Search icon

WESTON PROFESSIONAL TITLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WESTON PROFESSIONAL TITLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTON PROFESSIONAL TITLE GROUP, 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: 01 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000048036
FEI/EIN Number 300082784

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

Address: 1200 BRICKELL AVENUE, SUITE # 505, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVENUE, SUITE # 505, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO JOSE C President 1200 BRCKELL AVENUE # 505, MIAMI, FL, 33131
PEDROSA RICARDO M Vice President 1200 BRICKELL AVENUE # 505, MIAMI, FL, 33131
MARRERO JOSE C Agent 1200 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08232900101 LEGAL TITLE SOLUTIONS EXPIRED 2008-08-19 2013-12-31 - 1200 BRICKELL AVENUE, SUITE NO. 505, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-07 1200 BRICKELL AVENUE, SUITE # 505, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2008-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-07 1200 BRICKELL AVENUE, SUITE # 505, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-10-07 1200 BRICKELL AVENUE, SUITE # 505, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000437501 LAPSED 2015-019984-CA-01 MIAMI-DADE CIRCUIT COURT 2017-07-14 2022-07-31 $824,552.50 PNC BANK, NATIONAL ASSOCIATION, 101 W. WASHINGTON ST. 5TH FL E, 11-Y013-05-03, INDIANAPOLIS, IN 46255

Court Cases

Title Case Number Docket Date Status
WESTON PROFESSIONAL TITLE GROUP, INC., et al., VS PNC BANK, NATIONAL ASSOCIATION, 3D2017-1825 2017-08-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19984

Parties

Name RICARDO M. PEDROSA
Role Appellant
Status Dismissed
Name JOSE C. MARRERO
Role Appellant
Status Active
Name WESTON PROFESSIONAL TITLE GROUP, INC.
Role Appellant
Status Active
Representations Victor K. Rones
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations NICHOLAS S. AGNELLO, JONATHAN M. SYKES
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WESTON PROFESSIONAL TITLE GROUP, INC.
Docket Date 2018-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's amended motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants' motion for attorney fees is hereby denied.
Docket Date 2017-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WESTON PROFESSIONAL TITLE GROUP, INC.
Docket Date 2017-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WESTON PROFESSIONAL TITLE GROUP, INC.
Docket Date 2017-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Amended
On Behalf Of PNC BANK, N.A.
Docket Date 2017-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PNC BANK, N.A.
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 12/30/17
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WESTON PROFESSIONAL TITLE GROUP, INC.
Docket Date 2017-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant Ricardo Pedrosa's signed stipulation and voluntary dismissal is recognized by the Court, and his appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The appeal as to the other appellants shall remain pending.
Docket Date 2017-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ PNC Bank, N.A.
On Behalf Of PNC BANK, N.A.
Docket Date 2017-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ of Ricardo Pedrosa
On Behalf Of WESTON PROFESSIONAL TITLE GROUP, INC.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2017-10-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WESTON PROFESSIONAL TITLE GROUP, INC.
Docket Date 2017-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-17 days to 11/6/17
Docket Date 2017-10-16
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 WESTON PROFESSIONAL TITLE GROUP, INC.
Docket Date 2017-08-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 31. 2017.

Documents

Name Date
REINSTATEMENT 2010-02-02
REINSTATEMENT 2008-10-07
REINSTATEMENT 2007-11-28
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State