Search icon

OLIVA'S HOME CORP - Florida Company Profile

Company Details

Entity Name: OLIVA'S HOME CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVA'S HOME 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: 20 Feb 2007 (18 years ago)
Document Number: P07000022752
FEI/EIN Number 743206648

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

Address: 4471 NW 36 Street, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4471 NW 36 Street, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA JUAN C President 4471 NW 36 Street, MIAMI SPRINGS, FL, 33166
FUNDORA ROSA A Vice President 4471 NW 36 Street, MIAMI SPRINGS, FL, 33166
FLORIDA GENERAL COUNSEL, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 4471 NW 36 Street, Suite 240, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-03-23 4471 NW 36 Street, Suite 240, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-05-13 FLORIDA GENERAL COUNSEL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 3401 NW 82 AVE, SUITE 360, Miami Springs, FL 33122 -

Court Cases

Title Case Number Docket Date Status
Oliva's Home Corp., Appellant(s), v. Deco Truss Co., Inc., Appellee(s). 3D2024-0522 2024-03-21 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
21-17934-CA-01

Parties

Name OLIVA'S HOME CORP
Role Appellant
Status Active
Representations Janice Lopez, Todd Randall Ehrenreich, Jeffrey Robert Geldens
Name Deco Truss Co., Inc.
Role Appellee
Status Active
Representations Daniel Rodrigo Vega, Alyssa Nicole Delgado
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Oliva's Home Corp
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Oliva's Home Corp
View View File
Docket Date 2024-03-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 31, 2024.
View View File
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0522. Related case: 23-0642
On Behalf Of Oliva's Home Corp
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Oliva's Home Corp
View View File
Docket Date 2024-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10696424
On Behalf Of Oliva's Home Corp
View View File
Oliva's Home Corp., Appellant(s), v. Deco Truss Co., Inc., Appellee(s). 3D2023-0642 2023-04-10 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
21-17934

Parties

Name OLIVA'S HOME CORP
Role Appellant
Status Active
Representations HUGO L. GARCIA, ANDREA CAROLINA ABAD, NABILA TORRES, Janice Lopez, Jeffrey Robert Geldens
Name DECO TRUSS CO., INC.
Role Appellee
Status Active
Representations Daniel Rodrigo Vega, Alyssa Nicole Delgado
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2024-03-20
Type Notice
Subtype Notice
Description PLAINTIFF-APPELLANT, OLIVA'S HOME CORP.'S, NOTICE OF CORRECTION OF THE CASE STYLE
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2024-03-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Notice of Withdrawal of Counsel is granted, and David L. Luck, Esquire, is withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
View View File
Docket Date 2024-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2024-02-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of OLIVA'S HOME CORP.
View View File
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response to Appellee Motion for Attorney's Fees and Costs
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of DECO TRUSS CO., INC.
Docket Date 2024-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DECO TRUSS CO., INC.
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 60 days to 01/29/2024 (GRANTED)
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DECO TRUSS CO., INC.
Docket Date 2023-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2023-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Agreed Motion for 14-Day Extension to File its Initial Brief
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Agreed Motion to Correct and Supplement the Record on appeal, filed on October 16, 2023, is granted, and the clerk of the trial court is directed to correct and supplement the record on appeal with the documents and transcripts as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Agreed Motion to Supplement Record on Appeal
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 10/16/2023.
On Behalf Of OLIVA'S HOME CORP.
View View File
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 09/14/2023
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2023-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 07/31/2023
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2023-04-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OLIVA'S HOME CORP.
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DECO TRUSS CO., INC.
Docket Date 2023-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 20, 2023.
Docket Date 2023-04-10
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 2023-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of OLIVA'S HOME CORP.
View View File
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted to and including October 30, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
OLIVA'S HOME CORP, VS IN RE: HSBC BANK USA, N.A. VS. YANKEL ROSENTHAL, etc., et al., 3D2019-1761 2019-09-11 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
18-11862

Parties

Name OLIVA'S HOME CORP
Role Appellant
Status Active
Representations HUGO L. GARCIA
Name YANKEL ROSENTHAL COELLO
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations NUSRAT MANSOOR, ALLEGRA KNOPF, WILLIAM S. WEISMAN, ALBERTO J. ALONSO, MISTY L. SHEETS, JONATHAN I. JACOBSON, ZACHARY Y. ULLMAN, JENNIFER TRAVIESO
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-04-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-03-23
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.SALTER, LOGUE and GORDO, JJ., concur.
Docket Date 2020-02-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Oliva's Home Corp
Docket Date 2020-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2020-01-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FORORAL ARGUMENT
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Oliva's Home Corp
Docket Date 2019-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oliva's Home Corp
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/19/19
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR FILING INITIAL BRIEF PURSUANT TO AMENDED ADMINISTRATIVE ORDER A03D13-01
On Behalf Of Oliva's Home Corp
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-09-11
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 2019-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HSBC Bank USA, N.A.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State