Search icon

REXECON INTERNATIONAL CORP

Company Details

Entity Name: REXECON INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000040173
FEI/EIN Number 264808464
Address: 3400 N. MIAMI AVE, MIAMI, FL, 33127
Mail Address: 3400 N. MIAMI AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REILLY FRANK P Agent 3400 N. MIAMI AVE, MIAMI, FL, 33127

President

Name Role Address
REILLY FRANK P President P.O BOX 998, JACKSON HOLE, WY, 83001

Director

Name Role Address
REILLY FRANK P Director P.O BOX 998, JACKSON HOLE, WY, 83001
Hersh Richard Director 3400 North Miami Ave, Miami, FL, 33127

Vice President

Name Role Address
Hersh Richard Vice President 3400 North Miami Ave, Miami, FL, 33127

Secretary

Name Role Address
Hersh Richard Secretary 3400 North Miami Ave, Miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 3400 N. MIAMI AVE, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2011-02-21 3400 N. MIAMI AVE, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2011-02-21 REILLY, FRANK P No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 3400 N. MIAMI AVE, MIAMI, FL 33127 No data

Court Cases

Title Case Number Docket Date Status
ORIN NEIMAN, RICHARD HERSH, et al. VS KAHN, CHENKIN & RESNICK, P.L., et al. 4D2012-4147 2012-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-31423 CACE

Parties

Name CHUCK DETORE
Role Appellant
Status Active
Name ORIN NEIMAN
Role Appellant
Status Active
Representations June Galkoski Hoffman, JUNE GALKOSKI (DNU)
Name RICHARD HERSH
Role Appellant
Status Active
Name REXECON INTERNATIONAL CORP
Role Appellee
Status Active
Name KAHN, CHENKIN & RESNICK, P.L.
Role Appellee
Status Active
Representations Howard N. Kahn
Name FRANK REILLY (DNU)
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Kahn, Chenkin & Resnick, P.L.'s motion filed July 29, 2013, for attorneys' fees and costs is hereby denied.
Docket Date 2014-04-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 09/13/13
On Behalf Of ORIN NEIMAN
Docket Date 2013-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KAHN, CHENKIN & RESNICK, P.L.
Docket Date 2013-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAHN, CHENKIN & RESNICK, P.L.
Docket Date 2013-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 08/30/13
On Behalf Of KAHN, CHENKIN & RESNICK, P.L.
Docket Date 2013-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 07/22/13
On Behalf Of KAHN, CHENKIN & RESNICK, P.L.
Docket Date 2013-06-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ORIN NEIMAN
Docket Date 2013-06-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of appellant filed on May 30, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-05-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ORIN NEIMAN
Docket Date 2013-05-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellants filed on May 16, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not show page numbers. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORIN NEIMAN
Docket Date 2013-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2013-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' motion filed April 12, 2013, to extend time is granted, and appellants shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2013-04-24
Type Response
Subtype Reply to Response
Description Reply to Response ~ (M) TO ORDER TO SHOW CAUSE **AND**
On Behalf Of KAHN, CHENKIN & RESNICK, P.L.
Docket Date 2013-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* RESPONSE TO S/C ORDER
On Behalf Of ORIN NEIMAN
Docket Date 2013-04-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~
Docket Date 2013-02-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of KAHN, CHENKIN & RESNICK, P.L.
Docket Date 2013-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~
Docket Date 2013-01-02
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* MOTION FOR EXT. OF TIME)
On Behalf Of ORIN NEIMAN
Docket Date 2013-01-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M) T- TO FILE CONFORMED ORDER (*AND* RESPONSE TO S/C ORDER)
On Behalf Of ORIN NEIMAN
Docket Date 2012-12-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS
Docket Date 2012-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-11-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ **NEED COPY W/RENDERED DATE OF 10/15/12**
Docket Date 2012-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORIN NEIMAN
Docket Date 2012-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-18
Domestic Profit 2009-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State