Search icon

WELO REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WELO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WELO REALTY, 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: 30 Jul 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: V54240
FEI/EIN Number 650347721

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

Address: 1501 VENERA AVE, CORAL GABLES, FL, 33146, US
Mail Address: 1501 VENERA AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bared Jose P President 1501 Venera Ave Suite 217, CORAL GABLES, FL, 33146
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-12-01 11380 PROSPERITY FARMS RD., #221E, PALM BEACH GARDENS, FL 33410 -
AMENDMENT AND NAME CHANGE 2015-12-01 WELO REALTY, INC. -
REGISTERED AGENT NAME CHANGED 2015-12-01 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 1501 VENERA AVE, SUITE 217, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2015-11-16 1501 VENERA AVE, SUITE 217, CORAL GABLES, FL 33146 -
REINSTATEMENT 2014-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
ZENITH INSURANCE COMPANY, VS METROBANK S.A., et al., 3D2017-0298 2017-02-10 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
16-6507

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations STEPHANIE L. VARELA, Julissa Rodriguez, THOMAS C. VALENTINE, DAVID O. BATISTA, COURTNEY M. KELLER
Name METROBANK S.A.
Role Appellee
Status Active
Representations Matias R. Dorta, SUSAN CAPOTE, Rafael J. Sanchez-Aballi
Name WELO REALTY, INC.
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The temporary stay entered by this Court on March 15, 2017 is vacated.
Docket Date 2017-04-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, this Court enters a temporary stay of the final judgment (including the pending foreclosure sale) until further order of this Court. Appellant¿s motion for review of order denying stay pending appeal is denied without prejudice to the re-filing of a motion for stay with the trial court, which motion shall be scheduled, heard and decided on the merits within twenty (20) days of this order. A copy of the order entered thereon shall be filed with this Court. EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2017-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Request for judicial notice.
On Behalf Of METROBANK S.A.
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ to emergency motion for review.
On Behalf Of METROBANK S.A.
Docket Date 2017-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of METROBANK S.A.
Docket Date 2017-03-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-03-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ or denying stay
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s motion to expedite and motion for leave to proceed on an appendix are granted. Appellees¿ answer brief is due March 13, 2017. No extensions will be granted absent extraordinary circumstances.
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to expedite appeal and for leave to proceed appendix
On Behalf Of METROBANK S.A.
Docket Date 2017-02-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant¿s motion to expedite appeal and motion for leave to proceed on an appendix.
Docket Date 2017-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ request for judicial notice.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-20
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of METROBANK S.A.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZENITH INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-02-21
ANNUAL REPORT 2012-02-16
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-22
Reg. Agent Change 2008-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State