Entity Name: | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, 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: | 16 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jul 2012 (13 years ago) |
Document Number: | P04000092296 |
FEI/EIN Number |
201247276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15935 NW 49th Avenue, Miami Gardens, FL, 33014, US |
Mail Address: | 15935 NW 49th Avenue, Miami Gardens, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASCOY MARTA | Treasurer | 15935 NW 49 Ave., Miami Gardens, FL, 33014 |
BASCOY JOSE RENE | President | 15935 NW 49th Ave., Miami Gardens, FL, 33014 |
BASCOY MARTA | Agent | 15935 NW 49th Avenue, Miami Gardens, FL, 33014 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000102586 | UPM | EXPIRED | 2013-10-17 | 2018-12-31 | - | 5190 NW 167TH STREET, SUITE 302, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 15935 NW 49th Avenue, Miami Gardens, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 15935 NW 49th Avenue, Miami Gardens, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 15935 NW 49th Avenue, Miami Gardens, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-16 | BASCOY, MARTA | - |
AMENDMENT | 2012-07-09 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000654446 | TERMINATED | 1000000910220 | DADE | 2021-12-14 | 2031-12-22 | $ 429.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12001027229 | TERMINATED | 1000000333636 | MIAMI-DADE | 2012-12-12 | 2022-12-19 | $ 503.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. VS DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION | 3D2017-0911 | 2017-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC |
Role | Appellant |
Status | Active |
Representations | SAMUEL S. SOROTA |
Name | Department of Business and Professional Regulation |
Role | Appellee |
Status | Active |
Representations | Dwight O. Slater |
Name | Ronda L. Bryan |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-12-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-12-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2017-10-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for further contiuance and jurisdiction release is granted to and including ninety (90) days from the date of this order. |
Docket Date | 2017-10-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for further continuance and jurisdiction release |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2017-08-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee¿s motion to continue and jurisdiction release is granted to and including sixty (60) days from the date of this order. |
Docket Date | 2017-08-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to continue and jurisdiction release |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2017-06-23 |
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 | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2017-06-14 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2017-05-16 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-923. |
Docket Date | 2017-05-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for writ of supersedeas for temporary stay |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2017-05-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2017-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-05-01 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2017-04-25 |
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 | 2017-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2017-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-14 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of dismissal is recognized by the Court, and these consolidated administrative appeals from the Department of Business and Professional Regulation are hereby dismissed. |
Docket Date | 2017-05-05 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant¿s motion for supersedeas for temporary stay pursuant to F. S. 120.68(3) is granted, and the final order entered on March 31, 2017 is hereby temporarily stayed pursuant to Fla. R. App. P. 9.190(e)(2)(C). ROTHENBERG, SALTER and FERNANDEZ, JJ., concur. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-14621 |
Parties
Name | CMG CONDO FUND LLC |
Role | Appellant |
Status | Active |
Representations | ROSS D. KULBERG |
Name | KENDALL LAKE TOWERS CONDO. |
Role | Appellee |
Status | Active |
Name | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC |
Role | Appellee |
Status | Active |
Name | Andrew Cuevas |
Role | Appellee |
Status | Active |
Representations | SANTIAGO J. MUINOS, ALAN S. BECKER, MICHAEL C. GONGORA, Lilliana M. Farinas-Sabogal |
Name | HON. RONALD C. DRESNICK |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-09-03 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ and motion for eot to respond |
On Behalf Of | Andrew Cuevas |
Docket Date | 2014-11-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-11-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-27 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-10-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the consolidated petitions for writ of certiorari and the responses and the replies thereto, it is ordered that the petitions are denied. Upon consideration of the motion for attorney's fees filed by the Receiver: (i) with respect to case no. 2013-14621 in the lower tribunal, it is ordered that this motion is conditionally granted and remanded to the trial court to fix amount; (ii) with respect to the "Recall Case", case no. 2012-39123 in the lower tribunal, it is ordered that this motion is conditionally granted and remanded to the trial court to fix amount consistent with Section 718.1255 (4)(l), Fla. Stat. (2014). This order is subject to the trial court's determination that an application for attorney's fees is within the scope of the receivership. The petitioner CMG Condo Fund LLC's motion for attorneys' fees is denied. |
Docket Date | 2014-10-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to receiver's motion for attorney's fees. |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2014-09-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2014-09-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2014-09-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2014-09-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2014-09-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response to petition for writ of certiorari. |
On Behalf Of | Andrew Cuevas |
Docket Date | 2014-09-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition for writ of certiorari. |
On Behalf Of | Andrew Cuevas |
Docket Date | 2014-09-09 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of court appointed receiver Alan S. Becker, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D14-1864. The motion for an enlargement of time to respond to the petitions for writ of certiorari is granted to and including seven (7) days from the date of this order. |
Docket Date | 2014-08-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Receiver¿s agreed extension of time to file a response is treated as a motion for an extension of time to file a response to the petition for writ of certiorari, and the motion is granted to and including September 9, 2014. |
Docket Date | 2014-08-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ corrected notice of apperance |
On Behalf Of | Andrew Cuevas |
Docket Date | 2014-08-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Andrew Cuevas |
Docket Date | 2014-08-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioner¿s August 7, 2014 motion to supplement the appendix to the petition for writ of certiorari is granted, and the supplemental appendix filed August 7, 2014 is accepted by this Court. |
Docket Date | 2014-08-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Supplemental Appendix to petitioner's motion to supplement the record. |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2014-08-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to supplement the appendix to petition for writ of certiorari. |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2014-08-06 |
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. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2014-08-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due. |
Docket Date | 2014-08-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2014-08-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2014-08-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-14280 |
Parties
Name | CMG CONDO FUND LLC |
Role | Appellant |
Status | Active |
Representations | ROSS D. KULBERG |
Name | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC |
Role | Appellee |
Status | Active |
Representations | Andrew Cuevas, RAVINDRA D. PATEL |
Name | HON. DARRIN P. GAYLES |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-02-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-02-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-01-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-01-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for attorneys¿ fees and costs filed by respondent Kendall Lake Towers Condominium Association, Inc., it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Petitioner¿s motion for attorneys¿ fees and costs is hereby denied. |
Docket Date | 2013-12-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2013-12-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ supplemental appendix to petition for writ of certiorari |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2013-12-06 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2013-11-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2013-11-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2013-11-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2013-11-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. |
Docket Date | 2013-11-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioner¿s motion to amend by interlineation petitioner¿s appendix is granted as stated in the motion. |
Docket Date | 2013-11-07 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ Petitioner's unopposed motion to amend appx no. 8 due to clerical error |
Docket Date | 2013-11-07 |
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. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2013-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due. |
Docket Date | 2013-11-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2013-11-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CMG CONDO FUND LLC |
Docket Date | 2013-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4416599001 | 2021-05-20 | 0455 | PPS | 5190 NW 167th St Ste 202, Miami Lakes, FL, 33014-6338 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State