Search icon

1 M. INC. - Florida Company Profile

Company Details

Entity Name: 1 M. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1 M. 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000045158
FEI/EIN Number 753082751

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

Address: 1900 SUNSET HARBOUR DRIVE, 200, MIAMI BEACH, FL, 33139
Mail Address: 1900 SUNSET HARBOUR DRIVE, 200, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSEN JOHN Director 1900 SUNSET HARBOUR DRIVE SUITE 200, MIAMI BEACH, FL, 33139
OLSEN JOHN Agent 1545 NE 123RD STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-30 1900 SUNSET HARBOUR DRIVE, 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-11-30 1900 SUNSET HARBOUR DRIVE, 200, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 OLSEN, JOHN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000174859 ACTIVE 1000000203283 DADE 2011-02-08 2031-03-23 $ 2,986.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
ASSET MANAGEMENT HOLDINGS, L L C, et al., VS ASSETS RECOVERY CENTER INVESTMENTS, L L C, et al., 2D2016-3599 2016-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-017173-NC

Parties

Name A/ K/ A A M H U S A, L L C
Role Appellant
Status Active
Name THIERRY CASSAGNOL
Role Appellant
Status Active
Name ASSET MANAGEMENT HOLDINGS, L L C
Role Appellant
Status Active
Representations JOHN S. JAFFER, ESQ., STEELE T. WILLIAMS, ESQ.
Name 5 - HOMECOM.LOANS, L L C
Role Appellee
Status Active
Name 14 - TP FUNDING, L L C
Role Appellee
Status Active
Name 11 ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name 16 ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name 17 - ASSET MANAGEMENT HOLDING, L L C
Role Appellee
Status Active
Name 3-STUDENT LOAN, L.L.C.
Role Appellee
Status Active
Name 1, M, L L C
Role Appellee
Status Active
Name 2 BANKING ONE FUNDING, L L C
Role Appellee
Status Active
Name 9 - COMP LOAN, L L C
Role Appellee
Status Active
Name 6 - MISPROPERTIES, L L C
Role Appellee
Status Active
Name 19 - ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name 10 - ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name DANIEL COOSEMANS
Role Appellee
Status Active
Name ASSETS RECOVERY CENTER INVESTMENTS, L L C
Role Appellee
Status Active
Representations FRED E. MOORE, ESQ., MARK A. LEVY, ESQ.
Name 12 ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name 21 ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name JOHN OLSEN
Role Appellee
Status Active
Name 1 M. INC.
Role Appellee
Status Active
Name 4 - TRADERS TRUST, L L C
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ **See Word Order with Opinion dated 2/23/18**
Docket Date 2018-02-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded with directions.
Docket Date 2018-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded with directions. **Can open this PDF** ***WITHDRAWN***
Docket Date 2017-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sarasota
Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ASSETS RECOVERY CENTER INVESTMENTS, L L C
Docket Date 2017-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2017-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASSETS RECOVERY CENTER INVESTMENTS, L L C
Docket Date 2017-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 02/07/17
On Behalf Of ASSETS RECOVERY CENTER INVESTMENTS, L L C
Docket Date 2016-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 02/02/17
On Behalf Of ASSETS RECOVERY CENTER INVESTMENTS, L L C
Docket Date 2016-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-12-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-12-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ITEN
Docket Date 2016-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 12/07/16
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-09-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellants' motion to consolidate appeals is granted. Record preparation and briefing shall follow the schedule of 2D16-3599. See Fla. R. App. P. 9.110(e), (f).
Docket Date 2016-08-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-341
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 2
ASSET MANAGEMENT HOLDINGS, L L C, ET AL., VS ASSETS RECOVERY CENTER INVESTMENTS, L L C, ET AL., 2D2016-0341 2016-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-017173-NC

Parties

Name A M H U S A, L L C
Role Appellant
Status Active
Name THIERRY CASSAGNOL
Role Appellant
Status Active
Name ASSET MANAGEMENT HOLDINGS, L L C
Role Appellant
Status Active
Representations JOHN S. JAFFER, ESQ., STEELE T. WILLIAMS, ESQ.
Name 14 - TP FUNDING, L L C
Role Appellee
Status Active
Name 12 ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name 2 BANKING ONE FUNDING, L L C
Role Appellee
Status Active
Name 5 - HOMECOM.LOANS, L L C
Role Appellee
Status Active
Name 9 - COMP LOAN, L L C
Role Appellee
Status Active
Name 19 - ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name 17 - ASSET MANAGEMENT HOLDING, L L C
Role Appellee
Status Active
Name 16 ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name ASSETS RECOVERY CENTER INVESTMENTS, L L C
Role Appellee
Status Active
Representations MARK A. LEVY, ESQ., FRED E. MOORE, ESQ.
Name JOHN OLSEN
Role Appellee
Status Active
Name 6 - MISPROPERTIES, L L C
Role Appellee
Status Active
Name 3-STUDENT LOAN, L.L.C.
Role Appellee
Status Active
Name 10 - ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name 1, M, L L C
Role Appellee
Status Active
Name M I A FUNDING, L L C
Role Appellee
Status Active
Name 21 ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name 11 ASSET MANAGEMENT HOLDINGS, L L C
Role Appellee
Status Active
Name 4 - TRADERS TRUST, L L C
Role Appellee
Status Active
Name DANIEL COOSEMANS
Role Appellee
Status Active
Name 1 M. INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ **See Word Order with Opinion dated 2/23/18**
Docket Date 2018-02-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ;remanded with directions.
Docket Date 2018-02-05
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2018-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2017-10-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of ASSETS RECOVERY CENTER INVESTMENTS, L L C
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ;remanded with directions. ***WITHDRAWN***
Docket Date 2017-05-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sarasota
Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ASSETS RECOVERY CENTER INVESTMENTS, L L C
Docket Date 2017-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2017-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASSETS RECOVERY CENTER INVESTMENTS, L L C
Docket Date 2016-09-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's motion to consolidate appeals is granted. Record preparation and briefing shall follow the schedule of 2D16-3599. [u]See[u] Fla. R. App. P. 9.110(e), (f).
Docket Date 2016-08-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-3599
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-11
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 ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90-IB DUE 08/11/16
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PART 2
Docket Date 2016-03-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is denied. See Fla. R. App. P. 9.110(k). This appeal will be limited to a consideration of the "final judgment" as it pertains to the appellants' counterclaims against Appellee/Counter-defendants Coosemans and Olsen.
Docket Date 2016-03-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-02-25
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The final judgment sought to be appealed notes that the appellants, defendants below, are in bankruptcy and that the federal court has relinquished jurisdiction to the trial court to resolve a dispute between the parties. Within 10 days of this order the appellants shall file a status report, with documentary support as appropriate, clarifying whether the federal court's order of relinquishment additionally allows the appellants to appeal the trial court's final judgment. Cf. AmMed Surgical Equip., LLC v. Prof'l Med. Billing Specialists, LLC; 11 U.S.C. § 108(c). The appellee's motion to dismiss remains pending.
Docket Date 2016-02-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - MOTION TO DISMISS
Docket Date 2016-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ASSETS RECOVERY CENTER INVESTMENTS, L L C
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASSET MANAGEMENT HOLDINGS, L L C
Docket Date 2016-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2011-11-30
DEBIT MEMO# 03730-D 2011-03-15
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State