Search icon

RAIN INVESTMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: RAIN INVESTMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAIN INVESTMENT 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: 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: 14 May 2004 (21 years ago)
Document Number: P04000078411
FEI/EIN Number 270091893

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

Address: 215 SE 8TH AVE, #800, FORT LAUDERDALE, FL, 33301, US
Mail Address: 215 SE 8TH AVE, #800, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ STEVEN P President 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301
SCHWARTZ STEVEN Agent 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 215 SE 8TH AVE, APT 800, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-12 215 SE 8TH AVE, #800, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-09-12 215 SE 8TH AVE, #800, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
IVAN R. COLON, etc., et al., VS RAIN INVESTMENT GROUP, INC., etc., et al., 3D2022-0397 2022-03-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-20721

Parties

Name IVAN R. COLON
Role Appellant
Status Active
Name AVIATION CONSULTANTS, INC.
Role Appellant
Status Active
Name AVCO AVIATION CONSULTANTS, INC.
Role Appellant
Status Active
Name AIRE-TECH ROTORCRAFT SERVICES LLC
Role Appellant
Status Active
Name AIRE-TECH AVIATION REPAIRS, INC.
Role Appellant
Status Active
Name RAIN INVESTMENT GROUP INC.
Role Appellee
Status Active
Representations MATTHEW S. SACKEL, Aleksey Shtivelman, PATRICK G. BRUGGER
Name NUVIEW IRA, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed for Appellants’ failure to comply with this Court’s Order dated October 12, 2022.
Docket Date 2023-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAIN INVESTMENT GROUP, INC.
Docket Date 2022-10-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel is granted, and the law firm of Krinzman Huss Lubetsky Feldman & Hotte, and Michael I. Feldman, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Corporate Appellants shall appear through counsel within thirty (30) days from the date of this Order. Appellant Ivan R. Colon may appear pro se or through counsel and shall notify the Court, within thirty (30) days from the date of this Order, whether he chooses to appear pro se or through counsel. If Appellant Ivan R. Colon will appear through counsel, counsel's appearance is required within thirty (30) days. Failure of Appellants to comply with this Order may result in the dismissal of this appeal.
Docket Date 2022-10-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IVAN R. COLON
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/9/22
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAIN INVESTMENT GROUP, INC.
Docket Date 2022-09-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of September 21, 2022, having been inadvertently entered, is hereby vacated.
Docket Date 2022-09-21
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ [Order Vacated 9/23/22] The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IVAN R. COLON
Docket Date 2022-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IVAN R. COLON
Docket Date 2022-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS IVAN R. COLON, ET AL.
On Behalf Of IVAN R. COLON
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The parties’ Agreed Notice of Extension of Time to file the initial brief and answer brief is treated as an unopposed motion for extension of time to file the initial brief and answer brief, and the motion is granted. The initial brief is due on or before August 10, 2022, and the answer brief is due on or before October 10, 2022.
Docket Date 2022-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IVAN R. COLON
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/11/2022
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PARTIES' AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF AND ANSWER BRIEF
On Behalf Of IVAN R. COLON
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2022-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IVAN R. COLON
Docket Date 2022-03-04
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 2022-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 14, 2022.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAIN INVESTMENT GROUP, INC.
Docket Date 2022-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5801157704 2020-05-01 0455 PPP 110 N FEDERAL HWY APT 609, FORT LAUDERDALE, FL, 33301-3508
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-3508
Project Congressional District FL-23
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10084.66
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State