Search icon

THE BROWARD FORECLOSURE LIST, INC - Florida Company Profile

Company Details

Entity Name: THE BROWARD FORECLOSURE LIST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BROWARD FORECLOSURE LIST, 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: 10 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000059234
FEI/EIN Number 270541934

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

Address: 8461 GRAND CANAL DR, MIAMI, FL, 33144
Mail Address: 8461 GRAND CANAL DR, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEON LUIS President 8461 GRAND CANAL DR, MIAMI, FL, 33144
LEVIN RANDY Vice President 20533 BISCAYNE BLVD, AVENTURA, FL, 33180
REYES JUAN Secretary 8461 GRAND CANAL DR, MIAMI, FL, 33144
VALDEON LUIS Agent 8461 GRAND CANAL DR, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-05 8461 GRAND CANAL DR, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2010-05-05 8461 GRAND CANAL DR, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 8461 GRAND CANAL DR, MIAMI, FL 33144 -

Court Cases

Title Case Number Docket Date Status
BROWARD FORECLOSURE LIST VS GEORGES JUNIOR MATHIS and SMYRNE MATHIS 4D2011-0364 2011-02-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-36089 CACE

Parties

Name THE BROWARD FORECLOSURE LIST, INC
Role Appellant
Status Active
Representations Arnaldo Velez
Name SMYRNE MATHIS
Role Appellee
Status Active
Name GEORGES JUNIOR MATHIS
Role Appellee
Status Active
Representations STUART LIPSON, DARRYL MITCHELL
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-07-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-05-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR O.A.
On Behalf Of BROWARD FORECLOSURE LIST
Docket Date 2011-04-25
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ (M)
On Behalf Of BROWARD FORECLOSURE LIST
Docket Date 2011-04-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-02-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ (M)
Docket Date 2011-02-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Arnaldo Velez 0149589
Docket Date 2011-02-04
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of BROWARD FORECLOSURE LIST
Docket Date 2011-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of BROWARD FORECLOSURE LIST
Docket Date 2011-02-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (M) AND ADVANCE CAUSE *AND*
On Behalf Of BROWARD FORECLOSURE LIST
Docket Date 2011-02-04
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ (M) *AND*
On Behalf Of BROWARD FORECLOSURE LIST
Docket Date 2011-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Arnaldo Velez 0149589
Docket Date 2011-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BROWARD FORECLOSURE LIST

Documents

Name Date
ANNUAL REPORT 2010-05-05
Domestic Profit 2009-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State