Search icon

OCEANPOINTE REALTY, INC.

Company Details

Entity Name: OCEANPOINTE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 1998 (27 years ago)
Document Number: P98000069742
FEI/EIN Number 650887584
Address: 20130 NE 26TH AVE, miami, FL, 33180, US
Mail Address: 20130 NE 26TH AVE, miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BONNARDEL CHAYA Agent 20130 NE 26 AVE, MIAMI, FL, 33162

Director

Name Role Address
bonnardel KENNETH Director 20130 NE 26TH AVE, miami, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000043981 OCEANPOINTE REALTY ACTIVE 2016-04-30 2027-12-31 No data 20130 NE 26TH AVE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 BONNARDEL, CHAYA No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 20130 NE 26TH AVE, miami, FL 33180 No data
CHANGE OF MAILING ADDRESS 2023-04-20 20130 NE 26TH AVE, miami, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 20130 NE 26 AVE, MIAMI, FL 33162 No data

Court Cases

Title Case Number Docket Date Status
DENNIS WILLIAMS VS 19HAY, LLC, OCEANPOINTE REALTY, INC., AND CHANA BONNARDEL 3D2016-2258 2016-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-26937

Parties

Name DENNIS WILLIAMS, INC.
Role Appellant
Status Active
Name 19HAY LLC
Role Appellee
Status Active
Representations Victor K. Rones
Name CHANA BONNARDEL
Role Appellee
Status Active
Name OCEANPOINTE REALTY, INC.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 9, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-03-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES ( 16-2257 , 16-2259 ,16-2260 )
Docket Date 2016-10-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-2257
On Behalf Of DENNIS WILLIAMS
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776067400 2020-05-06 0455 PPP 20130 NE 26TH AVE, MIAMI, FL, 33180
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7502
Loan Approval Amount (current) 7502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7572.7
Forgiveness Paid Date 2021-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State