Search icon

SOVEREIGN REAL ESTATE GROUP CORP. - Florida Company Profile

Company Details

Entity Name: SOVEREIGN REAL ESTATE GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOVEREIGN REAL ESTATE GROUP 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: 26 Jan 2009 (16 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 27 Jan 2009 (16 years ago)
Document Number: P09000008006
FEI/EIN Number 264129163

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

Address: 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
Mail Address: 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGIPCIACO MARCOS President 14337 COMMERCE WAY, MIAMI LAKES, FL, 33016
MARCOS EGIPCIACO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-17 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-06-26 14337 COMMERCE WAY, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2010-01-05 MARCOS EGIPCIACO, P.A. -
ARTICLES OF CORRECTION 2009-01-27 - -

Court Cases

Title Case Number Docket Date Status
SHERYL TAYLOR and MARK CLEMENTS, VS WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC., et al., 3D2017-2590 2017-12-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29920

Parties

Name MARK CLEMENTS, INC.
Role Appellant
Status Active
Name Sheryl Taylor
Role Appellant
Status Active
Representations ERIC D. YANKWITT
Name SOVEREIGN REAL ESTATE GROUP CORP.
Role Appellee
Status Active
Name WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Role Appellee
Status Active
Representations EMILY Y. ROTTMANN, RENE E. COTO, Albertelli Law, Sara F. Holladay, MONICA HADDAD FORBES, KEVIN DIAZ
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-12
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants’ emergency motion to stay pending review is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ circuit court proceedings pending review
On Behalf Of Sheryl Taylor
Docket Date 2018-03-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2018-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2018-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sheryl Taylor
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO FINANCIAL SYSTEM FLORIDA, INC.
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/13/18
Docket Date 2017-12-26
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 Sheryl Taylor
Docket Date 2017-12-08
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 December 18, 2017.
Docket Date 2017-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sheryl Taylor
Docket Date 2017-12-01
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 2017-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-07-17
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State