Search icon

ALLIED PROPERTY GROUP, INC.

Company Details

Entity Name: ALLIED PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2003 (22 years ago)
Document Number: P03000020427
FEI/EIN Number 760727569
Address: 12350 S.W. 132 CT., SUITE 114, MIAMI, FL, 33186, US
Mail Address: ALLIED PROPERTY GROUP, INC., 12350 SW 132 CT. SUITE 114, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLIED PROPERTY GROUP 401 K PROFIT SHARING PLAN TRUST 2010 760727569 2011-07-12 ALLIED PROPERTY GROUP 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 3052321579
Plan sponsor’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 760727569
Plan administrator’s name ALLIED PROPERTY GROUP
Plan administrator’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000
Administrator’s telephone number 3052321579

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing ALLIED PROPERTY GROUP
Valid signature Filed with authorized/valid electronic signature
ALLIED PROPERTY GROUP 401 K PROFIT SHARING PLAN TRUST 2010 760727569 2011-07-12 ALLIED PROPERTY GROUP 18
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 3052321579
Plan sponsor’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 760727569
Plan administrator’s name ALLIED PROPERTY GROUP
Plan administrator’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000
Administrator’s telephone number 3052321579

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing ALLIED PROPERTY GROUP
Valid signature Filed with authorized/valid electronic signature
ALLIED PROPERTY GROUP 401 K PROFIT SHARING PLAN TRUST 2010 760727569 2011-07-12 ALLIED PROPERTY GROUP 18
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 3052321579
Plan sponsor’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 760727569
Plan administrator’s name ALLIED PROPERTY GROUP
Plan administrator’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000
Administrator’s telephone number 3052321579

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing ALLIED PROPERTY GROUP
Valid signature Filed with incorrect/unrecognized electronic signature
ALLIED PROPERTY GROUP 2009 760727569 2010-06-02 ALLIED PROPERTY GROUP 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 3052321579
Plan sponsor’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 760727569
Plan administrator’s name ALLIED PROPERTY GROUP
Plan administrator’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000
Administrator’s telephone number 3052321579

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing ALLIED PROPERTY GROUP
Valid signature Filed with authorized/valid electronic signature
ALLIED PROPERTY GROUP 2009 760727569 2010-06-02 ALLIED PROPERTY GROUP 16
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531110
Sponsor’s telephone number 3052321579
Plan sponsor’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000

Plan administrator’s name and address

Administrator’s EIN 760727569
Plan administrator’s name ALLIED PROPERTY GROUP
Plan administrator’s address 12350 SW 132 CT, SUITE 114, MIAMI, FL, 331860000
Administrator’s telephone number 3052321579

Signature of

Role Plan administrator
Date 2010-06-02
Name of individual signing ALLIED PROPERTY GROUP
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
SANCHEZ RIVERO ANA Agent ALLIED PROPERTY GROUP, INC., MIAMI, FL, 33186

President

Name Role Address
SANCHEZ RIVERO ANA President 12350 SW 132 CT. STE. 114, MIAMI, FL, 33186

Vice President

Name Role Address
RIVERO JAIME Vice President 12350 SW 132 CT. STE. 114, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 12350 S.W. 132 CT., SUITE 114, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2007-02-26 12350 S.W. 132 CT., SUITE 114, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 ALLIED PROPERTY GROUP, INC., 12350 S.W. 132 CT. STE. 114, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 SANCHEZ RIVERO, ANA No data

Court Cases

Title Case Number Docket Date Status
ALLIED PROPERTY GROUP, INC., VS MICOR LLC, et al., 3D2021-2414 2021-12-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7261

Parties

Name ALLIED PROPERTY GROUP, INC.
Role Appellant
Status Active
Representations Eric J. Israel, David B. Israel
Name MICOR LLC
Role Appellee
Status Active
Representations Ricardo R. Corona, ABE KOSS, Eric M. Sodhi, Ricardo M. Corona, YUNG TRUONG, Victor Petrescu, Andrew J. Marchese
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2022-01-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALLIED PROPERTY GROUP, INC.
Docket Date 2022-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICOR LLC
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICOR LLC
Docket Date 2021-12-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICOR LLC
Docket Date 2021-12-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLIED PROPERTY GROUP, INC.
Docket Date 2021-12-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALLIED PROPERTY GROUP, INC.
LUIS RODRIGUEZ, VS OTTO ENRIQUE CASTILLO, et al, 3D2018-0262 2018-02-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24632

Parties

Name LUIS RODRIGUEZ, LLC
Role Petitioner
Status Active
Representations JORGE RODRIGUEZ
Name ANA SANCHEZ RIVERO
Role Appellee
Status Active
Name JAIME RIVERO
Role Appellee
Status Active
Name ESTEBAN LESLIE BROWN
Role Appellee
Status Active
Name ALLIED PROPERTY GROUP, INC.
Role Appellee
Status Active
Name OTTO ENRIQUE CASTILLO
Role Appellee
Status Active
Representations RAMY P. ELMASRI, Charles M. Auslander, BENJAMIN J. BIARD, DANIEL A. ESPINOSA, Brian C. Tackenberg, John G. Crabtree, Brian M. Torres, NICOLAS M. JIMENEZ, ADAM DAVIS
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-09
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the responses thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-04-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of OTTO ENRIQUE CASTILLO
Docket Date 2018-03-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of OTTO ENRIQUE CASTILLO
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OTTO ENRIQUE CASTILLO
Docket Date 2018-02-19
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within ten (10) days of service of the response.
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ
Docket Date 2018-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-02-12
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 17-1276, 17-1236, 17-1187, 17-1061
On Behalf Of LUIS RODRIGUEZ
LUIS RODRIGUEZ VS OTTO ENRIQUE CASTILLO, et al., 3D2017-1276 2017-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24632

Parties

Name LUIS RODRIGUEZ, LLC
Role Appellant
Status Active
Representations JORGE RODRIGUEZ, DOROTHY G. NEGRIN
Name ALLIED PROPERTY GROUP, INC.
Role Appellee
Status Active
Name OTTO ENRIQUE CASTILLO
Role Appellee
Status Active
Representations ADAM DAVIS, RAMY P. ELMASRI, DANIEL A. ESPINOSA
Name ANA SANCHEZ RIVERO
Role Appellee
Status Active
Name JAIME RIVERO
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2017-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motions for leave to withdraw as counsel are granted, and Colin Blackwood, Esquire is withdrawn as counsel for Luis Rodriguez, and is relieved from any further responsibility in this cause. The motion for sanctions and attorney¿s fees is denied.Within ten (10) days from the date of this order, Jorge Rodriguez, Esquire is ordered to cause an attorney who is in good standing as a member of The Florida Bar to file a notice of appearance for the petitioner, in compliance with Florida Rule of Judicial Administration 2.510(a), or this Court¿s order permitting Jorge Rodriguez, Esquire to appear Pro Hac Vice will be rescinded. The above-styled cases are held in abeyance pending the filing of the notice of appearance.ROTHENBERG, LAGOA and SCALES, JJ., concur.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-05
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-1236, 17-1187, 17-1061
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State