Search icon

REIN GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: REIN GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Apr 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F17000001951
FEI/EIN Number 820914650

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

Address: 1440 BRICKELL BAY DRIVE, #304, MIAMI, FL, 33131, US
Mail Address: 1440 BRICKELL BAY DRIVE, #304, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARCIA CECILIA Director 135 SUNSET WAY, MIAMI SPRINGS, FL, 33166
EVERTZ YAMILA Director 3891 NW 4TH TERR, MIAMI, FL, 33126
GARCIA CECILIA Agent 135 SUNSET WAY, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 1440 BRICKELL BAY DRIVE, #304, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-01-24 1440 BRICKELL BAY DRIVE, #304, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
CECILIA GARCIA, et al., VS YAMILA EVERTZ, et al., 3D2020-0838 2020-06-05 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
17-29027

Parties

Name CECILIA GARCIA
Role Appellant
Status Active
Representations PATRICK R. HOPPLE, STEPHANIE C. HOPPLE
Name REIN INTERNATIONAL GROUP INC
Role Appellant
Status Active
Name YAMILA EVERTZ
Role Appellee
Status Active
Representations JANE W. MUIR, John R. Sutton
Name PASTERRON, LTD.
Role Appellee
Status Active
Name LEON SMITH
Role Appellee
Status Active
Name QUERCHEZ, LLC
Role Appellee
Status Active
Name REIN GROUP CORPORATION
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motions for Rehearing
Docket Date 2020-07-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ THIRD AMENDED NOTICE OF APPEAL
On Behalf Of CECILIA GARCIA
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
On Behalf Of CECILIA GARCIA
Docket Date 2021-11-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner’s Motion for Written Opinion has been treated as a motion for rehearing, and pursuant to this Court's order dated February 28, 2022, said motion is hereby stricken as unauthorized.
Docket Date 2022-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION-FILED IN SUPREME COURT OF FLORIDA
On Behalf Of CECILIA GARCIA
Docket Date 2022-02-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2021-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion to Quash Trial Court Order is hereby denied as moot.
Docket Date 2021-09-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TOQUASH TRIAL COURT ORDER
On Behalf Of CECILIA GARCIA
Docket Date 2021-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO QUASH TRIAL COURT ORDER
On Behalf Of CECILIA GARCIA
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEE'S MOTION FOR REHEARING
On Behalf Of CECILIA GARCIA
Docket Date 2021-08-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' RESPONSE TOAPPELLEE'S MOTION FOR REHEARING
On Behalf Of CECILIA GARCIA
Docket Date 2021-08-17
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ APPELLANTS' MOTION FOR REHEARING OR TO CERTIFY CONFLICT *See Opinion issued 10/6/21
On Behalf Of CECILIA GARCIA
Docket Date 2021-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR RE-CONSIDERATION AND/OR REHEARING FROM DENIAL OF APPELLEE MOTION FOR ATTORNEY FEES *See Opinion issued 10/6/21
On Behalf Of YAMILA EVERTZ
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion ~ *OPINION WITHDRAWN, See Opinion issued 10/6/21
Docket Date 2021-08-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Yamila Evertz’s Motion for Appellate Costs and Attorney Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-07-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Yamila Evertz’s Request for Oral Argument is hereby denied.
Docket Date 2021-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CECILIA GARCIA
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including April 1, 2021, with no further extensions allowed.
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CECILIA GARCIA
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE COSTS & ATTORNEY FEES PURSUANT TO FLA. STAT. 57.105 AND/OR 9.400 AND/OR 9.420(B)
On Behalf Of YAMILA EVERTZ
Docket Date 2021-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YAMILA EVERTZ
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of YAMILA EVERTZ
Docket Date 2021-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YAMILA EVERTZ
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-08 days to 02/01/2021
Docket Date 2021-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YAMILA EVERTZ
Docket Date 2021-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ SUPPLEMENTAL MOTION TO SUPPLEMENT RECORD ON APPEALPursuant to F. R. App. P. 9.200(f)
On Behalf Of YAMILA EVERTZ
Docket Date 2021-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Yamila Evertz’s Motion to Supplement the Record on Appeal, filed on January 11, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the October 30, 2018, deposition as stated in said Motion.
Docket Date 2020-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Yamila Evertz’s Motion to Supplement the Record on Appeal, filed on November 23, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2020-11-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of YAMILA EVERTZ
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YAMILA EVERTZ
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-38 days to 01/23/2021
Docket Date 2020-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CECILIA GARCIA
Docket Date 2020-11-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CECILIA GARCIA
Docket Date 2020-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/16/2020
Docket Date 2020-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF PURSUANT TO AO3D13-01
On Behalf Of CECILIA GARCIA
Docket Date 2020-09-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Response and Reply to the Supplemental Motion to Dismiss are noted. Appellee Yamila Evertz’s Supplemental Motion to Dismiss Appeal is hereby carried with the case. EMAS, C.J., and HENDON and LOBREE. JJ., concur.
Docket Date 2020-09-01
Type Response
Subtype Reply
Description REPLY ~ to the response to motion to dismiss
On Behalf Of YAMILA EVERTZ
Docket Date 2020-08-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO SUPPLEMETNAL MOTION TO DISMISS
On Behalf Of CECILIA GARCIA
Docket Date 2020-08-27
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO RESPONSE TO SUPPLEMENTAL MOTION TO DISMISS
On Behalf Of CECILIA GARCIA
Docket Date 2020-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days from the date of this Order to Appellee Yamila Evertz's Supplemental Motion to Dismiss.
Docket Date 2020-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CECILIA GARCIA
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/2020
Docket Date 2020-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ SUPPLEMENTAL MOTION TO DISMISS APPEAL
On Behalf Of YAMILA EVERTZ
Docket Date 2020-07-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Third Amended Notice of Appeal and Appellees’ subsequent notice of order vacating final judgment are noted. This appeal shall proceed. Any issues regarding the timeliness of the appeal are carried with the case.
Docket Date 2020-07-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order vacating June 11, 2020 final judgment
On Behalf Of YAMILA EVERTZ
Docket Date 2020-07-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Response to Clerk's Order Dated June 19, 2020, is noted. All pending Orders to Show Cause are discharged. Within five (5) days from the date of this Order, Appellants shall file a third amended notice of appeal, attaching certified copies of the order or orders which are the subject of this appeal, including the final judgment entered by the trial court on June 11, 2020. EMAS, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2020-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO CLERK'S ORDER DATED JUNE 19, 2020
On Behalf Of CECILIA GARCIA
Docket Date 2020-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, all pending Motions (and this Court’s Order to Show Cause) are deferred. Appellants shall file a response no later than Monday, June 22, 2020, limited to addressing the basis upon which the trial court purportedly had jurisdiction to enter a final judgment on June 11, 2020, after the filing of the notice of appeal in this cause.
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE YAMILA EVERTZ' RESPONSE TO THIRD DISTRICTORDER OF JUNE 9 AND JUNE 16, 2020 ANDYAMILA EVERTZ MOTION TO DISMISS APPEAL
On Behalf Of YAMILA EVERTZ
Docket Date 2020-06-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are directed to file a reply, within five (5) days from the date of this Order, to Appellants' Response to this Court's June 9, 2020, Order to Show Cause.
Docket Date 2020-06-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Response is noted. The Court defers ruling on the Show Cause Order and directs Appellants to file, within five (5) days from the date of this Order, a second amended notice of appeal, attaching to it certified copies of the order or orders which are the subject of this appeal.
Docket Date 2020-06-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO CLERK'S ORDER DATED JUNE 15, 2020
On Behalf Of CECILIA GARCIA
Docket Date 2020-06-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CECILIA GARCIA
Docket Date 2020-06-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CECILIA GARCIA
Docket Date 2020-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ With certificate of service.
On Behalf Of CECILIA GARCIA
Docket Date 2020-06-09
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order as to why the appeal (or portions thereof) should not be dismissed as: (1) taken from a non-final, non-appealable order; or (2) untimely.
Docket Date 2020-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 June 15, 2020.
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of CECILIA GARCIA
Docket Date 2020-06-05
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
Foreign Profit 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State