Search icon

FLAMINGO ON OCEAN, INC. - Florida Company Profile

Company Details

Entity Name: FLAMINGO ON OCEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO ON OCEAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 1991 (34 years ago)
Date of dissolution: 08 Dec 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Dec 2015 (9 years ago)
Document Number: S78565
FEI/EIN Number 650296346

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

Address: 826 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: ALBERTO J. ORDONEZ, PA, 801 BRICKELL AVENUE, STE PH1, MIAMI, FL, 33131, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERI MAURIZIO Secretary 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118
ROSSO RENZO President VIA DELL ' INDUSTRIA, MOLVENA, ITALY, VI, 36060
DURANTE DANILO Vice President 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118
ROSSO RENZO Chairman of the Board VIA DELL ' INDUSTRIA, MOLVENA, ITALY, VI, 36060
DURANTE DANILO Director 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118
ALBERTO J. ORDONEZ, PA Agent 801 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000113547 PELICAN HOTEL EXPIRED 2010-12-13 2015-12-31 - C/O FUNARO & CO., PC, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118
G10000113548 PELICAN EXPIRED 2010-12-13 2015-12-31 - C/O FUNARO & CO.,PC, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118
G10000113549 PELICAN MIAMI BEACH EXPIRED 2010-12-13 2015-12-31 - C/O FUNARO & CO.,PC, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118

Events

Event Type Filed Date Value Description
MERGER 2015-12-08 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS RED CIRCLE N.Y. CORP. MERGER NUMBER 900000156209
CHANGE OF MAILING ADDRESS 2010-05-17 826 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2010-05-17 ALBERTO J. ORDONEZ, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-05-17 801 BRICKELL AVENUE, PH1, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-08 826 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 1996-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
FLAMINGO ON OCEAN, INC., VS MICHELE MERLO, 3D2021-0376 2021-01-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-19498

Parties

Name FLAMINGO ON OCEAN, INC.
Role Appellant
Status Active
Representations Jeffrey B. Crockett, Jason B. Giller, Jesse Dean-Kluger, Brian M. Torres
Name MICHELE MERLO
Role Appellee
Status Active
Representations Jorge L. Guerra, Edward G. Guedes
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix a reasonable amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-11-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on August 20, 2021, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2021-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEALWITH AGREED TRIAL COURT ORDER
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-08-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO MERLO'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHELE MERLO
Docket Date 2021-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MICHELE MERLO
Docket Date 2021-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on July 19, 2021, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2021-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT RECORDON APPEAL
On Behalf Of MICHELE MERLO
Docket Date 2021-07-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL RECORD
On Behalf Of MICHELE MERLO
Docket Date 2021-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TOSERVE ANSWER/CROSS-INITIAL BRIEF
On Behalf Of MICHELE MERLO
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Answer/cross-Bnitial brief - 30 days to 7/28/2021
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 06/28/2021
Docket Date 2021-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MICHELE MERLO
Docket Date 2021-04-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLANT
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Agreed Motion to Supplement the Record, filed on April 20, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-03-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-Appellant/Cross Appellee 30 days to 4/30/2021
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-02-01
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of MICHELE MERLO
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-29
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Michele Merlo shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2021-01-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 31, 2021.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHELE MERLO
Docket Date 2021-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FLAMINGO ON OCEAN, INC.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Merger 2015-12-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State