Search icon

NORTHSTAR HOMEBUILDERS INC. - Florida Company Profile

Company Details

Entity Name: NORTHSTAR HOMEBUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSTAR HOMEBUILDERS 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: 11 Jun 2002 (23 years ago)
Date of dissolution: 02 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: P02000064627
FEI/EIN Number 010724741

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

Address: 7400 SW 57th Ct, STE.202, SOUTH MIAMI, FL, 33143, US
Mail Address: 7400 SW 57th Ct, STE.202, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR MARIO D President 7400 SW 57th Ct, SOUTH MIAMI, FL, 33143
AGUILAR MARIO D Agent 7400 SW 57th Ct, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 7400 SW 57th Ct, STE.202, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2015-02-24 7400 SW 57th Ct, STE.202, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 7400 SW 57th Ct, STE.202, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-01-25 AGUILAR, MARIO D -

Court Cases

Title Case Number Docket Date Status
NORTHSTAR HOMEBUILDERS, INC., et al., VS RUBEN RANGEL, et al., 3D2019-2039 2019-10-24 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
15-18720

Parties

Name NORTHSTAR HOMEBUILDERS INC.
Role Appellant
Status Active
Representations IAN L. KOVEN, Mark D. Tinker
Name CARIBE AT CUTLERS EDGE, LLC
Role Appellant
Status Active
Name CRISO ANGEL RANGEL
Role Appellee
Status Active
Name RUBEN RANGEL
Role Appellee
Status Active
Representations STEPHEN F. ROSSMAN, ROBERT D. PELTZ, ANDREW P. RODRIGUEZ
Name PRICILA RANGEL
Role Appellee
Status Active
Name MARIA VERONICA RANGEL
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the parties’ Joint Notice of Voluntary Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2020-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to file the initial brief is granted to and including May 29, 2020.
Docket Date 2020-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Northstar Homebuilders, Inc. and Caribe at Cutlers Edge, LLC)-30 days to 4/29/20
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2019-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB (Northstar Homebuilders, Inc. and Caribe at Cutlers Edge, LLC)-90 days to 3/29/20
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2019-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellants, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2039. All filings in the case shall be under case no. 3D19-2039. The parties shall file only one set of briefs under case no. 3D19-2039.
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-(Ruben Rangel )100 days to 4/3/20
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RUBEN RANGEL
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE CASES 3D19-1994 AND 3D19-2039
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2019-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-1994
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RUBEN RANGEL, et al., VS NORTHSTAR HOMEBUILDERS, INC., etc., et al., 3D2019-1994 2019-10-17 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
15-18720

Parties

Name PRICILA RANGEL
Role Appellant
Status Active
Name MARIA VERONICA RANGEL
Role Appellant
Status Active
Name CRISO ANGEL RANGEL
Role Appellant
Status Active
Name MARISOL RANGEL
Role Appellant
Status Active
Name ESMERALDA RANGEL
Role Appellant
Status Active
Name RUBEN RANGEL
Role Appellant
Status Active
Representations ANDREW P. RODRIGUEZ, STEPHEN F. ROSSMAN, ROBERT D. PELTZ
Name CAPRI CONSTRUCTION, CORP.
Role Appellee
Status Active
Name CARIBE AT CUTLERS EDGE, LLC
Role Appellee
Status Active
Name NORTHSTAR HOMEBUILDERS INC.
Role Appellee
Status Active
Representations IAN L. KOVEN, Mark D. Tinker, LEE COHEN
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the parties’ Joint Notice of Voluntary Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2020-05-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Unopposed Motion for Extension of Time to file the initial brief is granted to and including May 29, 2020.
Docket Date 2020-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2019-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ PAGES - 807-870
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-26
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellants, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2039. All filings in the case shall be under case no. 3D19-2039. The parties shall file only one set of briefs under case no. 3D19-2039.
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-(Ruben Rangel )100 days to 4/3/20
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE CASES 3D19-1994 AND 3D19-2039
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RUBEN RANGEL
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORTHSTAR HOMEBUILDERS, INC.
Docket Date 2019-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RUBEN RANGEL
Docket Date 2019-10-24
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 November 3, 2019.
Docket Date 2019-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUBEN RANGEL
Docket Date 2019-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5879207303 2020-04-30 0455 PPP 7400 SW 57TH CT, South Miami, FL, 33143
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2268
Loan Approval Amount (current) 8422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8500.22
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State