Search icon

UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY MANAGEMENT & CONSULTANTS, INC. VS DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION 3D2017-0911 2017-04-25 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24178

Parties

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.
CMG CONDO FUND LLC, VS KENDALL LAKE TOWERS CONDOMINIUM, etc., et al. 3D2014-1864 2014-08-01 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
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
CMG CONDO FUND LLC, VS UNIVERSAL PROPERTY MANAGEMENT, etc., et al., 3D2013-2810 2013-11-01 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
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110438
Loan Approval Amount (current) 110438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6338
Project Congressional District FL-24
Number of Employees 22
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State