Search icon

RJ INTERNATIONAL PROPERTIES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22783

Parties

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

Documents

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