Search icon

REISS CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: REISS CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REISS CONSTRUCTION GROUP, 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: 28 Mar 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2002 (22 years ago)
Document Number: S41515
FEI/EIN Number 650263998

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

Address: 13611 SOUTH DIXIE HIGHWAY, #554, MIAMI, FL, 33176, US
Mail Address: 13611 SOUTH DIXIE HIGHWAY, #554, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISS MICHAEL President 13611 SOUTH DIXIE HIGHWAY 554, MIAMI, FL, 33176
REISS MICHAEL Treasurer 13611 SOUTH DIXIE HIGHWAY 554, MIAMI, FL, 33176
REISS DENISE Vice President 13611 SOUTH DIXIE HIGHWAY 554, MIAMI, FL, 33176
REISS MICHAEL Agent 13611 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-31 13611 SOUTH DIXIE HIGHWAY, #554, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-03-31 13611 SOUTH DIXIE HIGHWAY, #554, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 13611 SOUTH DIXIE HIGHWAY, #554, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2007-01-17 REISS, MICHAEL -
NAME CHANGE AMENDMENT 2002-12-06 REISS CONSTRUCTION GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000377046 ACTIVE 2018-029682-CA-01 MIAMI DADE CIRCUIT COURT 2022-07-08 2027-08-10 $52447.79 MIRYAM VAINSTEIN, C/O JONATHAN A. HELLER, ESQ., 2332 GALIANO STREET #215, CORAL GABLES, FL 33134

Court Cases

Title Case Number Docket Date Status
REISS CONSTRUCTION GROUP, INC., VS MIRYAM VAINSTEIN, et al., 3D2020-1879 2020-12-17 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
14-29682

Parties

Name REISS CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations MASON A. PERTNOY
Name R.E.T.C., INC.
Role Appellee
Status Active
Name MIRYAM VAINSTEIN
Role Appellee
Status Active
Representations ALEJANDRO R. ALVAREZ, JONATHAN A. HELLER, Jorge L. Piedra
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2020-12-17
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2020.
Docket Date 2021-07-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2021-07-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Agreed Notice of Extension of Time to Serve Initial Brief is treated as a motion for extension of time to file the initial brief, and the motion is granted to and including July 22, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-05-17
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 REISS CONSTRUCTION GROUP, INC.
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/23/21
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 03/24/2021
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of REISS CONSTRUCTION GROUP, INC.
Docket Date 2020-12-17
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 2020-12-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIRYAM VAINSTEIN
R.E.T.C., INC., VS MIRYAM VAINSTEIN AND REISS CONSTRUCTION GROUP, INC., 3D2020-1878 2020-12-17 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
14-29682

Parties

Name R.E.T.C., INC.
Role Appellant
Status Active
Representations ALEJANDRO R. ALVAREZ
Name REISS CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name MIRYAM VAINSTEIN
Role Appellee
Status Active
Representations MASON A. PERTNOY, JONATHAN A. HELLER
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of R.E.T.C., INC.
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 06/15/2021
Docket Date 2021-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 05/26/2021
Docket Date 2021-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 5/05/2021
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-13 days to 4/15/21
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of R.E.T.C., INC.
Docket Date 2021-03-25
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO COURT REPORTER
On Behalf Of R.E.T.C., INC.
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-9 days to 4/2/21
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 28 days to 03/24/2021
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of R.E.T.C., INC.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of R.E.T.C., INC.
Docket Date 2021-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of R.E.T.C., INC.
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF FINAL JUDGMENT
On Behalf Of R.E.T.C., INC.
Docket Date 2020-12-17
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State