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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE WEISSER REALTY GROUP, INC., ALABAMA | 000-927-967 | ALABAMA |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEISSER REALTY GROUP, INC., VS PORTO VITA PROPERTY OWNERS ASSOCIATION, INC., | 3D2018-1634 | 2018-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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