Search icon

ONE BAL HARBOUR REALTY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ONE BAL HARBOUR REALTY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE BAL HARBOUR REALTY INTERNATIONAL, 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: 24 Nov 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000103908
FEI/EIN Number 300516284

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

Address: 3860 SHERIDAN ST., HOLLYWOOD, FL, 33021, US
Mail Address: 3860 SHERIDAN ST., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF SCOTT ALAN ORTH, P.A. Agent -
SIERRA EDWARD President 19495 Biscaybe Blvd., AVENTURA, FL, 33180
SIERRA EDWARD Secretary 19495 Biscayne Blvd., AVENTURA, FL, 33180
VILAR CONSUELO Treasurer 19495 Biscayne Blvd., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000002779 REAL LIVING WORLD REALTY EXPIRED 2010-01-08 2015-12-31 - 4000 HOLLYWOOD BLVD, STE 435 SOUTH, HOLLYWOOD, FL, 33021
G09070900269 WORLD GMAC REAL ESTATE EXPIRED 2009-03-11 2014-12-31 - 4000 HOLLYWOOD BLVD., STE. 435 SO., HOLLYWOOD, FL, 33021
G09051900325 WORLD GMAC REALTY EXPIRED 2009-02-20 2014-12-31 - 4000 HOLLYWOOD BLVD., STE. 435 SOUTH, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 3860 SHERIDAN ST., A, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-09-19 3860 SHERIDAN ST., A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-09-19 LAW OFFICES OF SCOTT ALAN ORTH, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 3860 SHERIDAN ST., SUITE A, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-03-26 - -
AMENDMENT 2009-02-23 - -

Court Cases

Title Case Number Docket Date Status
F.P. DINO, INC. VS ONE BAL HARBOUR REALTY INTERNATIONAL, INC. d/b/a World GMAC Real Estate 4D2019-1354 2019-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-003124

Parties

Name F.P. DINO, LLC
Role Appellant
Status Active
Representations Jonathan Mann, Robin Bresky
Name ONE BAL HARBOUR REALTY INTERNATIONAL, INC.
Role Appellee
Status Active
Representations SCOTT ALAN ORTH, Daniel Rose, Joseph P. Klapholz
Name WORLD GMAC REAL ESTATE
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 15, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of F.P. DINO
Docket Date 2019-10-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's October 11, 2019 motion for extension is treated as a motion to stay and is granted. This case is stayed for thirty (30) days from the date of this order.
Docket Date 2019-10-11
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 F.P. DINO
Docket Date 2019-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of F.P. DINO
Docket Date 2019-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/18/2019
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of F.P. DINO
Docket Date 2019-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/19/19.
Docket Date 2019-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (1220 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of F.P. DINO
Docket Date 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F.P. DINO
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Reg. Agent Change 2016-09-19
ANNUAL REPORT 2013-06-17
Amendment 2012-03-26
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-28
Off/Dir Resignation 2011-02-16
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2009-02-23
Amendment 2009-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State