Search icon

R & Y CORP - Florida Company Profile

Company Details

Entity Name: R & Y CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & Y 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: 01 Jun 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P20000040963
Address: 1100 W 35TH ST, APT 30, HIALEAH, FL, 33012, US
Mail Address: 1100 W 35TH ST, APT 30, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITES RONNY J President 1100 W 35TH ST APT 30, HIALEAH, FL, 33012
FLEITES JOSE TIMOTEO Vice President 1100 W 35TH ST APT 30, HIALEAH, FL, 33012
FLEITES RONNY JSR Agent 1100 W 35TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-08-25 - -

Court Cases

Title Case Number Docket Date Status
RONNY FLEITES, et al., VS AIR ESSCENTIALS, INC., etc., 3D2021-1000 2021-04-26 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
20-21598

Parties

Name R & Y CORP
Role Appellant
Status Active
Name RONNY FLEITES
Role Appellant
Status Active
Representations Valerie M. Hassan, Leslie Perez Perez, Lisbet Velazquez
Name AIR ESSCENTIALS INC.
Role Appellee
Status Active
Representations GREGORY BLOOM
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-12
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of RONNY FLEITES
Docket Date 2021-07-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE AIR ESSCENTIAL INC.'S MOTION FORATTORNEY'S FEES AND COSTS
On Behalf Of AIR ESSCENTIALS, INC.
Docket Date 2021-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE AIR ESSCENTIAL INC.'S MOTION FOR ATTORNEY'S FEESAND COSTS
On Behalf Of AIR ESSCENTIALS, INC.
Docket Date 2021-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIR ESSCENTIALS, INC.
Docket Date 2021-06-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of AIR ESSCENTIALS, INC.
Docket Date 2021-05-26
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of RONNY FLEITES
Docket Date 2021-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RONNY FLEITES
Docket Date 2021-05-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, Appellants' Petition for Writ of Certiorari, filed on May 18, 2021, is hereby stricken. Appellants are directed to file, within five (5) days from the date of this Order, an initial brief and an accompanying appendix, as this is an appeal from non-final order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(B). Appellee shall file an answer brief within thirty (30) days of service of the initial brief. Appellants may file a reply brief within thirty (30) days of service of Appellee's answer brief. EMAS, C.J., and LOGUE and BOKOR, JJ., concur..
Docket Date 2021-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RONNY FLEITES
Docket Date 2021-05-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *PETITION STRICKEN, See Order issued 5/21/21
On Behalf Of RONNY FLEITES
Docket Date 2021-05-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RONNY FLEITES
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellants' Motion for Extension of Time to file an initial brief is hereby denied without prejudice to filing, within three (3) days from the date of this Order, a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2021-05-11
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 RONNY FLEITES
Docket Date 2021-05-07
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 RONNY FLEITES
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RONNY FLEITES
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
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 May 6, 2021.
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONNY FLEITES
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 3DCA filing fee for a notice of appeal is due.

Documents

Name Date
Amendment 2020-08-25
Domestic Profit 2020-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State