Search icon

FREEDOM OFFICES CORP. - Florida Company Profile

Company Details

Entity Name: FREEDOM OFFICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM OFFICES 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: 12 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: P12000003883
FEI/EIN Number 82-3512113

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

Address: 13499 BISCAYNE BOULEVARD, SUITE M-1, NORTH MIAMI, FL, 33181
Mail Address: 7509 BOUNTY AVENUE, North Bay Village, FL, 33141, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR MARIA President 7509 BOUNTY AVENUE, N BAY VILLAGE, FL, 33141
BEHAR MARIA Vice President 7509 BOUNTY AVENUE, North Bay Village, FL, 33141
BEHAR MARIA Treasurer 7509 BOUNTY AVENUE, North Bay Village, FL, 33141
BEHAR MARIA Secretary 7509 BOUNTY AVENUE, North Bay Village, FL, 33141
BEHAR MARIA Director 7509 BOUNTY AVENUE, North Bay Village, FL, 33141
BEHAR MARIA Agent 7509 BOUNTY AVENUE, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 13499 BISCAYNE BOULEVARD, SUITE M-1, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2024-04-30 BEHAR, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7509 BOUNTY AVENUE, North Bay Village, FL 33141 -
REINSTATEMENT 2021-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Freedom Offices Corp., Appellant(s), v. Rockhill Insurance Company, et al., Appellee(s). 3D2024-1339 2024-07-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8418-CA-01

Parties

Name FREEDOM OFFICES CORP.
Role Appellant
Status Active
Representations Victor Kalman Rones
Name Maria Behar
Role Appellant
Status Active
Representations Victor Kalman Rones
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Rockhill Insurance Company
Role Appellee
Status Active
Representations Jeffrey Scott Lapin, Jonathan Rudge Rosenn
Name SAILBOAT CAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Freedom Offices Corp.
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 12/06/2024
On Behalf Of Freedom Offices Corp.
View View File
Docket Date 2024-08-29
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on August 1, 2024, is hereby discharged.
View View File
Docket Date 2024-08-05
Type Record
Subtype Appendix
Description Appendix to Show Cause Order
On Behalf Of Freedom Offices Corp.
View View File
Docket Date 2024-08-05
Type Response
Subtype Response
Description Response to Show Cause Order
On Behalf Of Freedom Offices Corp.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."); Lidsky Vaccaro & Montes, P.A. v. Morejon, 813 So. 2d 146, 149 (Fla. 3d DCA 2002) ("[T]he law is settled that an order which merely grants a motion for summary judgment and does not otherwise contain traditional words of finality is not a final order subject to appellate review.").
View View File
Docket Date 2024-07-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Freedom Offices Corp.
View View File
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12016279
On Behalf Of Freedom Offices Corp.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 9, 2024.
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Freedom Offices Corp.
View View File
Docket Date 2024-12-26
Type Brief
Subtype Reply Brief
Description Appellants' Reply Brief
On Behalf Of Freedom Offices Corp.
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-15 days to 1/6/25. (GRANTED)
On Behalf Of Freedom Offices Corp.
View View File
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Rockhill Insurance Company
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-07-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State