Search icon

R.S.B. VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: R.S.B. VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.S.B. VENTURES, 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: 18 Jun 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000051931
FEI/EIN Number 650676568

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

Address: 22230 HOLLYHOCK TRAIL, BOCA RATON, FL, 33433
Mail Address: 22230 HOLLYHOCK TRAIL, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRAHI NASSER Director 22230 HOLLYHOCK TRAIL, BOCA RATON, FL, 33433
MOTIRAM VERONICA R Agent 2240 W Woolbright Road, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 2240 W Woolbright Road, Suite 405, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 22230 HOLLYHOCK TRAIL, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2010-04-27 22230 HOLLYHOCK TRAIL, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2010-04-27 MOTIRAM, VERONICA R -
AMENDMENT 2008-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000775537 LAPSED 12-24843 (21) BROWARD COUNTY CIR CT 2013-03-08 2018-04-25 $502,000.00 AD PEMBROKE LAND COMPANY, LLC, 600 E. 96TH STREET, STE. 100, INDIANAPOLIS, IN 46240
J12001060915 LAPSED 2012CA022480XXXXMB PALM BEACH CIRCUIT COURT 2012-07-10 2017-12-20 $378,261.93 NORTHPARK PARTNERS, LP, 8080 NORTH CENTRAL EXPRESSWAY, SUITE 1100, DALLAS, TX 75206
J08000370982 ACTIVE 1000000095967 22908 01305 2008-10-16 2028-10-29 $ 2,199.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000390196 ACTIVE 1000000095967 22908 01305 2008-10-16 2028-11-06 $ 2,199.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000417106 ACTIVE 1000000095967 22908 01305 2008-10-16 2028-11-19 $ 2,199.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
R.S.B. VENTURES, INC., etc., et al., VS JEFFREY SCOTT BERLOWITZ, etc., et al., 3D2017-2607 2017-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-434

Parties

Name NASSER MIZRAHI
Role Appellant
Status Active
Name R.S.B. VENTURES, INC.
Role Appellant
Status Active
Representations Stephen Rakusin
Name DR. VERONICA MOTIRAM-MIZRAHI
Role Appellant
Status Active
Name SIEGFRIED, RIVERA, HYMAN, LERNER, DE LA TORRE, MARS & SOBEL P.A.
Role Appellee
Status Active
Name JEFFREY S. BERLOWITZ
Role Appellee
Status Active
Representations Scott A. Cole, STEVEN R. SAFRA, MELINDA S. THORNTON, Thomas E. Scott
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-04-23
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 4/23/18
Docket Date 2018-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ April 4, 2018 corrected motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 4/13/18
Docket Date 2018-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/6/18
Docket Date 2018-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/7/18
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY S. BERLOWITZ
Docket Date 2019-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees’ motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for attorney’s fees is hereby denied.
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-01-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of JEFFREY S. BERLOWITZ
Docket Date 2018-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ agreed motion to enlarge page limitation is granted as stated in the motion.
Docket Date 2018-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-11-28
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ Agreed motion.
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including November 28, 2018.
Docket Date 2018-11-07
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 R.S.B. VENTURES, INC.
Docket Date 2018-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/9/18
Docket Date 2018-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY S. BERLOWITZ
Docket Date 2018-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFFREY S. BERLOWITZ
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ unopposed motion for an extension of time to file the answer brief is granted to and including September 24, 2018.
Docket Date 2018-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEFFREY S. BERLOWITZ
Docket Date 2018-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFFREY S. BERLOWITZ
Docket Date 2018-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/12/18
Docket Date 2018-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFFREY S. BERLOWITZ
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/13/18
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY S. BERLOWITZ
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/13/18
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEFFREY S. BERLOWITZ
Docket Date 2017-12-12
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 22, 2017.
Docket Date 2017-12-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R.S.B. VENTURES, INC.
Docket Date 2017-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
VERONICA MOTIRAM, et al. VS TRIPLE NET FUNDING, LLC., et al. 4D2015-1745 2015-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA017989

Parties

Name NEUROPSYCHIATRIC CTR OF PB
Role Appellant
Status Active
Name R.S.B. VENTURES, INC.
Role Appellant
Status Active
Name DR. VERONICA R. MOTIRAM-MIZRAHI
Role Appellant
Status Active
Representations Stephen Rakusin, Brian C. Valentine
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WOOLBRIGHT PLAZA ASSOCIATES, LLC
Role Appellee
Status Active
Name TRIPLE NET FUNDING, LLC
Role Appellee
Status Active
Representations SCOTT A. FRANK, ANDREW M. DECTOR, GRANER & PLAZTEK, P.A.
Name COPELY PLACE ASSOCIATES, LLC.
Role Appellee
Status Active
Name FRIST RE VENTURES, LLC
Role Appellee
Status Active
Name NORTHPARK PARTNERS, LP
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 18, 2015 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2015-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DR. VERONICA R. MOTIRAM-MIZRAHI
Docket Date 2015-05-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Scott A. Frank has failed to comply with this court¿s Administrative Order No. 2013¿01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242¿2000; 1¿800¿955¿8771(TDD); or 1¿800¿955¿8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-05-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DR. VERONICA R. MOTIRAM-MIZRAHI
Docket Date 2015-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-12-15
ANNUAL REPORT 2009-04-29
Amendment 2008-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State