Search icon

SHOPPING CENTER MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SHOPPING CENTER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHOPPING CENTER MANAGEMENT, 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: 21 Oct 1992 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: V72930
FEI/EIN Number 650363438

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

Address: 3250 MARY STREET, SUITE 202, MIAMI, FL, 33133
Mail Address: 3250 MARY STREET, SUITE 202, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENHART, MARK Director 3250 MARY ST., #202, MIAMI, FL
DENHART, MARK President 3250 MARY ST., #202, MIAMI, FL
CORPORATION INFORMATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
Danielle Reynard, Appellant(s), v. Shopping Center Management, Appellee(s). 3D2024-1349 2024-07-31 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17198-CA-01

Parties

Name Danielle Reynard
Role Appellant
Status Active
Representations Liah Chantal Catanese, Scott W Leeds
Name SHOPPING CENTER MANAGEMENT, INC.
Role Appellee
Status Active
Representations Aaron D. Neifeld, Jack Roy Reiter, Eric Yesner
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1349. Related case: 23-2231
On Behalf Of Danielle Reynard
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shopping Center Management
View View File
Docket Date 2024-11-15
Type Record
Subtype Appendix
Description Appellant's Supplement Appendix to Initial Brief
On Behalf Of Danielle Reynard
View View File
Docket Date 2024-11-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Danielle Reynard
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shopping Center Management
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-10 days to 11/17/2024
On Behalf Of Danielle Reynard
View View File
Docket Date 2024-09-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on September 25, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/07/2024
On Behalf Of Danielle Reynard
View View File
Docket Date 2024-09-26
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Supplement Record on Appeal
On Behalf Of Danielle Reynard
View View File
Docket Date 2024-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Danielle Reynard
View View File
Docket Date 2024-08-29
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12019445
On Behalf Of Danielle Reynard
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description 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 August 10, 2024.
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 02/17/2025
On Behalf Of Shopping Center Management
View View File
Shopping Center Management, etc., Appellant(s), v. Danielle Reynard, Appellee(s). 3D2023-2231 2023-12-18 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
21-17198

Parties

Name SHOPPING CENTER MANAGEMENT, INC.
Role Appellant
Status Active
Representations Aaron D. Neifeld
Name Danielle Reynard
Role Appellee
Status Active
Representations Scott W. Leeds
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-04
Type Event
Subtype Fee Satisfied
Description Case Dismissed - Fee Waived
Docket Date 2024-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice of Voluntary Dismissal
On Behalf Of Shopping Center Management
Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description 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 December 28, 2023.
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Order on appeal not attached.
On Behalf Of Shopping Center Management

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287367007 2020-04-05 0455 PPP 19501 Biscayne Blvd Suite 400, MIAMI, FL, 33180-2314
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 199
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4269900
Loan Approval Amount (current) 1925693
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 MIAMI, MIAMI-DADE, FL, 33180-2314
Project Congressional District FL-24
Number of Employees 499
NAICS code 551112
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State