Search icon

SAGEWOOD CONSTRUCTION DEVELOPMENT, CORP - Florida Company Profile

Company Details

Entity Name: SAGEWOOD CONSTRUCTION DEVELOPMENT, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGEWOOD CONSTRUCTION DEVELOPMENT, CORP 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: 26 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: P18000008858
FEI/EIN Number 824442649

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

Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 1550 MADRUGA AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACBOTAX, CORP Agent -
FERRARINI STRABELLI DOUGLAS A Chief Executive Officer 1550 MADRUGA AVE, CORAL GABLES, FL, 33146
HIPOLITO CASTRO RODRIGO Chief Financial Officer 1550 MADRUGA AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 150 SE 2ND AVE, STE 804, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1550 MADRUGA AVE, SUITE 210, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 150 SE 2ND AVE, STE 804, MIAMI, FL 33131 -
AMENDMENT 2018-02-09 - -

Court Cases

Title Case Number Docket Date Status
TROSS ONE LLC, etc., et al., VS SEVENTS PROPERTIES LLC, etc., et al., 3D2022-0598 2022-04-07 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
20-14167

Parties

Name SAGEWOOD INC.
Role Appellant
Status Active
Name OSVALDO MACEDO NETO
Role Appellant
Status Active
Name SAGEWOOD CONSTRUCTION DEVELOPMENT, CORP
Role Appellant
Status Active
Name OSCAR ONO MIAMI, INC.
Role Appellant
Status Active
Name DOUGLAS FERRARINI STRABELLI
Role Appellant
Status Active
Name MATHEUS ADEMIR LORENZO SCOTTON
Role Appellee
Status Active
Name DOMINIQUE MAIA
Role Appellee
Status Active
Name DAWNUS LLC
Role Appellee
Status Active
Name ONE BAY HARBOR CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name ARGENTUM CAPITAL PARTNERS LLC
Role Appellee
Status Active
Name DEISE BRANCHER SCOTTON
Role Appellee
Status Active
Name JESSICA PIAFSKY
Role Appellee
Status Active
Name GUILHERME COENCA MAIA
Role Appellee
Status Active
Name ELLI VENTOURAS
Role Appellee
Status Active
Name DANIEL DUARTE JEVAUX
Role Appellee
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TROSS ONE LLC
Role Appellant
Status Active
Representations LAURA P. BUITRAGO, Thomas A. Valdez
Name SEVENTS PROPERTIES LLC
Role Appellee
Status Active
Representations Kenneth E. Chase, Anthony Torrente, JAMES K. PARKER, YVETTE R. LAVELLE, Brian D. Fell, ALI S. IFTIKHAR, ELAINE D. WALTER

Docket Entries

Docket Date 2023-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon Appellees ultimately prevailing in the litigation below. Accordingly, this matter is remanded to the trial court. Appellants’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2023-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2023-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TROSS ONE LLC
Docket Date 2023-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TROSS ONE LLC
Docket Date 2023-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of TROSS ONE LLC
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 1/27/23
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of TROSS ONE LLC
Docket Date 2022-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AMENDED AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Motion for Extension of Time to file the answer brief is granted to and including November 7, 2022.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/06/2022
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/05/2022
Docket Date 2022-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TROSS ONE LLC
Docket Date 2022-06-06
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 TROSS ONE LLC
Docket Date 2022-05-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF (FIRST)
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/06/2022
Docket Date 2022-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF (FIRST)
On Behalf Of TROSS ONE LLC
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-04-15
Type Notice
Subtype Notice
Description Notice ~ OF FILING CERTIFICATE OF SERVICE
On Behalf Of TROSS ONE LLC
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SEVENTS PROPERTIES LLC
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TROSS ONE LLC
Docket Date 2022-04-07
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-04-07
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 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Amended Agreed Motion for Extension of Time to File the Answer Brief is granted to and including November 28, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TROSS ONE LLC
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/05/2022

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
Amendment 2018-02-09
Domestic Profit 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8394908608 2021-03-24 0455 PPP 1541 Sunset Dr Ste 303, Coral Gables, FL, 33143-5777
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46185
Loan Approval Amount (current) 46185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33143-5777
Project Congressional District FL-27
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46464.11
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State