Entity Name: | ORANGE REALTY MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE REALTY MIAMI, 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: | 17 Mar 2014 (11 years ago) |
Document Number: | P14000024201 |
FEI/EIN Number |
46-5145469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1504 BAY ROAD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1504 BAY ROAD, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lorenzi Claudia T | President | 1504 BAY ROAD, MIAMI BEACH, FL, 33139 |
Lorenzi Claudia T | Vice President | 1504 BAY ROAD, MIAMI BEACH, FL, 33139 |
Lorenzi Claudia T | Secretary | 1504 BAY ROAD, MIAMI BEACH, FL, 33139 |
Lorenzi Claudia T | Treasurer | 1504 BAY ROAD, MIAMI BEACH, FL, 33139 |
CHINELLO NADIA | President | 910 west ave, MIAMI BEACH, FL, 33139 |
CHINELLO NADIA | Vice President | 910 west ave, MIAMI BEACH, FL, 33139 |
CHINELLO NADIA | Secretary | 910 west ave, MIAMI BEACH, FL, 33139 |
CHINELLO NADIA | Treasurer | 910 west ave, MIAMI BEACH, FL, 33139 |
LORENZI CLAUDIA | Agent | 1504 BAY ROAD, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038400 | ORANGE SKYLINE REALTY | EXPIRED | 2014-04-17 | 2019-12-31 | - | 1061 EUCLID AVENUE, UNIT 203, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 1401 Bay Road, Suite 403, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 1401 Bay Road, Suite 403, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-16 | 1401 Bay Road, Suite 403, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1504 BAY ROAD, 1521, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 1504 BAY ROAD, 1521, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 1504 BAY ROAD, 1521, MIAMI BEACH, FL 33139 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORANGE REALTY MIAMI, INC., ETC. VS EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC., ET AL. | SC2018-1068 | 2018-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORANGE REALTY MIAMI, INC. |
Role | Petitioner |
Status | Active |
Representations | Mario G. Menocal |
Name | EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Joel A. Bello |
Name | MIAMI DREAMS REALTY, INC |
Role | Respondent |
Status | Active |
Name | EL VICENTIN CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | EL PADOVAN CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | SOBE INTERNATIONAL REALTY LLC |
Role | Respondent |
Status | Active |
Name | Hon. Peter Ramon Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-04 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2018-07-20 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief |
On Behalf Of | El Chioggiotto Condominium Association, Inc. |
View | View File |
Docket Date | 2018-07-12 |
Type | Brief |
Subtype | Juris Initial (Amended) |
Description | JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction |
On Behalf Of | Orange Realty Miami, Inc. |
View | View File |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Dismissal re: Failure To Comply |
Description | ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the amended initial brief in accordance with this Court's order dated July 5, 2018. Failure to file the above referenced document with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement. |
Docket Date | 2018-07-05 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-07-03 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Stricken for non-compliance July 5, 2018. Does not contain a table of contents, table of citations, or proper sections. |
On Behalf Of | Orange Realty Miami, Inc. |
View | View File |
Docket Date | 2018-07-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Orange Realty Miami, Inc. |
View | View File |
Docket Date | 2018-07-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Orange Realty Miami, Inc. |
View | View File |
Docket Date | 2018-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-07-05 |
Type | Order |
Subtype | Brief/Appendix Stricken (Non-Compliance) |
Description | ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief, which was filed with this Court on July 3, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 10, 2018, to file an amended initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-4627 |
Parties
Name | ORANGE REALTY MIAMI, INC. |
Role | Appellant |
Status | Active |
Representations | MARIO G. MENOCAL |
Name | EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Joel A. Bello |
Name | Hon. Peter R. Lopez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-10-04 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court. |
Docket Date | 2018-07-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant’s motion to stay enforcement of order conditionally granting attorney’s fees based on contract pending appellate review is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur. |
Docket Date | 2018-07-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to stay enforcement of order conditionally granting attorney's fees |
On Behalf Of | EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-07-09 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ enforcement of order conditionally granting attorney's fees based on contract pending aa review |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-07-03 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2018-07-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2018-06-26 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-05-29 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing on appellees’ motion for appellate attorney’s fess is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur. |
Docket Date | 2018-05-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for rehearing |
On Behalf Of | EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-05-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ on motion for attorney's fees |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-05-16 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellant's motion to tax appellate attorney's fees is hereby denied. |
Docket Date | 2018-05-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-05-01 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-04-30 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-04-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-04-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-04-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-03-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-03-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-03-13 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-02-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-02-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-02-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-02-19 |
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 1, 2018. |
Docket Date | 2018-02-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ORANGE REALTY MIAMI, INC. |
Docket Date | 2018-02-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4641757408 | 2020-05-10 | 0455 | PPP | 1504 BAY RD APT 1424, MIAMI BEACH, FL, 33139-4156 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State