Search icon

MAR IRV INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: MAR IRV INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAR IRV INVESTMENT, 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: 13 Nov 1995 (29 years ago)
Date of dissolution: 30 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: P95000087032
FEI/EIN Number 650624148

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

Address: 3725 SOUTH OCEAN DRIVE, SUITE 718, HOLLYWOOD, FL, 33019
Mail Address: 3725 SOUTH OCEAN DRIVE, SUITE 718, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWAN IRVING President 3725 SOUTH OCEAN DRIVE, SUITE 718, HOLLYWOOD, FL, 33019
MORSE ROCHELLE F Agent 3725 S. OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-30 - -
REGISTERED AGENT NAME CHANGED 2006-03-21 MORSE, ROCHELLE F -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 3725 S. OCEAN DR, #718, HOLLYWOOD, FL 33019 -

Court Cases

Title Case Number Docket Date Status
ROBERT FARNIK VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC., ET AL. SC2020-1423 2020-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-559

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012CA015281000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-767

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA016340000001

Parties

Name Robert Farnik
Role Petitioner
Status Active
Name Evelyn Bailey
Role Respondent
Status Active
Name CLARO DEVELOPMENT SOLUTIONS, INC.
Role Respondent
Status Active
Name Phg Consulting, LLC
Role Respondent
Status Active
Name Juan Carlos Padron
Role Respondent
Status Active
Name Evolution Electrical Control Group
Role Respondent
Status Active
Name MARTIN W. WASSERMAN
Role Respondent
Status Active
Name SWGSB, LLC
Role Respondent
Status Active
Name NV5, INC.
Role Respondent
Status Active
Name MAR IRV INVESTMENT, INC.
Role Respondent
Status Active
Name S H B Investors, Inc.
Role Respondent
Status Active
Name MENIN HOTELS, LLC
Role Respondent
Status Active
Name Joan Brent
Role Respondent
Status Active
Name Hon. Beatrice Avgherino Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Esther E. Galicia, Samuel A. Persaud, RONALD S. LOWY, ALICE SUM, JONATHAN SMULEVICH, STEPHANIE M. CHAISSAN, RONALD M. ROSENGARTEN, Lacey D. Hofmeyer

Docket Entries

Docket Date 2020-11-30
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ w/ Appendix
On Behalf Of Robert Farnik
View View File
Docket Date 2020-11-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on November 5, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before November 30, 2020, to file an amended jurisdictional initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-10-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2022-01-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-12-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2020-11-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ with appendix.**Brief stricken 11/10/20 due to length**
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 5, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-10-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Shelborne Ocean Beach Hotel Condominium Association, Inc.
View View File
Docket Date 2020-10-22
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-21
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 22, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2020-10-06
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-10-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Robert Farnik
View View File
Docket Date 2020-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Robert Farnik
View View File
Docket Date 2020-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS-NOTICE-DISCRE JURIS-CONST CONSTR/DIRECT CONFLICT
On Behalf Of Robert Farnik
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State