Search icon

SALDAM PROPERTY, INC - Florida Company Profile

Company Details

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

SALDAM PROPERTY, 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: 22 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: P17000045932
FEI/EIN Number 821659808

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

Address: 20200 W DIXIE HWY SUITE 1203, AVENTURA, FL, 33180, US
Mail Address: 20200 W DIXIE HWY SUITE 1203, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LILIANA President 20200 W DIXIE HWY SUITE 1203, AVENTURA, FL, 33180
GOMEZ LILIANA Agent 20200 W DIXIE HWY SUITE 1203, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
REGISTERED AGENT NAME CHANGED 2024-11-12 GOMEZ, LILIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 20200 W DIXIE HWY SUITE 1203, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2019-01-22 20200 W DIXIE HWY SUITE 1203, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 20200 W DIXIE HWY SUITE 1203, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000602433 ACTIVE CACE19012708 BROWARD CIRCUIT COURT FLORIDA 2023-12-07 2028-12-12 $20,000.00 SOLANGE CABRERA, 7731 SW 100 STREET, MIAMI, FL, 33156

Court Cases

Title Case Number Docket Date Status
SOLANGE CABRERA, Appellant(s) v. SALDAM PROPERTY, INC., et al., Appellee(s). 4D2024-1121 2024-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012708

Parties

Name Solange Cabrera
Role Appellant
Status Active
Representations Edilberto Oscar Marban, Elee Elias Dammous
Name Liliana Yisel Gomez
Role Appellee
Status Active
Name Diana Marsela Pazmino
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SALDAM PROPERTY, INC
Role Appellee
Status Active
Representations Brian Joseph Holland, Dan Sutherland Arnold, III, Edwynne Paul Chouteau Murphy, Miguel Angel Brizuela

Docket Entries

Docket Date 2024-06-10
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's May 16, 2024 jurisdictional brief and appellee's May 24, 2024 response, this appeal is dismissed for lack of subject matter jurisdiction. Suntrust Bank v. Hodges, 12 So. 3d 1278, 1279-81 (Fla. 4th DCA 2009) (dismissing appeal for lack of jurisdiction where appellant's unauthorized motion for rehearing directed to an order denying its motion for relief from judgment did not toll the time to appeal that order); Intercoastal Marina Towers, Inc. v. Suburban Bank, 506 So. 2d 1177, 1178-79 (Fla. 4th DCA 1987).
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description Response to Appellant's Response to this Court's Order Dated May 10, 2024
On Behalf Of Saldam Property, Inc.
Docket Date 2024-05-16
Type Brief
Subtype Jurisdictional Brief
Description Response to Order Dated May 10, 2024 Requiring Briefing for Appellate Jurisdiction
On Behalf Of Solange Cabrera
View View File
Docket Date 2024-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Solange Cabrera
Docket Date 2024-05-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Solange Cabrera
View View File
Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-10
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 1, 2024 notice of appeal was timely filed from the final judgment, which appears to have been entered December 7, 2023, and rendered March 13, 2024 pursuant to the trial court's order denying all post-trial motions, as the March 18, 2024 motion for rehearing appears to be an unauthorized successive motion for rehearing. See Fla. R. App. P. 9.110(b); see also Suntrust Bank v. Hodges, 12 So. 3d 1278, 1279-81 (Fla. 4th DCA 2009) (dismissing appeal for lack of jurisdiction where appellant's unauthorized motion for rehearing directed to an order denying its motion for relief from judgment did not toll the time to appeal that order); Intercoastal Marina Towers, Inc. v. Suburban Bank, 506 So. 2d 1177, 1178-79 (Fla. 4th DCA 1987). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File
SALDAM PROPERTY, INC., Appellant(s) v. SOLANGE CABRERA, Appellee(s). 4D2024-0963 2024-04-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012708

Parties

Name SALDAM PROPERTY, INC
Role Appellant
Status Active
Representations Brian Joseph Holland, Edwynne Paul Chouteau Murphy
Name Solange Cabrera
Role Appellee
Status Active
Representations Edilberto Oscar Marban
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-05
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Record--44 Pages
On Behalf Of Broward Clerk
Docket Date 2024-09-17
Type Record
Subtype Supplemental Record/Transcript
Description Supplemental Record/Transcript -- 166 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee Solange Cabrera's Unopposed Motion to Supplement Record
Docket Date 2024-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2024-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-09-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 5 Days to 09/09/2024
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Saldam Property, Inc.
Docket Date 2024-08-02
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO September 4, 2024.
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-17
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** 211 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO August 5, 2024.
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-04-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Saldam Property, Inc.
View View File
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Saldam Property, Inc.
Docket Date 2024-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's September 17, 2024 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that Appellee shall serve the answer brief brief within fifteen (15) days from receipt of the supplemental record.
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further, ORDERED that the time for filing Appellee's answer brief is tolled until fifteen (15) days after the supplemental record is received.
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State