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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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