Entity Name: | RJ INTERNATIONAL PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RJ INTERNATIONAL PROPERTIES 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: | 29 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P05000046270 |
FEI/EIN Number |
202581435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6103 AQUA AVE, #1005, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6103 AQUA AVE, #1005, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN RAYMOND A | Director | 6103 AQUA AVE #1005, MIAMI BEACH, FL, 33141 |
KLEIN RAYMOND A | Agent | 6103 AQUA AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-06 | KLEIN, RAYMOND A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-12-18 | 6103 AQUA AVE, #1005, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2009-12-18 | 6103 AQUA AVE, #1005, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-18 | 6103 AQUA AVE, #1005, MIAMI BEACH, FL 33141 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAYMOND A. KLEIN and RJ INTERNATIONAL PROPERTIES, INC., VS CHICAGO TITLE INSURANCE COMPANY, etc., | 3D2019-0361 | 2019-02-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAYMOND A. KLEIN |
Role | Appellant |
Status | Active |
Representations | Thomas J. Butler |
Name | RJ INTERNATIONAL PROPERTIES INC. |
Role | Appellant |
Status | Active |
Name | CHICAGO TITLE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | GARY S. ROSNER, PHILLIP M. LASTELLA, ERIC M. BABBITT |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ALEXANDER BOKOR |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-04-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-04-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-26 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2019-03-26 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-03-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO PETITIONFOR WRIT OF CERTIORARI |
On Behalf Of | RAYMOND A. KLEIN |
Docket Date | 2019-03-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including March 25, 2019. |
Docket Date | 2019-03-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to file a reply to pet. for writ of cert. |
On Behalf Of | RAYMOND A. KLEIN |
Docket Date | 2019-03-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CHICAGO TITLE INSURANCE COMPANY |
Docket Date | 2019-03-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONSE IN OPPOSITION TO PETITIONFOR WRIT OF CERTIORARI |
On Behalf Of | CHICAGO TITLE INSURANCE COMPANY |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. A reply may be filed within five (5) days of service of the response. |
Docket Date | 2019-02-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ TIME SENSITIVE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | RAYMOND A. KLEIN |
Docket Date | 2019-02-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Vol. 4 |
On Behalf Of | RAYMOND A. KLEIN |
Docket Date | 2019-02-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-02-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
REINSTATEMENT | 2015-11-06 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-01-06 |
REINSTATEMENT | 2010-11-10 |
REINSTATEMENT | 2009-12-18 |
ANNUAL REPORT | 2008-02-14 |
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-05-01 |
Domestic Profit | 2005-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State