Search icon

FRANTZ OLIVIER & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: FRANTZ OLIVIER & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANTZ OLIVIER & ASSOCIATES, P.A. 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: 17 Oct 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Sep 2009 (16 years ago)
Document Number: P02000111959
FEI/EIN Number 650743365

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

Address: 19740 NW 7TH AVE, MIAMI GARDENS, FL, 33169, US
Mail Address: 19740 NW 7TH AVE, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVIER FRANTZ E President 777 NE 79TH STREET, SUITE 104, MIAMI, FL, 33138
OLIVIER FRANTZ E Treasurer 777 NE 79TH STREET, SUITE 104, MIAMI, FL, 33138
OLIVIER FRANTZ E Director 777 NE 79TH STREET, SUITE 104, MIAMI, FL, 33138
OLIVIER FRANTZ E Agent 19740 NW 7TH AVE, MIAMI GARDENS, FL, 33169
OLIVIER FRANTZ E Vice President 777 NE 79TH STREET, SUITE 104, MIAMI, FL, 33138
OLIVIER FRANTZ E Secretary 777 NE 79TH STREET, SUITE 104, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-11 19740 NW 7TH AVE, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2023-09-11 19740 NW 7TH AVE, MIAMI GARDENS, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-11 19740 NW 7TH AVE, MIAMI GARDENS, FL 33169 -
CANCEL ADM DISS/REV 2009-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-11-10 - -

Court Cases

Title Case Number Docket Date Status
Frantz Olivier, et al., Appellant(s), v. Patch of Land, LLC #201500001, Appellee(s). 3D2024-1960 2024-11-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37283-CA-01

Parties

Name Frantz Olivier
Role Appellant
Status Active
Representations Kelly Daniela Feig
Name FRANTZ OLIVIER & ASSOCIATES, P.A.
Role Appellant
Status Active
Representations Kelly Daniela Feig
Name Patch of Land, LLC #201500001
Role Appellee
Status Active
Representations Damian George Waldman
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12960669
On Behalf Of Frantz Olivier
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 11, 2024.
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1960. Related case: 22-0698.
On Behalf Of Frantz Olivier
View View File
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
FRANTZ OLIVIER & ASSOCIATES, P.A., etc., et al., VS PATCH OF LAND LLC #201500001, 3D2022-0698 2022-04-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37283

Parties

Name FRANTZ OLIVIER & ASSOCIATES, P.A.
Role Appellant
Status Active
Representations FRANTZ OLIVIER
Name PATCH OF LAND LLC #201500001
Role Appellee
Status Active
Representations FARHA AHMED, DAMIAN G. WALDMAN
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ request for oral argument is hereby denied.
Docket Date 2022-08-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ORAL ARGUMENT
On Behalf Of PATCH OF LAND LLC #201500001
Docket Date 2022-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATCH OF LAND LLC #201500001
Docket Date 2022-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATCH OF LAND LLC #201500001
Docket Date 2022-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on July 29, 2022, is granted, and the record on appeal is supplemented to include the transcript that is filed separately.
Docket Date 2022-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-07-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 8/01/2022
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-18
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee's Response in Opposition to Appellants' Motion to Stay Pending Appeal is noted. Upon consideration, Appellants' Motion to Stay Pending Appeal is hereby denied. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2022-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS'MOTION TO STAY PENDING APPEAL
On Behalf Of PATCH OF LAND LLC #201500001
Docket Date 2022-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PENDING APPEAL
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-05-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT OF FORECLOSURE
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-05-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-04-27
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No order attached. No certificate of service provided in NOA.
On Behalf Of FRANTZ OLIVIER & ASSOCIATES, P.A.
Docket Date 2022-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State