Search icon

OTI GROUP, CORP.

Company Details

Entity Name: OTI GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: P03000031092
FEI/EIN Number 010782037
Address: 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
JP GLOBAL BUSINESS SOLUTIONS, INC Agent

President

Name Role Address
ALVAREZ FONSECA JORGE A President 1395 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-11-03 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2022-11-03 JP GLOBAL BUSINESS SOLUTIONS INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 1395 BRICKELL AVE, 800, MIAMI, FL 33131 No data
REINSTATEMENT 2022-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000574526 ACTIVE 1000000433248 BROWARD 2013-01-31 2033-03-13 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
1107 INVESTMENTS, LLC, et al. VS TOTALBANK 4D2016-1143 2016-04-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-02337 12

Parties

Name RAUL BRICENO
Role Appellant
Status Active
Name ENRIQUE J. ALVAREZ GARCIA
Role Appellant
Status Active
Name ENRIQUE ALVAREZ GIL
Role Appellant
Status Active
Name HCD DEVELOPERS, LLC
Role Appellant
Status Active
Name 1107 INVESTMENTS, LLC
Role Appellant
Status Active
Representations ROBERT G. POST
Name OTI GROUP, CORP.
Role Appellant
Status Active
Name LUIS A HERNANDEZ LLC
Role Appellant
Status Active
Name TOTALBANK
Role Appellee
Status Active
Representations JORGE L. PIEDRA
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 25, 2016 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2016-04-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 1107 INVESTMENTS, LLC
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 8, 2016 agreed motion for extension of time is granted, and appellants shall serve the initial brief on or before May 18, 2016. 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 2016-04-08
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 1107 INVESTMENTS, LLC
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1107 INVESTMENTS, LLC
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-06
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. 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.

Documents

Name Date
REINSTATEMENT 2024-03-05
AMENDED ANNUAL REPORT 2022-11-04
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State