Search icon

SIME REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: SIME REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIME REALTY CORPORATION 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: 07 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: P11000013253
FEI/EIN Number 800682604

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

Address: 2140 SOUTH DIXIE HIGHWAY - SUITE 301, MIAMI, FL, 33133
Mail Address: PO BOX 140762, CORAL GABLES, FL, 33114, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIME DEFINED BENEFIT PENSION PLAN 2013 800682604 2014-07-15 SIME REALTY CORPORATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 531210
Sponsor’s telephone number 7863442603
Plan sponsor’s address 2140 S. DIXIE HIGHWAY, SUITE 301, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing SCOTT K. SIME
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIME SCOTT K Director PO BOX 140762, CORAL GABLES, FL, 33114
SIME SCOTT Agent 2140 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-20 2140 SOUTH DIXIE HIGHWAY - SUITE 301, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-01-23 SIME, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 2140 SOUTH DIXIE HIGHWAY, SUITE 301, MIAMI, FL 33133 -
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2140 SOUTH DIXIE HIGHWAY - SUITE 301, MIAMI, FL 33133 -
AMENDMENT 2011-02-17 - -

Court Cases

Title Case Number Docket Date Status
JD Universal Investments, LLC, Appellant(s), v. Bahman Amini (TR), et al., Appellee(s). 3D2023-1718 2023-09-26 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
22-11663

Parties

Name JD UNIVERSAL INVESTMENTS LLC
Role Appellant
Status Active
Representations Harvey Delano Rogers, Bennett Gordon Feldman
Name Bahman Amini (TR)
Role Appellee
Status Active
Representations Jason R. Alderman, Troy Anthony Tolentino
Name SIME REALTY CORPORATION
Role Appellee
Status Active
Representations Jorge Eduardo Otero, Andrew Babnik, Jr., Joshua Levine
Name Belinda Sime
Role Appellee
Status Active
Representations Joshua Levine, Jorge Eduardo Otero, Andrew Babnik, Jr.
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 2023-10-06
Type Notice
Subtype Notice
Description Appellant/Third Party Plantiff's, JD Universal Investments, LLC, Notice of Compliance with the Court's Order dated September 26, 2023
On Behalf Of JD Universal Investments, LLC
Docket Date 2023-09-26
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2023-09-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not Certified. Incomplete certificate of service in NOA. Paid through the portal. Batch # 9014352
On Behalf Of JD Universal Investments, LLC
Docket Date 2023-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee $300. Batch # 9014352
View View File
Docket Date 2024-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-06
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 2024-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant Notice Voluntary Dismissal
On Behalf Of JD Universal Investments, LLC
View View File
Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-60 days to 06/02/2024(GRANTED)
On Behalf Of Bahman Amini (TR)
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bahman Amini (TR)
Docket Date 2024-03-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of JD Universal Investments, LLC
View View File
Docket Date 2024-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief- 30 days to 03/06/2024(GRANTED)
On Behalf Of JD Universal Investments, LLC
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 30 Days to 2/5/2024 (GRANTED)
On Behalf Of JD Universal Investments, LLC
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 30 days to January 5, 2023 (GRANTED)
On Behalf Of JD Universal Investments, LLC
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141227401 2020-05-06 0455 PPP 6000 RIVIERA AV, CORAL GABLES, FL, 33146
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL GABLES, MIAMI-DADE, FL, 33146-1001
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42052.85
Forgiveness Paid Date 2021-04-15
1664258809 2021-04-10 0455 PPS 201 Alhambra Cir Ste 701, Coral Gables, FL, 33134-5108
Loan Status Date 2022-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.67
Loan Approval Amount (current) 41666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5108
Project Congressional District FL-27
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42053.66
Forgiveness Paid Date 2022-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State