Search icon

THE WEISSER REALTY GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE WEISSER REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WEISSER REALTY GROUP, 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: 03 Mar 2003 (22 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: P03000025843
FEI/EIN Number 562333633

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

Address: 20155 NE 38 COURT, SUITE 201, AVENTURA, FL, 33180
Mail Address: 20155 NE 38 COURT, SUITE 201, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE WEISSER REALTY GROUP, INC., ALABAMA 000-927-967 ALABAMA

Key Officers & Management

Name Role Address
WEISSER MICHAEL H President 20155 NE 38 COURT, SUITE 201, AVENTURA, FL, 33180
WEISSER MICHAEL H Director 20155 NE 38 COURT, SUITE 201, AVENTURA, FL, 33180
WEISSER JUSTIN P Treasurer 20155 NE 38 COURT, SUITE 201, AVENTURA, FL, 33180
WEISSER JUSTIN P Director 20155 NE 38 COURT, SUITE 201, AVENTURA, FL, 33180
WEISSER MICHAEL Agent 20155 NE 38 COURT, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 20155 NE 38 COURT, SUITE 201, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-03-19 20155 NE 38 COURT, SUITE 201, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 20155 NE 38 COURT, SUITE 201, AVENTURA, FL 33180 -
AMENDMENT 2009-10-06 - -
REGISTERED AGENT NAME CHANGED 2005-01-25 WEISSER, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000732271 LAPSED 20162081CA0130 11TH CIRCUIT COURT 2018-10-10 2023-11-07 $40,000.00 PORTO VITA PROPERTY OWNERS ASSOCIATIONS, INC, 20155 NE 38TH COURT, 103, AVENTURA, FL 33180

Court Cases

Title Case Number Docket Date Status
WEISSER REALTY GROUP, INC., VS PORTO VITA PROPERTY OWNERS ASSOCIATION, INC., 3D2018-1634 2018-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2081

Parties

Name THE WEISSER REALTY GROUP, INC.
Role Appellant
Status Active
Representations BRETT SILVERBERG, JONATHAN S. GOLDSTEIN, DAVID B. HABER
Name PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gary S. Phillips, ROBERT C. STREIT, JEFFREY B. SHALEK
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount. Appellant’s motion for attorneys’ fees is hereby denied.
Docket Date 2019-06-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-05-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/6/19
Docket Date 2019-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-01-17
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, and the initial brief stands as filed.
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for filing and serving initial brief based upon excusable neglect
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-01-15
Type Record
Subtype Appendix
Description Appendix ~ to aa initial brief
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-11-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The notice of refiling joint stipulation for substitution of counsel filed November 28, 2018 is recognized by the court.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/14/19
Docket Date 2018-11-28
Type Notice
Subtype Notice
Description Notice ~ OF REFILING JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL FOR APPELLANT
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s motion to review the orders denying a stay pending appeal is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-11-27
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/30/18
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-05
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to review the orders denying a stay pending appeal
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant’s motion to review the orders denying a stay pending appeal.
Docket Date 2018-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to review the orders denying s stay pending appeal
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
THE WEISSER REALTY GROUP, INC., VS TOWERS OF PORTO VITA- NORTH TOWER, etc., 3D2015-1729 2015-07-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-7301

Parties

Name THE WEISSER REALTY GROUP, INC.
Role Appellant
Status Active
Representations Michael L. Cotzen, JUSTIN WEISSER
Name TOWERS OF PORTO VITA-NORTH
Role Appellee
Status Active
Representations NICHOLAS D. SIEGFRIED, DIANE J. ZELMER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for award of appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for appellate attorney's fees is hereby denied.
Docket Date 2016-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2016-04-28
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 serve the reply brief is granted to and including May 28, 2016, with no further extensions allowed.
Docket Date 2016-04-26
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 THE WEISSER REALTY GROUP, INC.
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 4/28/16
Docket Date 2016-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 4/18/16
Docket Date 2016-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2016-03-17
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s March 15, 2016 motion to supplement the record 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 2016-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TOWERS OF PORTO VITA-NORTH
Docket Date 2016-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWERS OF PORTO VITA-NORTH
Docket Date 2016-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TOWERS OF PORTO VITA-NORTH
Docket Date 2016-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOWERS OF PORTO VITA-NORTH
Docket Date 2016-03-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( II ).
Docket Date 2016-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWERS OF PORTO VITA-NORTH
Docket Date 2016-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/4/16
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/3/16
Docket Date 2016-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWERS OF PORTO VITA-NORTH
Docket Date 2016-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2016-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2016-01-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s December 31, 2015 agreed motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 1/14/16
Docket Date 2015-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2015-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/4/16
Docket Date 2015-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2015-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/4/15
Docket Date 2015-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/4/15
Docket Date 2015-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE WEISSER REALTY GROUP, INC.

Documents

Name Date
Voluntary Dissolution 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State