Search icon

FORTUNE INTERNATIONAL MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: FORTUNE INTERNATIONAL MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE INTERNATIONAL MANAGEMENT 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: 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: 25 Aug 2003 (22 years ago)
Document Number: P03000093095
FEI/EIN Number 200261380

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

Address: 1300 BRICKELL AVENUE, MIAMI, FL, 33133
Mail Address: 1300 BRICKELL AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFORTUNA EDGARDO President 1300 BRICKELL AVENUE, MIAMI, FL, 33133
DEFORTUNA EDGARDO Director 1300 BRICKELL AVENUE, MIAMI, FL, 33133
CARBALLO CARLOS Secretary 1300 BRICKELL AVENUE, MIAMI, FL, 33131
CARBALLO CARLOS Treasurer 1300 BRICKELL AVENUE, MIAMI, FL, 33131
CARBALLO CARLOS Director 1300 BRICKELL AVENUE, MIAMI, FL, 33131
IMERY EDUARDO Director 1300 BRICKELL AVENUE, MIAMI, FL, 33133
DE LOS SANTAS OLGA E Agent 1300 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-03-18 DE LOS SANTAS, OLGA ESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 1300 BRICKELL AVENUE, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
CAPITAL BUILDING, LLC, et al., VS FORTUNE OCEAN, LLLP, et al., 3D2021-1420 2021-07-07 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
12-42957

Parties

Name SPARTAN LENDING, LLC
Role Appellant
Status Active
Name CAPITAL BUILDING, LLC
Role Appellant
Status Active
Representations ANN M. ST. PETER-GRIFFITH, Alan K. Marcus
Name OCEAN GROUP HOLDINGS, S.A.
Role Appellee
Status Active
Name OCEAN RESIDENCES GP, LLC
Role Appellee
Status Active
Name PACKARD TRADING LTD.
Role Appellee
Status Active
Name FLORIDA BEACH INVESTMENT, CORP.
Role Appellee
Status Active
Name 500 BAY LANE, LLC
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL EQUITY CORP.
Role Appellee
Status Active
Name DANIEL BITON
Role Appellee
Status Active
Name FORTUNE DEVELOPMENT SALES CORP.
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL MANAGEMENT INC.
Role Appellee
Status Active
Name JADE OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name RAFAEL GARFUNKEL
Role Appellee
Status Active
Name EMBERT HOLDINGS LIMITED
Role Appellee
Status Active
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations Anaeli C. Petisco-Rojas, CHRISTIAN C. KOHLSAAT, Mitchell L. Lundeen, Sean R. Santini, Scott A. Hiaasen, Katherine M. Martinez, Susan E. Raffanello
Name EDGARDO DEFORTUNA
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2022-01-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-11-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The Status Report filed on November 15, 2021, is noted. Appellants’ Second Unopposed Motion for Extension of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including December 1, 2021.
Docket Date 2021-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME OF RELINQUISHMENT OF JURISDICTION TO TRIAL COURT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-11-08
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants’ Unopposed Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including October 21, 2021.
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME OFRELINQUISHMENT OF JURISDICTION TO TRIAL COURT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-09-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ A TRANSCRIPT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-09-02
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed Record
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Response to this Court's July 28,2021, Order to Show Cause, jurisdiction is hereby relinquished to the trialcourt for a period of sixty (60) days from the date of this Order, to giveAppellant an opportunity to seek leave of court to file an amendedcomplaint, or to seek clarification from the trial court as to whether the order of dismissal, without prejudice, was intended to preclude the filing of an amended complaint.
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSEREGARDING WHY THE APPEAL SHOULD NOT BE DISMISSED ASTAKEN FROM A NON-FINAL, NON-APPEALABLE ORDER
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-07-28
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 why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-07-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' DESIGNATION TO APPROVED COURT REPORTER,CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, ANDREPORTER'S OR APPROVED TRANSCRIPTIONIST'SACKNOWLEDGEMENT
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CAPITAL BUILDING, LLC
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2021-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State