Search icon

RJR REALTY, LLC - Florida Company Profile

Company Details

Entity Name: RJR REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2021 (4 years ago)
Document Number: M21000008084
FEI/EIN Number 45-5386568

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

Address: 201 S Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 201 S Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
RIVANI ROBERT Manager 201 S Biscayne Blvd, Miami, FL, 33131
Joseph Rivani memb 201 S Biscayne Blvd, Miami, FL, 33131
Rivani Robert Agent 201 S Biscayne Blvd, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 201 S Biscayne Blvd, Ste 1440, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-12-07 201 S Biscayne Blvd, Ste 1440, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-12-07 Rivani, Robert -
REGISTERED AGENT ADDRESS CHANGED 2022-12-07 201 S Biscayne Blvd, Ste 1440, Miami, FL 33131 -

Court Cases

Title Case Number Docket Date Status
WILLIAM VU NGUYEN D/B/A MC SPA VS RJR REALTY, LLC 5D2022-1192 2022-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002525

Parties

Name William Vu Nguyen
Role Appellant
Status Active
Representations David S. Cohen
Name MC SPA, INC.
Role Appellant
Status Active
Name RJR REALTY, LLC
Role Appellee
Status Active
Representations George W. Tate, III
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of William Vu Nguyen
Docket Date 2022-06-17
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-06-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Todd M. Hoepker 0507611
Docket Date 2022-06-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-06-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of William Vu Nguyen
Docket Date 2022-06-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-05-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE George W. Tate, III 0693987
On Behalf Of RJR Realty, LLC
Docket Date 2022-05-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David S. Cohen 970638
On Behalf Of William Vu Nguyen
Docket Date 2022-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of William Vu Nguyen
Docket Date 2022-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/16/22
On Behalf Of William Vu Nguyen

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-08-10
Foreign Limited 2021-06-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State