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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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