Search icon

RI LAW, PA - Florida Company Profile

Company Details

Entity Name: RI LAW, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RI LAW, PA 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: 19 Sep 2012 (13 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: P12000079391
FEI/EIN Number APPLIED FOR

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

Address: 4328 East Tradewinds Avenue, Lauderdale by the Sea, FL, 33308, US
Mail Address: 4328 East Tradewinds Avenue, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGHAM ROBERT NEsq. President 4328 East Tradewinds Avenue, Lauderdale by the Sea, FL, 33308
INGHAM ROBERT NEsq. Agent 4328 East Tradewinds Avenue, Lauderdale by the Sea, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065145 STRATEGIC WEALTH PLANNING EXPIRED 2015-06-23 2020-12-31 - 4328 EAST TRADEWINDS AVENUE, LAUDERDALE BY THE SEA, FL, 33308
G12000100243 COMMUNITY TRUST NETWORK EXPIRED 2012-10-14 2017-12-31 - 4660 N. UNIVERSITY DRIVE, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 INGHAM, ROBERT N , Esq. -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4328 East Tradewinds Avenue, Lauderdale by the Sea, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-05-01 4328 East Tradewinds Avenue, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 4328 East Tradewinds Avenue, Lauderdale by the Sea, FL 33308 -

Court Cases

Title Case Number Docket Date Status
NRG HOME SALES.COM, INC., et al., VS DISTINGUISHED REAL ESTATE SERVICES, LLC, 3D2017-2201 2017-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-139

Parties

Name ROBERT N. INGHAM
Role Appellant
Status Active
Name RI LAW, PA
Role Appellant
Status Active
Name NRG HOME SALES.COM INC
Role Appellant
Status Active
Representations ROBERT N. INGHAM
Name DISTINGUISHED REAL ESTATE SERVICES, LLC
Role Appellee
Status Active
Representations JAVIER BANOS MACHADO, CESAR J. DOMINGUEZ
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-12/14/17
Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted as stated in the motion.
Docket Date 2018-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ second amended motion for an extension of time to file the reply brief is granted to and including March 14, 2018.
Docket Date 2018-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 3/7/18
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 2/27/18
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2018-01-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DISTINGUISHED REAL ESTATE SERVICES, LLC
Docket Date 2018-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DISTINGUISHED REAL ESTATE SERVICES, LLC
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DISTINGUISHED REAL ESTATE SERVICES, LLC
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 1/24/18
Docket Date 2017-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ Notice of filing supplemental documents
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-2 days to 12/20/17
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Supplemental
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-4 days to 12/18/17
Docket Date 2017-12-14
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 NRG HOME SALES.COM, INC.
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Corrected
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISTINGUISHED REAL ESTATE SERVICES, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-12/1/17
Docket Date 2017-11-28
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 NRG HOME SALES.COM, INC.
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11/28/17
Docket Date 2017-11-22
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 NRG HOME SALES.COM, INC.
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11/22/17
Docket Date 2017-11-07
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 NRG HOME SALES.COM, INC.
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ emergency motion for extension of time to pay the filing fee is granted to and including October 26, 2017.
Docket Date 2017-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fee
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Corporate dissolution records
Docket Date 2017-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 22, 2017.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-10-05
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 2017-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NEED CERTIFICATE OF SERVICE LISTING NAMES AND ADDRESSES OF THOSE SERVICED.
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of NRG HOME SALES.COM, INC.

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State