Search icon

OSVIEL MAURA, INC - Florida Company Profile

Company Details

Entity Name: OSVIEL MAURA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSVIEL MAURA, 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: 24 Sep 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000078411
Address: 11500 SW 43RD STREET, MIAMI, FL, 33165, US
Mail Address: 11500 SW 43RD STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURA OSVIEL President 11500 SW 43RD STREET, MIAMI, FL, 33165
MAURA OSVIEL Agent 11500 SW 43RD STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
OSVIEL MAURA VS STATE OF FLORIDA DEPARTMENT OF REVENUE CHILD SUPPORT PROGRAM AND YANIURKA GARDON RAMOS 3D2018-1867 2018-09-13 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
CSE 2001053277

Unknown Court
DOAH 18-003706-CS

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-3439

Parties

Name OSVIEL MAURA, INC
Role Appellant
Status Active
Representations Alexander E. Borell, THOMAS L. HAMPTON
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Name YANIURKA GARDON RAMOS
Role Appellee
Status Active
Representations Toni C. Bernstein
Name HON. ROBERT E. MEALE
Role Judge/Judicial Officer
Status Active
Name Department of Revenue, Child Support Program
Role Lower Tribunal Clerk
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YANIURKA GARDON RAMOS
Docket Date 2019-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YANIURKA GARDON RAMOS
Docket Date 2019-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OSVIEL MAURA
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant's motion for extension of time to file an initial brief is hereby denied without prejudice to the filing of a motion for extension of time within five (5) days from the date of this order that complies with the "confer with opposing counsel" requirement contained in Fla. R. App. P. 9.300(a).
Docket Date 2019-02-13
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 OSVIEL MAURA
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order. The Court has entertained appellant's motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2018-12-17
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 OSVIEL MAURA
Docket Date 2018-12-11
Type Record
Subtype Index
Description Index ~ INDEX OF RECORD ON APPEAL
Docket Date 2018-10-24
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 sixty (60) days from the date of this order. Appellant is to diligently see that the record on appeal is filed.
Docket Date 2018-10-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of OSVIEL MAURA
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YANIURKA GARDON RAMOS
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-09-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Order of Insolvency
Docket Date 2018-09-21
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 October 1, 2018.
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of OSVIEL MAURA
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/21/19

Documents

Name Date
Domestic Profit 2010-09-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State