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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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