Search icon

RIO APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RIO APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIO APARTMENTS, 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: 28 Aug 1991 (34 years ago)
Date of dissolution: 29 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: S76433
FEI/EIN Number 650283900

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

Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
Mail Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERUELO BELINDA President 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140
MERUELO BELINDA Director 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140
ZARETSKY LOUIS D Agent 555 N.E. 15TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-29 - -
AMENDMENT 2012-01-26 - -
AMENDMENT 2007-12-17 - -
REGISTERED AGENT NAME CHANGED 2006-07-19 ZARETSKY, LOUIS D -
REGISTERED AGENT ADDRESS CHANGED 2006-07-19 555 N.E. 15TH STREET, SUITE 100, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2006-07-19 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33140 -
AMENDMENT 2000-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000021212 LAPSED 01-22862CA32 11TH CIR. MIAMI-DADE CTY, FL 2004-02-20 2009-02-26 $$150,000 COINMACH CORPORATION, 2701 SW 145TH AVENUE, SUITE 200, MIRAMAR, FLORIDA 33027

Court Cases

Title Case Number Docket Date Status
RIO APARTMENTS, INC., VS CSC SERVICEWORKS, INC., 3D2018-1488 2018-07-23 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
16-23344

Parties

Name RIO APARTMENTS, INC.
Role Appellant
Status Active
Representations JOSE M. CHANFRAU, IV, Geoffrey B. Marks
Name CSC SERVICEWORKS, INC.
Role Appellee
Status Active
Representations YANINA ZILBERMAN, Bernard L. Egozi, ISAAC S. LEW
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
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 2018-07-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2020-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including September 27, 2019, with no further extensions allowed.
Docket Date 2019-09-19
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 RIO APARTMENTS, INC.
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including September 20, 2019.
Docket Date 2019-08-14
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 RIO APARTMENTS, INC.
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/17/19
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/17/19
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/17/19
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-19 days to 4/17/19
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2019-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2019-01-29
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 motion for an extension of time to file the initial brief is granted to and including February 27, 2019, 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 2019-01-25
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 RIO APARTMENTS, INC.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/28/19
Docket Date 2018-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/28/18
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2018-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 11/12/18
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RIO APARTMENTS, INC.
Docket Date 2018-07-30
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 August 9, 2018.
Docket Date 2018-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-08-20
ANNUAL REPORT 2012-08-13
Amendment 2012-01-26
ANNUAL REPORT 2012-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State