Search icon

ROBERT LEAL CORP - Florida Company Profile

Company Details

Entity Name: ROBERT LEAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT LEAL CORP 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: 17 Nov 2015 (9 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: P15000094024
Address: 8160 GENEVA COURT, APT-510, MIAMI, 33166
Mail Address: 8160 GENEVA COURT, APT-510, MIAMI, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAL ROBERTO SR. Agent 8160 GENEVA COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
KATHERYNE LEAL, et al., VS LUIS PEREZ, 3D2022-2161 2022-12-15 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
21-9972

Parties

Name KATHERYNE LEAL
Role Appellant
Status Active
Representations Richard A. Schurr, MICHELLE J. KANE
Name ROBERT LEAL CORP
Role Appellant
Status Active
Name LUIS PEREZ, LLC
Role Appellee
Status Active
Representations Megan Conkey Gonzalez, John W. Annesser
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KATHERYNE LEAL
Docket Date 2023-05-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHERYNE LEAL
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/25/2023
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHERYNE LEAL
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/25/2023
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/24/2023
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KATHERYNE LEAL
Docket Date 2022-12-15
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2022.
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of KATHERYNE LEAL
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHERYNE LEAL
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
Domestic Profit 2015-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State