Search icon

DELTA PROPERTY MAINTENANCE, INC - Florida Company Profile

Company Details

Entity Name: DELTA PROPERTY MAINTENANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELTA PROPERTY MAINTENANCE, 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: 11 Oct 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: P12000086216
FEI/EIN Number 46-1164912

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

Address: 5865 SW 23 Street, West Park, FL, 33023, US
Mail Address: 5865 SW 23 Street, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOL MICHAEL Officer 5865 SW 23 STREET, WEST PARK, FL, 33023
MAROUN KARIM Officer 5865 SW 23 STREET, WEST PARK, FL, 33023
Brown & Belleh P.L Agent 2525 Embassy Drive Unit 2, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 2525 Embassy Drive Unit 2, Cooper City, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 5865 SW 23 Street, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-04-20 5865 SW 23 Street, West Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Brown & Belleh P.L -
AMENDMENT AND NAME CHANGE 2013-08-28 DELTA PROPERTY MAINTENANCE, INC -

Court Cases

Title Case Number Docket Date Status
Delta Property Maintenance, Inc., Appellant(s), v. Granada Insurance Company, Appellee(s). 3D2024-0033 2024-01-05 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
19-26381

Parties

Name DELTA PROPERTY MAINTENANCE, INC
Role Appellant
Status Active
Representations Wendy Brewster Brewster Maroun, Morgan Lyle Weinstein
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations Ronald Lee Kammer, Katherine Coba, James Henry Wyman
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Delta Property Maintenance, Inc.,
View View File
Docket Date 2024-08-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Granada Insurance Company
View View File
Docket Date 2024-08-13
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/07/2024
On Behalf Of Delta Property Maintenance, Inc.,
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Delta Property Maintenance, Inc.,
View View File
Docket Date 2024-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to
On Behalf Of Delta Property Maintenance, Inc.,
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Delta Property Maintenance, Inc.,
View View File
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Delta Property Maintenance, Inc.,
View View File
Docket Date 2024-01-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10026091
On Behalf Of Delta Property Maintenance, Inc.,
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 15, 2024.
View View File
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Delta Property Maintenance, Inc.,
View View File
Docket Date 2024-05-17
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 06/07/2024(GRANTED)
On Behalf Of Delta Property Maintenance, Inc.,
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for Extension of Time to file initial brief is hereby denied without prejudice to Appellant filing an amended motion for extension of time identifying how much time Appellant is requesting, and to state the results of the meet-and-confer requirement.
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5741678907 2021-04-30 0455 PPS 5865 SW 23rd St N/A, West Park, FL, 33023-4062
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-4062
Project Congressional District FL-24
Number of Employees 1
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20896.36
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State