Search icon

RARE INVESTMENTS INC.

Company Details

Entity Name: RARE INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2018 (7 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: P18000022702
FEI/EIN Number 20-2797458
Address: 10660 NW 26TH PLACE, SUNRISE, FL, 33322
Mail Address: 3601 WEST COMMERCIAL BLVD, 35, FORT LAUDERDALE, FL, 33309
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KMAP LEGAL PA Agent 2521 NE 51 STREET, LIGHTHOUSE POINT, FL, 33064

President

Name Role Address
GONZALEZ ALEXANDER President 3601 WEST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 KMAP LEGAL PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2521 NE 51 STREET, LIGHTHOUSE POINT, FL 33064 No data

Court Cases

Title Case Number Docket Date Status
DAWN CERBONE and STUART HAYMAN VS CAROLYN GOLDBERG, et al. 4D2018-2481 2018-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09045907 (11)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09046049 (11)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09046047 (11)

Parties

Name STUART HAYMAN
Role Appellant
Status Active
Name DAWN CERBONE
Role Appellant
Status Active
Representations Garry O'Donnell, Dariel J. Abrahamy
Name DORIS TARLOW
Role Appellee
Status Active
Name RARE INVESTMENTS INC.
Role Appellee
Status Active
Name CAROLYN GOLDBERG
Role Appellee
Status Active
Representations Jerome L. Tepps
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 14, 2018 notice of voluntary dismissal, this court's November 7, 2018 order to show cause is discharged and this case is dismissed.
Docket Date 2018-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAWN CERBONE
Docket Date 2018-11-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before November 19, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 27, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 30, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-08-27
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 DAWN CERBONE
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-20
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. 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 2018-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAWN CERBONE

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-23
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State