Entity Name: | UNITED REALTY GROUP,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED REALTY 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: |
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: | 24 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2010 (15 years ago) |
Document Number: | P02000102838 |
FEI/EIN Number |
542114281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324, US |
Mail Address: | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Law Office of Duane E Baum, PA | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
CHAMBLESS DAVID | Vice President | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
BROWNELL PAUL | President | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
BROWNELL PAUL | Secretary | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
BROWNELL PAUL | Treasurer | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Serdenes Tony | Asst | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-07 | Law Office of Duane E Baum, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 1200 S PINE ISLAND RD, STE 600, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2013-03-08 | 1200 S PINE ISLAND RD, STE 600, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 1200 S PINE ISLAND RD, STE 600, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000577641 | ACTIVE | COSO24001185 | COUNTY CRT OF THE 17TH JUDICIA | 2024-08-19 | 2029-09-06 | $7496.12 | ELIABETH RODRIGUEZ-HERNANDEZ, 17600 SW 7TH STREET, PEMBROKE PINES, FL 33029 |
J24000614493 | ACTIVE | COSO24001185 | 17TH JUD CT | 2024-08-19 | 2029-09-20 | $7,496.12 | ELIZABETH RODRIGUEZ-HERNANDEZ, 17600 SW 7TH STREET, PEMBROKE PINES, FL 33029 |
J10000026010 | LAPSED | 09-CA-026209 | CIRCUIT, HILLSBOROUGH COUNTY | 2010-01-13 | 2015-01-28 | $36,102.91 | REGIS INN, L.L.C., 2629 W. PROSPECT RD., TAMPA, FL 33629 |
J09002247665 | LAPSED | 09 66455 (09) | BROWARD COUNTY CIRCUIT COURT | 2009-10-22 | 2014-12-22 | $67,435.35 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087 |
J09002213253 | LAPSED | 08-61120 CACE 11 | 17TH JUDICIAL, BROWARD CO. | 2009-09-21 | 2014-11-30 | $112,802.16 | IRT CORAL SPRINGS, LLC, 1550 N.E. MIAMI GARDENS DRIVE, SUITE 500, NORTH MIAMI BEACH, FL 33179 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED REALTY GROUP, INC. VS EMILY A. HELBICK, et al. | 4D2020-1902 | 2020-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED REALTY GROUP,INC |
Role | Appellant |
Status | Active |
Representations | Duane Elton Baum |
Name | WELLS FUNDING FINANCING LLC |
Role | Appellee |
Status | Active |
Name | Joan S. Wilches |
Role | Appellee |
Status | Active |
Name | Emily A. Helbick |
Role | Appellee |
Status | Active |
Representations | Antonio Alonso, Randall L. Leshin |
Name | Amanda Macaluso |
Role | Appellee |
Status | Active |
Name | Hon. Gerard Joseph Curley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 29, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-12-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | United Realty Group, Inc. |
Docket Date | 2020-12-22 |
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 | United Realty Group, Inc. |
Docket Date | 2020-12-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 22, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 29, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-11-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 9, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 21, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-11-09 |
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 | United Realty Group, Inc. |
Docket Date | 2020-09-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ JUDGMENT ORDER |
On Behalf Of | United Realty Group, Inc. |
Docket Date | 2020-09-08 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | United Realty Group, Inc. |
Docket Date | 2020-09-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | United Realty Group, Inc. |
Docket Date | 2020-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-08-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | United Realty Group, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6796828906 | 2021-05-03 | 0455 | PPP | 1200 S Pine Island Rd Ste 600, Plantation, FL, 33324-4401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State