Search icon

FORTUNE INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: FORTUNE INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE INTERNATIONAL REALTY, 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: 31 Jan 1991 (34 years ago)
Date of dissolution: 10 Dec 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Dec 1999 (25 years ago)
Document Number: S28592
FEI/EIN Number 650246814

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

Address: 2666 BRICKELL AVENUE, 3RD FLOOR, MIAMI, FL, 33129, US
Mail Address: 2666 BRICKELL AVENUE, 3RD FLOOR, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFORTUNA, WALTER Director 420 S MASHTA DR, KEY BISCAYNE, FL
DEFORTUNA, EDGARDO Director 420 S MASHTA DR, KEY BISCAYNE, FL
DEFORTUNA, EDGARDO Agent 420 S MASHIA DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
MERGER 1999-12-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 654781. MERGER NUMBER 300000026193
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 420 S MASHIA DRIVE, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-20 2666 BRICKELL AVENUE, 3RD FLOOR, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 1993-04-20 2666 BRICKELL AVENUE, 3RD FLOOR, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 1992-03-19 DEFORTUNA, EDGARDO -

Court Cases

Title Case Number Docket Date Status
BARLEY & SWINE, LLC, VS METROFIRST INVESTMENT, LLC, et al., 3D2018-1145 2018-06-07 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
16-1734

Parties

Name BARLEY & SWINE LLC
Role Appellant
Status Active
Representations GEORGE W. WICKHORST, Douglas C. Hiller
Name Jorge Ramos, Sr.
Role Appellee
Status Active
Name Jorge Ignacio Ramos
Role Appellee
Status Active
Name FORTUNE INTERNATIONAL REALTY, INC.
Role Appellee
Status Active
Name METROFIRST INVESTMENT, LLC
Role Appellee
Status Active
Representations Thomas S. Ward
Name Fabio Faberman
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for 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 2018-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-29
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of Barley & Swine, LLC
Docket Date 2018-09-07
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 Barley & Swine, LLC
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/6/18
Docket Date 2018-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-06-14
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 June 24, 2018.
Docket Date 2018-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-07
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 2018-06-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Barley & Swine, LLC

Documents

Name Date
Merger Sheet 1999-12-10
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5068727008 2020-04-05 0455 PPP 1390 Brickell Avenue Suite 104, MIAMI, FL, 33131
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1298700
Loan Approval Amount (current) 357100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 36
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 360729.7
Forgiveness Paid Date 2021-04-30
9961838504 2021-03-12 0455 PPS 1390 Brickell Ave Ste 104, Miami, FL, 33131-3320
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397538
Loan Approval Amount (current) 397538.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-3320
Project Congressional District FL-27
Number of Employees 35
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402254
Forgiveness Paid Date 2022-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State