FORTUNE INTERNATIONAL REALTY, INC. - Florida Company Profile

Entity Name: | FORTUNE INTERNATIONAL REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 1991 (35 years ago) |
Date of dissolution: | 10 Dec 1999 (26 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 10 Dec 1999 (26 years ago) |
Document Number: | S28592 |
FEI/EIN Number | 650246814 |
Address: | 2666 BRICKELL AVENUE, 3RD FLOOR, MIAMI, FL, 33129, US |
Mail Address: | 2666 BRICKELL AVENUE, 3RD FLOOR, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARLEY & SWINE, LLC, VS METROFIRST INVESTMENT, LLC, et al., | 3D2018-1145 | 2018-06-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State