Search icon

REDLAND MARKET VILLAGE, INC - Florida Company Profile

Company Details

Entity Name: REDLAND MARKET VILLAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDLAND MARKET VILLAGE, 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: 02 Mar 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jul 2013 (12 years ago)
Document Number: P12000021480
FEI/EIN Number 45-4978354

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

Address: 24420 Packinghouse Rd., Princeton, FL, 33032, US
Mail Address: 24420 Packinghouse Rd., Princeton, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IEL5VBD5O8WM40 P12000021480 US-FL GENERAL ACTIVE -

Addresses

Legal C/O INFANTE, JOSE RSR, 5900 GRANADA BLVD, CORAL GABLES, US-FL, US, 33146
Headquarters 24420 South Dixie Highway, Homestead, US-FL, US, 33032

Registration details

Registration Date 2019-06-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-06-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P12000021480

Key Officers & Management

Name Role Address
INFANTE JOSE RSr. President 5900 GRANADA BLVD, CORAL GABLES, FL, 33146
INFANTE DORA Secretary 5900 GRANADA BLVD, CORAL GABLES, FL, 33146
INFANTE RENE F Vice President 5920 GRANADA AVENUE, CORAL GABLES, FL, 33146
Infante Jose RSr. Agent 5900 GRANADA BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 24420 Packinghouse Rd., Princeton, FL 33032 -
CHANGE OF MAILING ADDRESS 2023-04-19 24420 Packinghouse Rd., Princeton, FL 33032 -
REGISTERED AGENT NAME CHANGED 2020-04-17 Infante, Jose R, Sr. -
MERGER 2013-07-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000133273
AMENDMENT 2013-06-27 - -

Court Cases

Title Case Number Docket Date Status
REDLAND MARKET VILLAGE, INC. VS ELIJAH JOHNSON 3D2018-0413 2018-03-05 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
15-22815

Parties

Name REDLAND MARKET VILLAGE, INC
Role Appellant
Status Active
Representations BRYAN B. WALTON, KENNETH R. DRAKE
Name ELIJAH JOHNSON
Role Appellee
Status Active
Representations PAMELA BECKHAM, ZACHARY D. BODENHEIMER, JOHN P. FISCHER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-16
Type Notice
Subtype Notice
Description Notice ~ of settlement and dismissal
On Behalf Of ELIJAH JOHNSON
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/9/19
Docket Date 2018-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELIJAH JOHNSON
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELIJAH JOHNSON
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 12/10/18
Docket Date 2018-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REDLAND MARKET VILLAGE, INC.
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of REDLAND MARKET VILLAGE, INC.
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s agreed motion for an extension of time to file the initial brief is granted to and including October 11, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-09-11
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 REDLAND MARKET VILLAGE, INC.
Docket Date 2018-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/11/18
Docket Date 2018-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REDLAND MARKET VILLAGE, INC.
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/11/18
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REDLAND MARKET VILLAGE, INC.
Docket Date 2018-06-12
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 thirty (30) days after the record on appeal is supplemented.
Docket Date 2018-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-06-08
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 REDLAND MARKET VILLAGE, INC.
Docket Date 2018-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s June 6, 2018 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2018-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of REDLAND MARKET VILLAGE, INC.
Docket Date 2018-05-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/7/18
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REDLAND MARKET VILLAGE, INC.
Docket Date 2018-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2018-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REDLAND MARKET VILLAGE, INC.
Docket Date 2018-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2019-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the joint notice of settlement and dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-12
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 March 22, 2018.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3767437102 2020-04-12 0455 PPP 24420 Packinghouse Road, HOMESTEAD, FL, 33032-3818
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133328
Loan Approval Amount (current) 133328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-3818
Project Congressional District FL-28
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134106.58
Forgiveness Paid Date 2021-02-12
6416808409 2021-02-10 0455 PPS 24420 Packinghouse Rd, Princeton, FL, 33032-3818
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94990.63
Loan Approval Amount (current) 94990.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Princeton, MIAMI-DADE, FL, 33032-3818
Project Congressional District FL-28
Number of Employees 13
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95367.99
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State