Search icon

EASTERN NATIONAL RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: EASTERN NATIONAL RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTERN NATIONAL RECOVERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000020884
FEI/EIN Number 262799056

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

Address: 799 BRICKELL PLAZA, 10TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 799 BRICKELL PLAZA, 10TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARETS ROLANDO President 799 BRICKELL PLAZA; 8TH FLOOR, MIAMI, FL, 33131
MARTINEZ-BELLI SALVADOR Director 799 BRICKELL PLAZA; 8TH FLOOR, MIAMI, FL, 33131
FORREST JIMMY Director 799 BRICKELL PLAZA, MIAMI, FL, 33131
RAMIREZ HECTOR Director 799 BRICKELL PLAZA, MIAMI, FL, 33131
LEGAL ASSETS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2008-06-03 - -
AMENDMENT 2008-04-21 - -

Court Cases

Title Case Number Docket Date Status
OFER ZOSMAN, VS EASTERN NATIONAL RECOVERY, INC., 3D2014-2633 2014-10-30 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
10-4159

Parties

Name OFER ZOSMAN
Role Appellant
Status Active
Representations MARTIN DAVID BERG
Name EASTERN NATIONAL RECOVERY, INC.
Role Appellee
Status Active
Representations ROY M. HARTMAN, MICHAEL F. REESE
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name HON. MARC SCHUMACHER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys' fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's amended motion for appellate attorney's fees is hereby denied.
Docket Date 2015-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-10-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 20, 2015. The Court will consider the case without oral argument. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-08-07
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for attorney's fees
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2015-07-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of OFER ZOSMAN
Docket Date 2015-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OFER ZOSMAN
Docket Date 2015-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OFER ZOSMAN
Docket Date 2015-07-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OFER ZOSMAN
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/23/15
Docket Date 2015-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OFER ZOSMAN
Docket Date 2015-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s June 3, 2015 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2015-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2015-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 6/4/15
Docket Date 2015-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2015-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ CORRECTED ORDER-Appellant¿s March 30, 2015 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2015-04-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appell***** (**date**) motion to supplement the record is granted, and the record on appeal is supplemented to include the ***(document*/transcript*) which ***(is/are) attached to said motion.
Docket Date 2015-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OFER ZOSMAN
Docket Date 2015-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OFER ZOSMAN
Docket Date 2015-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 11 VOLUMES.
Docket Date 2015-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/30/15.
Docket Date 2015-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of OFER ZOSMAN
Docket Date 2014-12-12
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion for rehearing/reinstatement is granted, and this Court's order of November 21, 2014 is hereby vacated and the appeal is reinstated.
Docket Date 2014-11-21
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [VACATED 12/12/14] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 6, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reinstatement (corrected)
On Behalf Of OFER ZOSMAN
Docket Date 2014-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 12/12/14
Docket Date 2014-11-06
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 16, 2014.
Docket Date 2014-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-10-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EASTERN NATIONAL RECOVERY INC.
OFER ZOSMAN, VS EASTERN NATIONAL RECOVERY INC., 3D2013-0516 2013-02-22 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
10-4159

Parties

Name OFER ZOSMAN
Role Appellant
Status Withdrawn
Name EASTERN NATIONAL RECOVERY, INC.
Role Appellee
Status Withdrawn
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ 7 volumes.
Docket Date 2014-09-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-08-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorneys' fees filed by appellee, it is ordered that said motion is contingently granted and remanded to the trial court to fix amount. Appellant's motion for appellate attorney's fees is hereby denied.
Docket Date 2014-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellee's motion to dismiss is granted. The order on appeal reflects that the court has yet to determine the amount of the deficiency and therefore the judicial labor of the trial court is not finished. There is therefore no appealable order. See Fla. R. App. P. 9.130(a)(3) (limiting appeals to district courts of appeal to enumerated non-final orders); Lidsky Vaccaro & Montes, P.A. v. Morejon, 813 So. 2d 146, 149 (Fla. 3d DCA 2002) (holding that "the law is settled that an order which merely grants a motion for summary judgment and does not otherwise contain the traditional words of finality is not a final order subject to appellate review," and that "[a]n order granting only summary judgment merely establishes an entitlement to a judgment, but is not itself a judgment").
Docket Date 2014-02-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike section II.A. of alleged appellant¿s reply brief is hereby denied. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur.
Docket Date 2014-02-19
Type Response
Subtype Response
Description RESPONSE ~ aa's response in opposition to ae's mot to strike
On Behalf Of OFER ZOSMAN
Docket Date 2014-02-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2014-02-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ section II.A. of alleged aa reply brief
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2014-02-11
Type Notice
Subtype Notice
Description Notice ~ of absent from jurisdiction
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2014-02-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OFER ZOSMAN
Docket Date 2014-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OFER ZOSMAN
Docket Date 2014-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s amended motion for an extension of time to file the reply brief is granted to and including February 10, 2014.
Docket Date 2014-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OFER ZOSMAN
Docket Date 2014-01-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellant's now "fifth" motion for extension of time to act in this appeal.
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2013-12-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike section ¿I¿ of the appellee¿s answer brief is hereby denied. SHEPHERD, C.J., and WELLS and ROTHENBERG, JJ., concur.
Docket Date 2013-12-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STRIKE
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2013-11-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of OFER ZOSMAN
Docket Date 2013-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2013-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 28, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2013-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2013-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OFER ZOSMAN
Docket Date 2013-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OFER ZOSMAN
Docket Date 2013-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of the ruling on the agreed motion to supplement record.
Docket Date 2013-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 15, 2013 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the document and depositions which are attached to said motion.
Docket Date 2013-10-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2013-10-15
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 OFER ZOSMAN
Docket Date 2013-10-15
Type Record
Subtype Exhibits
Description Received Exhibits ~ exhibit A
On Behalf Of OFER ZOSMAN
Docket Date 2013-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OFER ZOSMAN
Docket Date 2013-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 16, 2013.
Docket Date 2013-08-15
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 OFER ZOSMAN
Docket Date 2013-07-05
Type Notice
Subtype Notice
Description Notice ~ of absence of jurisdiction
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days
Docket Date 2013-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OFER ZOSMAN
Docket Date 2013-06-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 volumes.
Docket Date 2013-04-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion to dismiss is carried with the case.
Docket Date 2013-04-18
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of OFER ZOSMAN
Docket Date 2013-04-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including April 17, 2013.
Docket Date 2013-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of OFER ZOSMAN
Docket Date 2013-03-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of EASTERN NATIONAL RECOVERY INC.
Docket Date 2013-02-26
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 8, 2013.
Docket Date 2013-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OFER ZOSMAN

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-01-29
Amendment 2008-06-03
Amendment 2008-04-21
Domestic Profit 2008-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State