Search icon

LOFTS ON THE PARK USA, INC. - Florida Company Profile

Company Details

Entity Name: LOFTS ON THE PARK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOFTS ON THE PARK USA, 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: 30 Jan 2006 (19 years ago)
Document Number: P06000014670
FEI/EIN Number 20-4176626

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

Address: 1330 WEST AVENUE, Miami Beach, FL, 33139, US
Mail Address: PO Box 600368, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTMEZGUINE SERGE President PO Box 600368, NORTH MIAMI BEACH, FL, 33160
OTMEZGUINE SERGE P Agent 1330 West Avenue, Miami Beach, FL, 33139
OTMEZGUINE SYLVIA Vice President PO Box 600368, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121541 THE LOFTS ON THE PARK EXPIRED 2018-11-13 2023-12-31 - PO BOX 600368, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1330 WEST AVENUE, SUITE 2602, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1330 West Avenue, suite 2602, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-29 1330 WEST AVENUE, SUITE 2602, Miami Beach, FL 33139 -

Court Cases

Title Case Number Docket Date Status
LOFTS ON THE PARK USA, INC., VS ELIZON DB TRANSFER AGENT LLC, etc., 3D2018-0601 2018-03-29 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
17-21093

Parties

Name LOFTS ON THE PARK USA, INC.
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name ELIZON DB TRANSFER AGENT LLC
Role Appellee
Status Active
Representations STEVEN M. APPELBAUM, SAUL EWING ARNSTEIN & LEHR LLP, SUSAN E. TRENCH
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Explanation to the clerk of the court as to why aa twice filed emerg. motion to stay execution of ae 2nd default final judgment during the pendency of the instant appeal.
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s July 27, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2018-08-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellee’s response, the temporary stay entered on August 3, 2018 is hereby lifted. Appellant Lofts on the Park USA, Inc.’s second motion to stay the execution of the second default final judgment is denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZON DB TRANSFER AGENT LLC
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ to aa second motion to stay execution
On Behalf Of ELIZON DB TRANSFER AGENT LLC
Docket Date 2018-08-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant Lofts on the Park USA, Inc.'s second motion to stay the execution of the second default final judgment is granted, and the trial court's proceedings are stayed pending further order of this Court. Appellee is ordered to file a response by 5:00 p.m. on Tuesday, August 7, 2018 to the appellant Lofts on the Park USA, Inc.'s second motion to stay. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-08-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELIZON DB TRANSFER AGENT LLC
Docket Date 2018-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ELIZON DB TRANSFER AGENT LLC
Docket Date 2018-07-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ On July 13, 2018, this Court entered an order staying execution of the second default final judgment. The stay of execution of the second default final judgment is lifted. The emergency motion by appellant Lofts on the Park USA, Inc. to stay execution of appellee’s second default final judgment during the pendency of the instant appeal is denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Lofts on the Park Inc.’s July 13, 2018 motion to supplement the record on appeal with the record on appeal filed under case number 3D18-101 is granted as stated in the motion.
Docket Date 2018-07-17
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Emergency Motion to Stay Execution of The Second Default Judgment
On Behalf Of ELIZON DB TRANSFER AGENT LLC
Docket Date 2018-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-07-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant Lofts on the Park USA, Inc.’s emergency motion to stay the execution of the second default final judgment is granted, and the trial court’s July 11, 2018 order is hereby stayed pending further order of this Court. Appellees are ordered to file a response to the emergency motion to stay by noon on Tuesday, July 17, 2018. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-07-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Lofts on the Park USA, Inc.’s July 5, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the March 21, 2018 transcript filed separately.
Docket Date 2018-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-07-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/13/18
Docket Date 2018-06-19
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 LOFTS ON THE PARK USA, INC.
Docket Date 2018-06-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-03-29
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 2018-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LOFTS ON THE PARK USA, INC., et al., VS ELIZON DB TRANSFER AGENT, LLC 3D2018-0101 2018-01-12 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
17-21093

Parties

Name LOFTS ON THE PARK USA, INC.
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name ELIZON DB TRANSFER AGENT LLC
Role Appellee
Status Active
Representations STEVEN M. APPELBAUM, SUSAN E. TRENCH
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CASE DISMISSED 7/12/18 / APPELLANT LOFTS ON THE PARK USA, INC. FOR ENLARGEMENT OFTIME IN WHICH TO SERVE AND FILE APPELLANT'S REPLY BRIEF. (Unopposed)
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-12
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of appellant Lofts on the Park USA, Inc.’s status report, it is ordered that the above styled appeal is hereby dismissed as moot.
Docket Date 2018-06-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ BY DEFENDANT LOFTS ON THE PARK USA, INC. IN RESPECT OF THE MOOTNESS OF THIS APPEAL
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-04-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2018-04-13
Type Notice
Subtype Notice
Description Notice ~ of AA'S Bankruptcy filing
On Behalf Of ELIZON DB TRANSFER AGENT LLC
Docket Date 2018-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-02-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 January 29, 2018.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-01-12
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 2018-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LOFTS ON THE PARK USA, INC.
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State