Search icon

25 PLAZA CORP. - Florida Company Profile

Company Details

Entity Name: 25 PLAZA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

25 PLAZA CORP. 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: 18 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: P03000079321
FEI/EIN Number 352210609

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

Address: 425 NE 22 ST., MIAMI, FL, 33137, US
Mail Address: 425 NE 22 ST., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA DE MELO JOSE LUIS Director 615 NE 22 ST SUITE 101, MIAMI, FL, 33137
FERREIRA DE MELO MARTIN Director 615 NE 22 ST SUITE 101, MIAMI, FL, 33137
FERREIRA DE MELO CARLOS Director 615 NE 22 ST SUITE 101, MIAMI, FL, 33137
FERREIRA DE MELO JOSE LUIS Agent 425 NE 22 Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 425 NE 22 ST., Suite #301, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-01-27 425 NE 22 ST., Suite #301, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 425 NE 22 Street, Suite #301, MIAMI, FL 33137 -
AMENDMENT 2012-10-17 - -
REGISTERED AGENT NAME CHANGED 2008-04-07 FERREIRA DE MELO, JOSE LUIS -

Court Cases

Title Case Number Docket Date Status
FLORIDA FAIR HOUSING ALLIANCE, INC., VS 25 PLAZA CORP., etc., 3D2021-1058 2021-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-25636

Parties

Name FLORIDA FAIR HOUSING ALLIANCE, INC.
Role Appellant
Status Active
Representations THOMAS J. PATTI, ERNEST H. KOHLMYER, III, JIBRAEL S. HINDI, ANDREW J. HAND
Name 25 PLAZA CORP.
Role Appellee
Status Active
Representations Jonathan R. Weiss, Amanda E. Preston
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-02-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-12-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTFLORIDA FAIR HOUSING ALLIANCE, INC.
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/10/21
Docket Date 2021-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 25 PLAZA CORP.
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/11/2021
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 25 PLAZA CORP.
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 25 PLAZA CORP.
Docket Date 2021-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on August 2, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 8-12-21
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF ENLARGEMENT OF TIMETO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING MOTION TO DISMISS WITH PREJUDICE
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FLORIDA FAIR HOUSING ALLIANCE, INC.
Docket Date 2021-05-04
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 2021-05-04
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 2021-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 25 PLAZA CORP.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-28
Amendment 2022-07-15
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State