Search icon

S.R. L. ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: S.R. L. ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.R. L. ASSOCIATES, INC. 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: 25 Jan 1993 (32 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: P93000007303
Address: 7941 N.W. 175TH STREET, MIAMI, FL, 33015
Mail Address: 7941 N.W. 175TH STREET, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON SARA President 7941 N.W. 175TH ST., MIAMI, FL, 33015
LEON RUBEN Secretary 7941 N.W. 175TH ST., MIAMI, FL, 33015
LEON RUBEN Treasurer 7941 N.W. 175TH ST., MIAMI, FL, 33015
LEON RUBEN Agent 7941 N.W. 175TH STREET, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
SRL ASSOCIATES, a Florida general partnership. VS THE ESTATE OF ROBERT A. SHUPACK AND PERSONAL REPRESENTATIVE, ERIC R. SEVERSON, ESQ. 4D2013-4839 2013-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA000603XXXXMB

Parties

Name S.R. L. ASSOCIATES, INC.
Role Appellant
Status Active
Representations Christopher J. Perez-Gurri, ALAN G. GEFFIN
Name ROBERT SHUPACK
Role Appellee
Status Active
Name NORMAN LEVINE
Role Appellee
Status Active
Name ERIC R SEVERSON
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's March 31, 2017 motion to foreclose appellees from filing an answer brief is granted. This appeal will be assigned to a merits panel and shall proceed without an answer brief.
Docket Date 2017-04-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO FORECLOSE APPELLEES FROM FILING AN ANSWER BRIEF AND FROM OTHERWISE PARTICIPATING IN THIS APPEAL
Docket Date 2017-04-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellees in the above-styled case are hereby commanded to file with this Court and show cause, if any there be, within three (3) days, why the appellant’s March 31, 2017 motion to foreclose appellees from filing an answer brief and from otherwise participating in this appeal should not be granted.
Docket Date 2017-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FORECLOSE AE'S FROM FILING AN ANSWER BRIEF AND FROM OTHERWISE PARTICIPATING IN THIS APPEAL
On Behalf Of S R L ASSOCIATES
Docket Date 2017-03-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of S R L ASSOCIATES
Docket Date 2016-12-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the November 3, 2016 motion to withdraw filed by Roberto M. Vargas, Esq. and the law firm of Jones, Foster, Johnston & Stubbs, P.A. is granted, and Roberto M. Vargas, Esq. and the law firm of Jones, Foster, Johnston & Stubbs, P.A. are withdrawn from representation of appellee, Eric Severson and the Estate of Robert A. Shupack. The court notes that appellee Eric Severson, Esq. will represent himself and the estate pursuant to Florida Probate Rule 5.030(a).
Docket Date 2016-12-12
Type Response
Subtype Response
Description Response ~ TO ORDER DATED DECEMBER 7, 2016, AND CONSENT TO WITHDRAWAL
Docket Date 2016-12-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of the November 3, 2016 motion to withdraw filed by Roberto M. Vargas, Esq. and the law firm of Jones, Foster, Johnston & Stubbs, P.A., appellee Eric Severson, Esq. is ORDERED to file a response, within five (5) days from the date of this order, explaining whether he will be representing himself and the estate pursuant to Florida Probate Rule 5.030(a).
Docket Date 2016-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT SHUPACK
Docket Date 2016-10-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's September 14, 2016 motion to terminate abatement is granted in part. Abatement is terminated and this appeal shall proceed. Further ORDERED that appellee's September 26, 2016 motion for extension of time, included in its response to the motion to terminate abatement, is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-26
Type Response
Subtype Response
Description Response ~ TO MOTION TERMINATE ABATEMENT **AND** REQUEST FOR EOT FOR ANSWER BREIF
On Behalf Of ROBERT SHUPACK
Docket Date 2016-09-19
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's September 14, 2016 motion to terminate abatement.
Docket Date 2016-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TERMINATE ABATEMENT
On Behalf Of S R L ASSOCIATES
Docket Date 2016-09-02
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the August 8, 2016 renewed motion to substitute appellee is granted, and the Estate of Robert A. Shupack and Personal Representative, Eric R. Severson, Esquire are substituted for Robert A. Shupack.
Docket Date 2016-08-29
Type Response
Subtype Response
Description Response ~ TO RENEWED MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of ROBERT SHUPACK
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's August 15, 2016 motion for extension of time is granted, and the time for filing a response to appellant's renewed motion to substitute appellee is extended through and including August 29, 2016.
Docket Date 2016-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT SHUPACK
Docket Date 2016-08-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee and Eric R. Severson, Esq. are directed to respond, within ten (10) days from the date of this order, to appellant's August 8, 2016 renewed motion to substitute appellee Roberk A. Shupack with his Estate and Personal Representative.
Docket Date 2016-08-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2016-08-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of S R L ASSOCIATES
Docket Date 2016-07-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2016-07-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within five (5) days from the date of this order regarding relinquishment.
Docket Date 2016-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2016-05-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2016-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2016-03-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2016-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's February 17, 2016 motion for permission to file late status report is granted. Appellant's status report was filed February 17, 2016.
Docket Date 2016-02-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2016-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of S R L ASSOCIATES
Docket Date 2016-01-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Alan G. Geffin, Esquire's January 15, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-01-15
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of S R L ASSOCIATES
Docket Date 2016-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2015-12-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that Appellant¿s October 29, 2015 motion for clarification is denied. Appellate is directed to return to the probate court to seek relief; further, ORDERED that the Appellant is directed to file a status report every thirty (30) days from the date of this order regarding the appointment of a personal representative for the estate of the Appellee.
Docket Date 2015-10-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of ROBERT SHUPACK
Docket Date 2015-10-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 7/24/15 ORDER
On Behalf Of S R L ASSOCIATES
Docket Date 2015-10-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2015-09-18
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the appellant's September 10, 2015 motion for clarification of the court's September 3, 2015 order is granted. Relinquishment to the trial court is continued for forty (40) days from September 22, 2015.
Docket Date 2015-09-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of S R L ASSOCIATES
Docket Date 2015-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's August 31, 2015 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for forty (40) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of S R L ASSOCIATES
Docket Date 2015-07-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's June 29, 2015 motion to abate appeal is granted; further,ORDERED that appellant's June 29, 2015 motion to relinquish is granted. Jurisdiction is relinquished to the trial court for sixty (60) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further;ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless notified in writing by the parties.
Docket Date 2015-06-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of S R L ASSOCIATES
Docket Date 2015-06-29
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2015-06-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the appointment of a personal representative for the estate of the appellee.
Docket Date 2015-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 06/29/15
On Behalf Of ROBERT SHUPACK
Docket Date 2015-04-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S R L ASSOCIATES
Docket Date 2015-03-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within five (5) days from the date of this order regarding appointment of a personal representative for the estate of appellee.
Docket Date 2015-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 5/15/15
On Behalf Of ROBERT SHUPACK
Docket Date 2015-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S R L ASSOCIATES
Docket Date 2015-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that the appellant's motion filed February 4, 2015 for extension of time to file the appellant's initial brief is hereby denied. The initial brief shall be filed within ten (10) days of the date of this order.
Docket Date 2015-02-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT SHUPACK
Docket Date 2015-02-04
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 S R L ASSOCIATES
Docket Date 2015-02-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ (SECOND) ("NOTICE OF FILING")
On Behalf Of S R L ASSOCIATES
Docket Date 2014-12-05
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order Denying Substitution of Parties ~ ORDERED that the renewed motion to substitute parties filed by Appellant on October 24, 2014 is hereby denied without prejudice to refile the motion when a personal representative or other proper party can be substituted. Appellant shall file a status report within sixty (60) days of the entry of this order.
Docket Date 2014-11-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ ("SUPPLEMENTAL")
On Behalf Of S R L ASSOCIATES
Docket Date 2014-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE VOLUME
Docket Date 2014-11-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ ("NOTICE OF FILING")
On Behalf Of S R L ASSOCIATES
Docket Date 2014-11-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's unopposed motion filed November 3, 2014, to supplement the record or, in the alternative, to relinquish jurisdiction to the trial court is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ OR RELINQUISH JURISDICTION
On Behalf Of S R L ASSOCIATES
Docket Date 2014-10-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of ROBERT SHUPACK
Docket Date 2014-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ (DENIED WITHOUT PREJUDICE 12/5/14)
On Behalf Of S R L ASSOCIATES
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed September 18, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-09-18
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 S R L ASSOCIATES
Docket Date 2014-09-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the motion to substitute parties filed by Appellant on August 15, 2014, is hereby denied without prejudice to refile the motion when a personal representative or other proper party can be substituted. Appellant shall file a status report with this Court within sixty (60) days from the date of the entry of this order.
Docket Date 2014-08-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUBSTITUTE APPELLEE, ROBERT A. SHUPACK, WITH HIS ESTATE AND PERSONAL REPRESENTATIVES
On Behalf Of ROBERT SHUPACK
Docket Date 2014-08-15
Type Response
Subtype Response
Description Response ~ *AND* MOTION TO SUBSTITUTE APPELLEE (M/SUBSTITUTE DENIED - SEE 9/8/14 ORDER)
On Behalf Of S R L ASSOCIATES
Docket Date 2014-08-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED sua sponte that, having considered appellee's July 25, 2014 Suggestion of Death, the parties are ordered to file a response with this Court within ten (10) days and address whether a substitution of party is necessary and, if so, identify the proper party. See Fla. R. App. P. 9.360(c)(3).
Docket Date 2014-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FIVE (5) VOLUMES
Docket Date 2014-07-25
Type Notice
Subtype Notice
Description Notice ~ OF SUGGESTION OF DEATH (SEE 8/14/14 ORDER)
On Behalf Of ROBERT SHUPACK
Docket Date 2014-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that Alan G. Geffin is hereby directed to file an amended notice of appeal as Norman Levin is not listed in the original notice of appeal. The amended notice shall be filed in this Court within ten (10) days from the date of this order.
Docket Date 2014-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed July 11, 2014, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/25/14)
On Behalf Of S R L ASSOCIATES
Docket Date 2014-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ OR TO RELINQUISH JURISDICTION FOR THE L.T. TO SUPPLEMENT
On Behalf Of S R L ASSOCIATES
Docket Date 2014-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF DEBORAH MEEK RE: TRANSCRIPT BEING DELIVERED TO AA'S COUNSEL BY 7/8/14.
On Behalf Of S R L ASSOCIATES
Docket Date 2014-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed May 9, 2014, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2014-05-09
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 S R L ASSOCIATES
Docket Date 2014-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ FIFTEEN (15) VOLUMES
Docket Date 2014-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS
On Behalf Of S R L ASSOCIATES
Docket Date 2014-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S R L ASSOCIATES
Docket Date 2013-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Mar 2025

Sources: Florida Department of State