Search icon

ALLIED PROPERTY GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIED PROPERTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED PROPERTY 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: 20 Feb 2003 (22 years ago)
Document Number: P03000020427
FEI/EIN Number 760727569

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

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

Key Officers & Management

Name Role Address
SANCHEZ RIVERO ANA President 12350 SW 132 CT. STE. 114, MIAMI, FL, 33186
RIVERO JAIME Vice President 12350 SW 132 CT. STE. 114, MIAMI, FL, 33186
SANCHEZ RIVERO ANA Agent ALLIED PROPERTY GROUP, INC., MIAMI, FL, 33186

Form 5500 Series

Employer Identification Number (EIN):
760727569
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 12350 S.W. 132 CT., SUITE 114, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2007-02-26 12350 S.W. 132 CT., SUITE 114, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 ALLIED PROPERTY GROUP, INC., 12350 S.W. 132 CT. STE. 114, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2006-04-27 SANCHEZ RIVERO, ANA -

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 Hon. Reemberto Diaz
Role Judge/Judicial Officer
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

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 2017-06-06
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
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.
LUIS RODRIGUEZ VS OTTO CASTILLO, etc., et al., 3D2017-1061 2017-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
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 DOROTHY G. NEGRIN, JORGE RODRIGUEZ
Name ALLIED PROPERTY GROUP, INC.
Role Appellee
Status Active
Name JAIME RIVERO
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 ESTEBAN LESLIE BROWN
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of non-final appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-20
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 2017-06-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-05-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 May 26, 2017.
Docket Date 2017-05-09
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 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS RODRIGUEZ
Docket Date 2017-05-09
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
330900.00
Total Face Value Of Loan:
330900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330900
Current Approval Amount:
330900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333372.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State