Search icon

OKEECHOBEE FARM LANDS, INC. - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE FARM LANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OKEECHOBEE FARM LANDS, 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: 19 Mar 1996 (29 years ago)
Document Number: P96000024421
FEI/EIN Number 650690498

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

Address: 8751 SE 107TH TRL, OKEECHOBEE, FL, 34974, US
Mail Address: 26401 SW 107TH AVE, HOMESTEAD, FL, 33032
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MANUEL C Director 26401 SW 107TH AVE, HOMESTEAD, FL, 33032
Rodriguez Lourdes Gene 26401 SW 107TH AVE, HOMESTEAD, FL, 33032
DIAZ-FOX EMILIA Agent 1441 BRICKELL AVE., STE 1013, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 8751 SE 107TH TRL, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 1441 BRICKELL AVE., STE 1013, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-04-26 8751 SE 107TH TRL, OKEECHOBEE, FL 34974 -

Court Cases

Title Case Number Docket Date Status
BARRY M. BRANT, as Trustee of THE OKEECHOBEE CC-1 LAND TRUST U/I/D 3/10/04, et al. VS METROPOLITAN LIFE INSURANCE COMPANY and MLIC ASSET HOLDINGS, LLC 4D2020-1207 2020-05-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000495

Parties

Name LAKESHORE PROPERTIES OF SOUTH FLORIDA, LLC
Role Petitioner
Status Active
Name OKEECHOBEE FARM LANDS, INC.
Role Petitioner
Status Active
Name Barry M. Brant
Role Petitioner
Status Active
Representations Javier Asis Lopez, Stephanie Moncada-Gomez
Name Okeechobee CC III Land Trust U/I/D 3/23/05
Role Petitioner
Status Active
Name Okeechobee CC-II Land Trust U/I/D 3/17/05
Role Petitioner
Status Active
Name Okeechobee CC-1 Land Trust U/I/D 3/10/04
Role Petitioner
Status Active
Name BARBARA DIAZ INC.
Role Petitioner
Status Active
Name MANUEL DIAZ FARMS, INC.
Role Petitioner
Status Active
Name Manuel C. Diaz
Role Petitioner
Status Active
Name DIAZ LANDSCAPING & NURSERY, INC.
Role Petitioner
Status Active
Name MLIC ASSET HOLDINGS LLC
Role Respondent
Status Active
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations Sylvia H. Walbolt, Zachary J. Bancroft, Dean A. Morande
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-05-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**
Docket Date 2020-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that respondents’ June 15, 2020 motion for appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-09-16
Type Disposition
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-07-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Barry M. Brant
Docket Date 2020-07-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Barry M. Brant
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ June 17, 2020 motion for extension of time is granted, and the time for filing a reply to the response is extended until July 10, 2020.
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Barry M. Brant
Docket Date 2020-06-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondents' appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Metropolitan Life Insurance Company
Docket Date 2020-05-28
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-05-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Barry M. Brant

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7581907101 2020-04-14 0455 PPP 26401 SW 107 Avenue, HOMESTEAD, FL, 33032-3399
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 51100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 7
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51961
Forgiveness Paid Date 2022-01-04
2161128601 2021-03-13 0455 PPS 26401 SW 107th Ave, Homestead, FL, 33032-3399
Loan Status Date 2023-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51095
Loan Approval Amount (current) 51095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-3399
Project Congressional District FL-28
Number of Employees 7
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52214.89
Forgiveness Paid Date 2023-06-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State