Search icon

RAZZLE DAZZLE BARBERSHOP INC.

Company Details

Entity Name: RAZZLE DAZZLE BARBERSHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000092450
FEI/EIN Number 263521418
Address: 224 MIRACLE MILE, CORAL GABLES, FL, 33134
Mail Address: 241 Miracle Mile, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LINARES ELENA Agent 241 MIRACLE MILE, CORAL GABLES, FL, 33134

President

Name Role Address
LINARES ELENA President 241 Miracle Mile, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-04-25 224 MIRACLE MILE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 241 MIRACLE MILE, CORAL GABLES, FL 33134 No data
AMENDMENT 2012-04-04 No data No data
AMENDMENT AND NAME CHANGE 2009-01-23 RAZZLE DAZZLE BARBERSHOP INC. No data
REGISTERED AGENT NAME CHANGED 2009-01-23 LINARES, ELENA No data

Court Cases

Title Case Number Docket Date Status
Razzle Dazzle Barbershop, INC., Appellant(s), v. Otto Quintana, et al., Appellee(s). 3D2021-1268 2021-06-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19544

Parties

Name RAZZLE DAZZLE BARBERSHOP INC.
Role Appellant
Status Active
Representations Albert J. Piantini
Name WILLIAM PEREZ, LLC
Role Appellee
Status Active
Name ADALBERTO MAULINA
Role Appellee
Status Active
Name MELISSA GABARRO
Role Appellee
Status Active
Name OTTO QUINTANA
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, ROBERT J. NEARY
Name THE WELL GROOMED GENTLEMAN INC.
Role Appellee
Status Active
Name LUIS MATEO CORP
Role Appellee
Status Active
Name MICHAEL D. SEESE
Role Intervenor
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of OTTO QUINTANA
Docket Date 2023-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on March 13, 2023, is noted. Theparties shall file a further status report within ninety (90) days from the dateof this Order.
Docket Date 2023-03-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OFBANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on December 13, 2022, is noted. The parties shall file a further status report within ninety (90) days from the date of this Order.
Docket Date 2022-12-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OFBANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-09-14
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The Status Report filed on September 12, 2022, is noted. The parties shall file a further status report within ninety (90) days from the date of this Order.
Docket Date 2022-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OFBANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-06-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Status Report filed on June 13, 2022, is noted. The parties shall file a further status report within ninety (90) days from the date of this Order.
Docket Date 2022-06-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON APPELLANT'S SUGGESTION OF BANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-03-15
Type Order
Subtype Order Bankruptcy
Description Bankruptcy Stay Recognized (OR49) ~ The Suggestion of Bankruptcy stay is recognized. The parties shall report the status within ninety (90) days from the date of this Order.
Docket Date 2022-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES RESPONSE TO SUGGESTION OF BANKRUPTCY
On Behalf Of OTTO QUINTANA
Docket Date 2022-02-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 2/18/2022
Docket Date 2022-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FORFOURTEEN (14) - DAY EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OTTO QUINTANA
Docket Date 2021-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OTTO QUINTANA
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 1/05/2022
Docket Date 2021-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on October 16, 2021, is granted, and the record on appeal is supplemented to include the documents and transcripts that are attached to said Motion.
Docket Date 2021-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OTTO QUINTANA
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/16/2021
Docket Date 2021-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to exceed word limit is granted, as stated in the Motion.
Docket Date 2021-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILELONGER INITIAL BRIEF OF APPELLANT(13,017 WORDS)
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/1/21
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/16/2021
Docket Date 2021-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-08-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRANSCRIPTS INCOMPLIANCE WITH COURT ORDER DATED JULY 09, 2021
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-07-09
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 2021-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-10
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AND CERTIFICATE OF SERVICE
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-09
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 2021-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OTTO QUINTANA
RAZZLE DAZZLE BARBERSHOP, INC., VS OTTO QUINTANA, et al., 3D2021-0735 2021-03-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19544

Parties

Name RAZZLE DAZZLE BARBERSHOP INC.
Role Appellant
Status Active
Representations ALBERT J. PIANTINI
Name MELISSA GABARRO
Role Appellee
Status Active
Name OTTO QUINTANA
Role Appellee
Status Active
Representations JAVIER A. LOPEZ, ROBERT J. NEARY
Name LUIS MATEO CORP
Role Appellee
Status Active
Name WILLIAM PEREZ, LLC
Role Appellee
Status Active
Name ADALBERTO MAULINI
Role Appellee
Status Active
Name THE WELL GROOMED GENTLEMAN INC.
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s “Motion for Court to Formally Issue Writ of Mandamus Against Trial Judge” is hereby denied as moot.LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO MOTION FOR COURT TOFORMALLY ISSUE WRIT OF MANDAMUS AGAINST TRIAL JUDGE
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR COURT TO FORMALLYISSUE WRIT OF MANDAMUS AGAINST TRIAL JUDGE
Docket Date 2021-05-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR COURT TO FORMALLY ISSUE WRIT OF MANDAMUS AGAINST TRIAL JUDGE
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-04-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-09
Type Petition
Subtype Petition
Description Petition Granted (OG29) ~ Razzle Dazzle Barbershop, Inc. has petitioned for a writ of mandamus directing the trial judge who issued a final order of dismissal in this matter to rule on the pending motion for rehearing. Although assigned to a different division, the trial judge who signed the order remains a judge of the circuit court with full jurisdiction to hear the motion for rehearing. Kirkham v. Kirkham, 385 So. 2d 733, 734 (Fla. 2d DCA 1980). Absent the judge disqualifying herself, or other appropriate circumstance, it is proper for the judge who enters a final judgment to rule on the motion for rehearing. Id. With this clarification, we assume the trial judge who signed the order will duly consider and rule on the motion for rehearing without need of the formal issuance of the writ.
Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2021-04-08
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix to Response
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ to court order dated April 1, 2021
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is directed to file, within seven (7) days from the dateof this Order, a supplemental appendix containing: (1) the April 23, 2019, order holding plaintiff in contempt; (2) the order denying plaintiff's motion to modify or amend sanctions; and (3) any final judgments or orders in this case. See Fla. R. App. P. 9.200(f). In doing so, Petitioner will identify whichorders, if any, are final.
Docket Date 2021-03-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WAIVER OF FILING REPLY IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO THEPETITION FOR WRIT OF MANDAMUS
On Behalf Of OTTO QUINTANA
Docket Date 2021-03-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2021-03-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAZZLE DAZZLE BARBERSHOP, INC.
Docket Date 2021-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-17
Amendment 2012-04-04
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-07-16
Amendment and Name Change 2009-01-23
Domestic Profit 2008-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State