Search icon

REALEZA MOTORS INC

Company Details

Entity Name: REALEZA MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2020 (5 years ago)
Date of dissolution: 06 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: P20000035380
FEI/EIN Number 85-0984877
Address: 5600 - 5612 E 8 Ave, Hialeah, FL, 33013, US
Mail Address: 2740 W 63RD ST # 207, MIAMI, FL, 33016, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORA MAZORRA CHRISTOPHER L Agent 2740 W 63RD ST # 207, HIALEAH, FL, 33016

Vice President

Name Role Address
ALVAREZ KINDELAN RUSLAND Vice President 2740 W 63RD ST # 207, HIALEAH, FL, 33016

President

Name Role Address
MORA MAZORRA CHRISTOPHER L President 2740 W 63RD ST # 207, MIAMI, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 5600 - 5612 E 8 Ave, Hialeah, FL 33013 No data
AMENDMENT 2020-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-08 MORA MAZORRA, CHRISTOPHER L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000335503 ACTIVE 1000000995674 DADE 2024-05-24 2044-05-29 $ 206,052.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000180024 ACTIVE 1000000985944 DADE 2024-03-25 2044-03-27 $ 83,897.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000180040 ACTIVE 1000000985946 DADE 2024-03-25 2034-03-27 $ 750.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000105710 ACTIVE 1000000917133 DADE 2022-02-25 2042-03-02 $ 80,511.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000521603 ACTIVE 1000000903264 DADE 2021-10-05 2041-10-13 $ 67,351.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000521611 TERMINATED 1000000903266 DADE 2021-10-05 2031-10-13 $ 775.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
REALEZA MOTORS, INC., VS DEPARTMENT OF HIGHWAY SAFETY AND MOTOR VEHICLES, 3D2023-0815 2023-05-04 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
HSMV CASE NO. MS-23-081

Parties

Name REALEZA MOTORS INC
Role Appellant
Status Active
Representations Matthew Carcano
Name Department of Highway Safety and Motor Vehicles
Role Appellee
Status Active
Representations Daniel R. Biggins
Name Robert Kynoch
Role Judge/Judicial Officer
Status Active
Name FLHSMV Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-15
Type Notice
Subtype Notice
Description Notice ~ Appellant Realeza Motors, Inc.'s Notice of Withdrawal of Appeal
On Behalf Of REALEZA MOTORS, INC.
Docket Date 2023-07-17
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 REALEZA MOTORS, INC.
Docket Date 2023-07-13
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 REALEZA MOTORS, INC.
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REALEZA MOTORS, INC.
Docket Date 2023-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s Notice of Withdrawal of Appeal is treated as a notice of voluntary dismissal and is recognized by the Court. This appeal from the Florida Department of Highway Safety and Motor Vehicles is hereby dismissed.
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-40 days to 08/22/2023
Realeza Motors, Inc., Appellant(s), v. Norviel Alvarez, Appellee(s). 3D2022-0916 2022-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-1530

Parties

Name REALEZA MOTORS INC
Role Appellant
Status Active
Representations Moisés Alejandro Saltiel, Matthew Carcano
Name Norviel Alvarez
Role Appellee
Status Active
Representations Lyudmila Kogan
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing, Reconsideration and/or Clarification is hereby denied.
View View File
Docket Date 2024-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Reconsideration and/ or Clarification
On Behalf Of Realeza Motors, Inc.
View View File
Docket Date 2024-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing/Clarification
On Behalf Of Realeza Motors, Inc.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted. Upon consideration of Appellant's Motion for Appellate Fees and Costs, it is ordered that said Motion is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Norviel Alvarez
Docket Date 2023-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Norviel Alvarez
View View File
Docket Date 2023-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Realeza Motors, Inc.
Docket Date 2023-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Realeza Motors, Inc.
View View File
Docket Date 2023-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Realeza Motors, Inc.
View View File
Docket Date 2023-01-24
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF APPELLANT
On Behalf Of Realeza Motors, Inc.
Docket Date 2023-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Second Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including January 24, 2023.
Docket Date 2023-01-17
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 Realeza Motors, Inc.
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 01/16/2023
Docket Date 2022-12-14
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 Realeza Motors, Inc.
Docket Date 2022-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Norviel Alvarez
Docket Date 2022-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Norviel Alvarez
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-3 days to 11/18/22
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Norviel Alvarez
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Norviel Alvarez
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-43 days to 11/15/22
Docket Date 2022-09-15
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of Realeza Motors, Inc.
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Realeza Motors, Inc.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Norviel Alvarez
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 9/12/2022
Docket Date 2022-08-22
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 Realeza Motors, Inc.
Docket Date 2022-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Trial Court’s Order, as to the bond requirement, is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2022-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REVIEW OF TRIAL COURT'S ORDER
On Behalf Of Realeza Motors, Inc.
Docket Date 2022-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of Realeza Motors, Inc.
Docket Date 2022-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Realeza Motors, Inc.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Realeza Motors, Inc.
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-31
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 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File a Motion for Rehearing/Clarification is granted as stated in the Motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-06
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-02
Amendment 2020-06-08
Domestic Profit 2020-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State