Search icon

OC ESTATE AND ELDER LAW, P.A. - Florida Company Profile

Company Details

Entity Name: OC ESTATE AND ELDER LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OC ESTATE AND ELDER LAW, P.A. 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: 14 Sep 2015 (10 years ago)
Document Number: P15000076131
FEI/EIN Number 47-5037346

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

Address: 4601 Sheridan Street, SUITE 311, Hollywood, FL, 33021, US
Mail Address: 4601 Sheridan Street, SUITE 311, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIPIGA NATASHA President 4601 Sheridan Street, Suite 311, Hollywood, FL, 33021
ORREGO FERNANDO Vice President 4601 Sheridan Street, Suite 311, Hollywood, FL, 33021
CHIPIGA NATASHA Agent 4601 Sheridan Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 4601 Sheridan Street, SUITE 311, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2017-01-05 4601 Sheridan Street, SUITE 311, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 4601 Sheridan Street, SUITE 311, Hollywood, FL 33021 -

Court Cases

Title Case Number Docket Date Status
ANNE-SOPHIE GONTHIEZ MAVROLEON, etc., VS FERNANDO ORREGO AND OC ESTATE AND ELDER LAW, P.A., 3D2022-0040 2022-01-07 Closed
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
18-28360

Parties

Name ANNE-SOPHIE GONTHIEZ MAVROLEON
Role Appellant
Status Active
Representations FRANK R. RODRIGUEZ, PAUL M. NUNEZ, PAULINO A. NUNEZ, JR.
Name OC ESTATE AND ELDER LAW, P.A.
Role Appellee
Status Active
Name FERNANDO ORREGO
Role Appellee
Status Active
Representations MELISSA A. SANTALONE, MORGAN F. SPECTOR, Russell M. Landy, KRYSTAL A. ACOSTA, ALLISON J. LEONARD, RICHARD M. JONES, PETER F. VALORI, Robert M. Klein, Jaclyn Ann Behar, AARON BEHAR, CHRISTOPHER J. FRAGA
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2022-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES', OC ESTATE AND ELDER LAW, P.A. AND FERNANDO ORREGO, REQUEST FOR ORAL ARGUMENT
On Behalf Of FERNANDO ORREGO
Docket Date 2022-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FERNANDO ORREGO
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FERNANDO ORREGO
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-25 days to 7/01/2022
Docket Date 2022-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FERNANDO ORREGO
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/06/2022
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/06/2022
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO ORREGO
Docket Date 2022-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-03-04
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 Extension of Time to file the initial brief is granted to and including March 7, 2022.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERNANDO ORREGO
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/2022
Docket Date 2022-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-01-07
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 2022-02-25
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 ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ Notice of Agreed Extension of Time to Serve Initial Brief
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-01-07
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 17, 2022.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE-SOPHIE GONTHIEZ MAVROLEON
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682337205 2020-04-27 0455 PPP 4601 Sheridan Street, Suite 311, Hollywood, FL, 33021
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35520.71
Forgiveness Paid Date 2021-03-30
7135838503 2021-03-05 0455 PPS 4601 Sheridan St Ste 311, Hollywood, FL, 33021-3433
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3433
Project Congressional District FL-25
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41494.06
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State