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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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