Search icon

IMH ASSETS CORP

Company Details

Entity Name: IMH ASSETS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 2016 (8 years ago)
Document Number: P16000100255
FEI/EIN Number 82-2153267
Address: 1200 BRICKELL AVENUE, SUITE 1950 #1034, MIAMI, FL 33131
Mail Address: 1200 BRICKELL AVENUE, SUITE 1950 #1034, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HIBNICK, CYNTHIA B Agent C/O: LUBNELL | ROSENN - TWO DATRAN CENTER, 9130 S. DADELAND BLVD., SUITE 1504, MIAMI, FL 33156

Chief Operating Officer

Name Role Address
MORA, MONICA CECILIA Chief Operating Officer 10524 MOSS PARK RD, # 204-320 ORLANDO, FL 32832

Chief Executive Officer

Name Role Address
MARTINEZ-CLARK, JULIO GREGORIO Chief Executive Officer 1200 BRICKELL AVENUE, SUITE 1950 #1034 MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093523 BIOACCESS ACTIVE 2018-08-21 2028-12-31 No data 1200 BRICKELL AVENUE, SUITE 1950 #1034, MIAMI, FL, 33131
G17000102041 LATAM MARKET ACCESS INC EXPIRED 2017-09-08 2022-12-31 No data 2423 S. ORANGE AVE., SUITE 321, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-12 HIBNICK, CYNTHIA B No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 C/O: LUBNELL | ROSENN - TWO DATRAN CENTER, 9130 S. DADELAND BLVD., SUITE 1504, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 1200 BRICKELL AVENUE, SUITE 1950 #1034, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-08-11 1200 BRICKELL AVENUE, SUITE 1950 #1034, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
IVAN URIBE VS IMH ASSETS CORP. 5D2018-2717 2018-08-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-31-O

Parties

Name Ivan Uribe
Role Petitioner
Status Active
Name IMH ASSETS CORP
Role Respondent
Status Active
Representations Michael D. Starks
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2022-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ CAUSE REMAIN STAYED; NTC OF STATUS ACCEPTED; PT FILE STATUS REPORT 9/1
Docket Date 2022-03-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 01/31/22 ORDER
On Behalf Of Ivan Uribe
Docket Date 2022-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE STATUS REPORT RE: BK STATUS
Docket Date 2021-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/IN 6 MONTHS; NTC OF STATUS ACCEPTED; CAUSE REMAIN STAYED...
Docket Date 2021-07-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT OF BANKRUPTCY
On Behalf Of Ivan Uribe
Docket Date 2021-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE STATUS RPT W/IN 3 MONTHS
Docket Date 2021-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATUS OF BANKRUPTCY
On Behalf Of Ivan Uribe
Docket Date 2020-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2019-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATUS OF BANKRUPTCY
On Behalf Of Ivan Uribe
Docket Date 2019-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2019-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2018-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ BANKRUPTCY STAY, NO ACTION WILL BE TAKEN; PT FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
Docket Date 2018-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT AMENDED MOTION TO REINSTATE
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REINSTATE
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER
Docket Date 2018-11-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2018-10-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2018-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER DISMISSING CHAPTER 13 CASE
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING BANKRUPTCY ORDER CONVERTING BANKRUPTCY TO CHAPTER 13
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-10-02
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ STAY LIFTED. PT TO RESPOND TO 9/5 ORDER W/I 15 DYS.
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER
Docket Date 2018-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANRUPTCY ORDER
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-09-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2018-09-12
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ PT TO FILE STATUS RPT W/I 6 MOS.
Docket Date 2018-09-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 9/12 ORDER
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-09-12
Type Response
Subtype Objection
Description OBJECTION ~ TO SUGGESTION OF BANKRUPTCY
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-09-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2018-09-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY PETITION SHOULD NOT BE DISMISSED
Docket Date 2018-08-29
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX W/IN 10 DAYS; AND REQ TO DETERMINE CONF IF APPROPRIATE
Docket Date 2018-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 5DCA ORDER ENTERED IN 5D18-1800 PROHIBITING PT FROM FURTHER PRO SE FILINGS
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-08-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Ivan Uribe
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2021-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS RPT W/I 10 DAYS
Ivan Uribe, Petitioner(s) v. IMH ASSETS CORP., Respondent(s). 6D2023-1119 2018-08-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-31-O

Parties

Name Ivan Uribe
Role Petitioner
Status Active
Name IMH ASSETS CORP
Role Respondent
Status Active
Representations Beth Norrow
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-05
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ W/IN 10 DAYS WHY PETITION SHOULD NOT BE DISMISSED
Docket Date 2018-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - original proceeding 30 days
Docket Date 2024-08-05
Type Misc. Events
Subtype Status Report
Description GREENBERG TRAURIG'S RESPONSE TO ORDER OF THE COURT
On Behalf Of IMH ASSETS CORP.
Docket Date 2024-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description MOTION TO WITHDRAW AS COUNSEL
On Behalf Of IMH ASSETS CORP.
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration of Petitioner's notice of status of bankruptcy case and Respondent's response to this court's order, the automatic stay in operation because of the bankruptcy proceedings has concluded, and this court's stay is hereby lifted. Petitioner's motion to accept amended motion to reinstate is granted to the extent that the amended motion is accepted in place of the original motion. Petitioner's amended motion to reinstate is denied.
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Attorney Michael D. Starks's motion to withdraw as counsel for Appellee is hereby granted. Greenberg Traurig, P.A. will remain as counsel of record for Appellee.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order to File Status Report
Description On June 14, 2024, the Court directed the parties to file a status report regarding the pending bankruptcy proceedings. The Court notes that counsel for appellee no longer appears to be associated with Greenberg Traurig, but he has not filed a motion for substitution or withdrawal. To that end, this order is served on both Michael Starks, at his new law firm, and Jean Wilson, as managing partner of Greenberg Traurig's Orlando office. Counsel for appellee shall file a status report within ten days regarding the pending bankruptcy proceedings, specifically whether a stay remains in place, or whether this appeal may continue.
View View File
Docket Date 2024-07-18
Type Misc. Events
Subtype Status Report
Description APPELLANT'S/PETITIONER'S NOTICE OF STATUS OF BANKRUPTCY CASE
On Behalf Of Orange Clerk
Docket Date 2024-07-15
Type Misc. Events
Subtype Status Report
Description APPELLANT'S/PETITIONER'S NOTICE OF STATUS OF BANKRUPTCY CASE
On Behalf Of Ivan Uribe
Docket Date 2024-06-14
Type Order
Subtype Order
Description This proceeding is currently under bankruptcy stay. The parties will provide a status report to this court regarding the pending bankruptcy proceedings within twenty days of this order. Failure to comply with this order may result in sanctions.
View View File
Docket Date 2023-10-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall file a status report to indicate the status of the pendingbankruptcy proceedings within ninety days from the date of this order.
Docket Date 2023-09-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF STATUS OF BANKRUPTCY CASE
On Behalf Of Ivan Uribe
Docket Date 2023-08-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, petitioner shall file a statusreport on the status of the bankruptcy proceedings and whether this petition isready to proceed.
Docket Date 2023-04-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ OF BANKRUPTCY CASE
On Behalf Of Ivan Uribe
Docket Date 2023-04-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall respond to this court's order of March 9, 2023, within tendays from the date of this order. Petitioner is advised that failure to complywith orders of this court may result in dismissal of a proceeding or othersanctions.
Docket Date 2023-03-09
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Within ten days from the date of this order, petitioner shall file a status report on the bankruptcy proceedings.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ STATUS REPORT W/I 10 DAYS
Docket Date 2022-03-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ CAUSE REMAIN STAYED; NTC OF STATUS ACCEPTED; PT FILE STATUS REPORT 9/1
Docket Date 2022-03-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 01/31/22 ORDER
On Behalf Of Ivan Uribe
Docket Date 2022-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ PT W/IN 10 DYS FILE STATUS REPORT RE: BK STATUS
Docket Date 2021-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ STATUS REPORT W/IN 6 MONTHS; NTC OF STATUS ACCEPTED; CAUSE REMAIN STAYED...
Docket Date 2021-07-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT OF BANKRUPTCY
On Behalf Of Ivan Uribe
Docket Date 2021-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ STATUS RPT W/I 10 DAYS
Docket Date 2021-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ PT FILE STATUS RPT W/IN 3 MONTHS
Docket Date 2021-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATUS OF BANKRUPTCY
On Behalf Of Ivan Uribe
Docket Date 2020-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ STATUS REPORT W/I 10 DAYS
Docket Date 2019-12-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ STATUS OF BANKRUPTCY
On Behalf Of Ivan Uribe
Docket Date 2019-11-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ PT FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2019-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ PT FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ BANKRUPTCY STAY, NO ACTION WILL BE TAKEN; PT FILE STATUS REPORT W/IN 6 MONTHS
Docket Date 2018-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT AMENDED MOTION TO REINSTATE
View View File
Docket Date 2018-11-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER
Docket Date 2018-11-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
View View File
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REINSTATE
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-11-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
View View File
Docket Date 2018-10-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order Denying Timely Brief
Docket Date 2018-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY ORDER DISMISSING CHAPTER 13 CASE
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING BANKRUPTCY ORDER CONVERTING BANKRUPTCY TO CHAPTER 13
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ STAY LIFTED. PT TO RESPOND TO 9/5 ORDER W/I 15 DYS.
Docket Date 2018-09-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANRUPTCY ORDER
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-09-24
Type Response
Subtype Response
Description RESPONSE ~ PER 9/13 ORDER
Docket Date 2018-09-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ 10 DYS.
Docket Date 2018-09-12
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing/Interim Order ~ OF 9/12 ORDER
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-09-12
Type Response
Subtype Objection
Description OBJECTION ~ TO SUGGESTION OF BANKRUPTCY
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-09-12
Type Order
Subtype Order re Stay
Description ORD-CASE STAYED PENDING BANKRUPTCY ~ PT TO FILE STATUS RPT W/I 6 MOS.
Docket Date 2018-09-10
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2018-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 5DCA ORDER ENTERED IN 5D18-1800 PROHIBITING PT FROM FURTHER PRO SE FILINGS
On Behalf Of IMH ASSETS CORP.
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-08-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Ivan Uribe
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

Documents

Name Date
Reg. Agent Change 2024-06-12
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
Reg. Agent Change 2017-09-13
ANNUAL REPORT 2017-04-27

Date of last update: 19 Jan 2025

Sources: Florida Department of State