Search icon

VRB ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: VRB ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VRB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 1993 (32 years ago)
Document Number: P93000050623
FEI/EIN Number 650426846

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6860 GLENEAGLE DRIVE, MIAMI LAKES, FL, 33014, US
Mail Address: 6860 GLENEAGLE DRIVE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ VICTOR Director 6860 GLENEAGLE DRIVE, MIAMI LAKES, FL, 33014
BENITEZ VICTOR President 6860 GLENEAGLE DRIVE, MIAMI LAKES, FL, 33014
BENITEZ VICTOR Agent 6860 GLENEAGLE DRIVE, MIAMI LAKEAS, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 6860 GLENEAGLE DRIVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2002-04-11 6860 GLENEAGLE DRIVE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-02 6860 GLENEAGLE DRIVE, MIAMI LAKEAS, FL 33014 -
REGISTERED AGENT NAME CHANGED 1996-04-30 BENITEZ, VICTOR -

Court Cases

Title Case Number Docket Date Status
VICTORIA BUSTILLOS, etc., VS OMAR CORRALES BATISTA, et al., 3D2016-2755 2016-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29248

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27499

Parties

Name VICTORIA BUSTILLOS
Role Appellant
Status Active
Representations VESTALIA AYLSWORTH
Name YUNIEL ROUCO
Role Appellee
Status Active
Name OMAR CORRALES BATISTA
Role Appellee
Status Active
Representations DANIEL C. CONSUEGRA, TODD A. ARMBRUSTER, LINDA M. RECK, Thomas S. Ward, MICHELE L. STOCKER, Carlos D. Lerman
Name SOUTH FLORIDA CONSTRUCTION INC
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Name VRB ASSOCIATES, INC.
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2017-05-20
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-04-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ in response to rs notice of filing dated April 10, 2017
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-04-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ motion for reconsideration
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial court's order granting motion for substitution of successor
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-03-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-03-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ in opposition to Respondent's motion for appellate attorney fees.
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-03-09
Type Response
Subtype Reply
Description REPLY ~ to response to the petition for writ of certiorari.
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-03-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-03-02
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-02-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. A reply may be filed within five (5) days of service of the response.
Docket Date 2017-02-14
Type Record
Subtype Appendix
Description Appendix ~ to petition for writ of certiorari/
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within twenty (20) days from the date of this order, the petitioner shall file her amended petition for writ of certiorari, if she chooses to do so, otherwise her Notice of Appeal and Notice of Petition for Writ of Certiorari shall be treated as a petition. There shall be no extension of time to comply with this order.
Docket Date 2017-01-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ and request to allow 15 days after disposition of the trial court rehearing for aa to file its initial brief and status report
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of this court's Dec 19, 2016 order staying this original proceeding
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-19
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay the appeal is granted, and the appeal is hereby stayed until the trial court disposes of the pending motion for rehearing. Appellant is ordered to file a status report in this cause within thirty (30) days from the date of this order.
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ and motion to stay the appeal
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2016-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 25, 2016.
Docket Date 2016-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-15
Type Record
Subtype Appendix
Description Appendix ~ in support of response.
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ to this court's December 15, 2016 orders.
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2016-12-08
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 2016-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State