Search icon

ACTION LOSS MITIGATION INC - Florida Company Profile

Company Details

Entity Name: ACTION LOSS MITIGATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION LOSS MITIGATION 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: 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: 22 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2023 (a year ago)
Document Number: P11000100776
FEI/EIN Number NOT APPLICABLE

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

Address: 11352 W. State Road 84, STE 80, Davie, FL, 33325, US
Mail Address: 11352 W. State Road 84, STE 80, Davie, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CLOVERPRISES MANAGEMENT, LLC Othe
CLOVERPRISES, LLLP Secretary
CLOVERPRISES MANAGEMENT, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059496 CHRISTOPHER & DIANE WRIGHT EXPIRED 2018-05-16 2023-12-31 - 10097 CLEARY BLVD, 155, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 11352 W. State Road 84, STE 80, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-06-08 11352 W. State Road 84, STE 80, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 11352 W. State Road 84, STE 80, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2018-04-10 CLOVERPRISES MANAGEMENT, LLC -

Court Cases

Title Case Number Docket Date Status
ACTION LOSS MITIGATION, INC. VS THE BANK OF NEW YORK MELLON, et al. 4D2017-1679 2017-06-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013314XXXXMB

Parties

Name ACTION LOSS MITIGATION INC
Role Appellant
Status Active
Representations Evan B. Plotka
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name PAULO C. LIMA
Role Appellee
Status Active
Name DARLENE R. LIMA
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Shawn Taylor, Deluca Law Group, LLC
Name ISLE OF SANDALFOOT CONDOMINIUM, INC. 2
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 9/27/17**
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 35 DAYS TO 12/11/17
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 11/6/17.
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's August 25, 2017 response, this court's August 17, 2017 order to show cause is discharged; further, ORDERED that appellant's August 25, 2017 motion for extension of time to file initial brief is granted. The initial brief filed September 15, 2017 is deemed filed as of the date of this order; further, ORDERED that the appellant's August 25, 2017 motion to supplement the record on appeal is granted, and the record is supplemented to include the transcript of the trial proceedings. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-08-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-08-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 28, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (993 PAGES)
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2017-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACTION LOSS MITIGATION, INC.
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MELANIE MICHAELOV and ACTION LOSS MITIGATION, INC. VS U.S. BANK, NATIONAL ASSOC., ETC., ET AL. 4D2016-3445 2016-10-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-013543 (11)

Parties

Name MELANIE MICHAELOV
Role Appellant
Status Active
Representations Evan B. Plotka
Name ACTION LOSS MITIGATION INC
Role Appellant
Status Active
Name U.S. BANK, NATIONAL ASSOC., ETC.
Role Appellee
Status Active
Representations Jonathan Meisels, William L. Grimsley, Andrew Arias
Name TEPORA MICHAELOV
Role Appellee
Status Active
Name CYPRESS COVE OF MARGATE, ETC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REG. SYSTEMS
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 23, 2017 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2017-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MELANIE MICHAELOV
Docket Date 2017-02-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before March 3, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellants' response filed January 4, 2017, this court's December 28, 2016 order to show cause is discharged; further, ORDERED that appellants' request for extension of time, contained in the response, is granted for thirty (30) days only, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-04
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MELANIE MICHAELOV
Docket Date 2016-12-28
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-12-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 1/11/17** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before January 7, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (383 PAGES)
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK, NATIONAL ASSOC., ETC.
Docket Date 2016-10-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MELANIE MICHAELOV
Docket Date 2016-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANTHONY MATTIA and ACTION LOSS MITIGATION, INC. VS OCWEN LOAN SERVICING, LLC et al. 4D2015-2695 2015-07-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA010091MB

Parties

Name ANTHONY MATTIA
Role Appellant
Status Active
Representations Evan B. Plotka
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ACTION LOSS MITIGATION INC
Role Appellant
Status Active
Name MORTGAGE ELECTONIC REGIS. SYST
Role Appellee
Status Active
Name DIANA GIBNEY
Role Appellee
Status Active
Name HOME LOAN FUNDING, INC.
Role Appellee
Status Active
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations DEBBIE SATYAL, Alen H. Hsu
Name JULIE CLEVELAND
Role Appellee
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the parties' February 12, 2016 stipulation for dismissal, this case is dismissed.
Docket Date 2016-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of ANTHONY MATTIA
Docket Date 2016-02-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before February 22, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 02/03/15
On Behalf Of ANTHONY MATTIA
Docket Date 2015-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' October 19, 2015 agreed motion for reinstatement is granted, and the above-styled appeal is reinstated. Pursuant to the motion to reinstate the appellants shall serve the initial brief within forty-five (45) days from the date of this order.
Docket Date 2015-10-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ANTHONY MATTIA
Docket Date 2015-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-09-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before October 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***Certified Copy***
On Behalf Of ANTHONY MATTIA
Docket Date 2015-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY MATTIA

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-11-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State