Search icon

ALL REALTY ALLIANCE CORP.

Company Details

Entity Name: ALL REALTY ALLIANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jun 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P01000057136
FEI/EIN Number 651115821
Address: 3265 NE 167 STREET, NORTH MIAMI BEACH, FL, 33160
Mail Address: 3265 NE 167 STREET, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WOLF NATALIA Agent 3525 NE 167 STREET, NORTH MIAMI BEACH, FL, 33160

Director

Name Role Address
WOLF NATALIA Director 3265 NE 167 STREET, NORTH MIAMI BEACH, FL, 33160

President

Name Role Address
WOLF NATALIA President 3265 NE 167 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-08 WOLF, NATALIA No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 3525 NE 167 STREET, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 3265 NE 167 STREET, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2003-03-03 3265 NE 167 STREET, NORTH MIAMI BEACH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
AG GROUP INVESTMENTS, LLC, VS ALL REALTY ALLIANCE CORP., et al., 3D2018-1271 2018-06-22 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
06-21790

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-39044

Parties

Name AG GROUP INVESTMENTS LLC
Role Appellant
Status Active
Representations ROMAN GROYSMAN
Name PINNACLE THREE CORPORATION
Role Appellee
Status Active
Name ALL REALTY ALLIANCE CORP.
Role Appellee
Status Active
Representations Steven D. Weber
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-08-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2019-05-24
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 AG GROUP INVESTMENTS, LLC
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-04-22
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 AG GROUP INVESTMENTS, LLC
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALL REALTY ALLIANCE CORP
Docket Date 2019-03-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO ANSWER BRIEF
On Behalf Of ALL REALTY ALLIANCE CORP
Docket Date 2019-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to deem initial brief timely filed is granted, and the initial brief filed on February 26, 2019 is deemed timely filed.
Docket Date 2019-02-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DEEM TIMELY FILED
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2019-02-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2019-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/18/19
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-11-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIRD MOTION FOR AN EXTENSION OF TIME TO FILE AN INITIAL BRIEF
On Behalf Of ALL REALTY ALLIANCE CORP
Docket Date 2018-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2018-10-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SECOND MOTION FOR AN EXTENSION OF TIME TO FILE AN INITIAL BRIEF
On Behalf Of ALL REALTY ALLIANCE CORP
Docket Date 2018-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2018-07-09
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 19, 2018.
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AG GROUP INVESTMENTS, LLC
Docket Date 2018-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-22
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
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-12
Domestic Profit 2001-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State