and the respondents' joint motion to lift the temporary stay, which we deem to be a response, we lift the temporary stay and deny the motion for stay pending appeal.The response to the petition for writ of certiorari and motion to determine confidentiality of court records remains due on August 29, 2011.CORTIÑAS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2011-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to lift the stay
On Behalf Of Raoul G. Cantero
Docket Date 2011-08-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ petitioner's petition for certiorari and appendix
On Behalf Of CMC CONSTRUCTION, INC.
Docket Date 2011-08-09
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner's motion for stay pending appeal is granted, and the trial court's July 6, 2011 Order Granting Defendants' Emergency Motion to Dissolve Lis Pendens is temporarily stayed pending further order of this Court.Respondents are ordered to file a response to the petition for writ of certiorari and petitioner's motion to determine confidentiality of court records within twenty (20) days from the date of this order. Petitioner may file a reply within five (5) days thereafter.CORTIÑAS, ROTHENBERG and EMAS, JJ., concur.
Docket Date 2011-08-08
Type Record
Subtype Appendix
Description Appendix ~ Volume 1 ( 1 original and 3 copies.)
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to determine confidentiality of court records.
On Behalf Of DP PROPERTY HOLDING, LLC
Docket Date 2011-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-08
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of DP PROPERTY HOLDING, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-14

Date of last update: 02 Jun 2025

Sources: Florida Department of State