Search icon

R AND V CORPORATION

Company Details

Entity Name: R AND V CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2018 (6 years ago)
Document Number: P18000088347
FEI/EIN Number NOT APPLICABLE
Address: 6115 NW 186th ST, HIALEAH, FL, 33015, US
Mail Address: 6115 NW 186th ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ RICARDO J Agent 6115 Nw 186th St, HIALEAH, FL, 33015

President

Name Role Address
VASQUEZ RICARDO J President 6115 Nw 186th St, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 6115 Nw 186th St, Apt 308, HIALEAH, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6115 NW 186th ST, Apt.308, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2019-04-30 6115 NW 186th ST, Apt.308, HIALEAH, FL 33015 No data

Court Cases

Title Case Number Docket Date Status
N. B. VS R. V. 2D2022-0195 2022-01-19 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-DR-014493

Parties

Name N AND B, LLC
Role Appellant
Status Active
Representations MARK F. BASEMAN, ESQ.
Name R AND V CORPORATION
Role Appellee
Status Active
Representations OXALIS B. GARCIA, ESQ., MICHAEL C. BERRY, SR., ESQ.
Name HON. KELLY ANN AYERS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. V.
Docket Date 2022-03-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO REMAND UNOPPOSED MOTION TO RELINQUISH JURISDICTION
On Behalf Of N. B.
Docket Date 2022-03-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OPPOSED MOTION TO REMAND THE CASE TO CIRCUIT COURT FOR CORRECTION OF THE FINAL JUDGMENT
On Behalf Of R. V.
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ AYERS - AMENDED - REDACTED - 1597 PAGES
Docket Date 2022-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ AYERS - REDACTED - 1597 PAGES
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of N. B.
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of N. B.
Docket Date 2023-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description wife's fee motion remanded/no rosen ~ The wife's motion for appellate attorney's fees is remanded to the trial court. If the wife establishes her entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorney's fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001). In the motion for appellate attorney’s fees, the mother also sought costs. The mother’s request for costs is stricken without prejudice to the mother to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-06-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of N. B.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike the original answer brief filed on May 17, 2022, is granted and that brief is stricken.
Docket Date 2022-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of R. V.
Docket Date 2022-05-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of R. V.
Docket Date 2022-05-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of N. B.
Docket Date 2022-05-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee's answer brief is prepared with the wrong font.Appellee shall file an amended brief within ten days from the date of this order and shallfile with the brief a motion to strike the brief previously filed.
Docket Date 2022-05-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ stricken-see 5/25/22 order
On Behalf Of R. V.
Docket Date 2022-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. V.
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO REMAND
On Behalf Of N. B.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ OPPOSED MOTION TO REMAND CASE TO CIRCUIT COURT FORMODIFICATION OF THE FINAL JUDGMENT
On Behalf Of R. V.
Docket Date 2022-04-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of N. B.
Docket Date 2022-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 25 PAGES
Docket Date 2022-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Jurisdiction of this appeal is relinquished for 21 days for the purpose of the trial court's hearing and ruling on appellee's motion to correct the final judgment. Upon rendition of the amended final judgment, appellee shall make arrangements with the clerk of the circuit court to supplement the record on appeal with the judgment.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State