Search icon

H & H INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: H & H INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H INVESTORS, 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: 01 Nov 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 1994 (30 years ago)
Document Number: S91580
FEI/EIN Number 650300156

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

Address: 21251 SW 228 ST, Miami, FL 33170, FL, 33177, US
Mail Address: P.O. BOX 970606, MIAMI, FL, 33197-0606
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALIM, RAFAEL Agent 21251 SW 228 ST, Miami, FL 33170, FL, 33170
HALIM RAFAEL President PO BOX 970606 N/A, MIAMI, FL, 33197

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 21251 SW 228 ST, Miami, FL 33170, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 21251 SW 228 ST, Miami, FL 33170, FL 33170 -
CHANGE OF MAILING ADDRESS 1997-08-14 21251 SW 228 ST, Miami, FL 33170, FL 33177 -
AMENDMENT 1994-11-14 - -

Court Cases

Title Case Number Docket Date Status
ROBERT SARHAN, et al., VS H&H INVESTORS, INC., 3D2019-1701 2019-08-30 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
12-7970

Parties

Name Anabella Soury
Role Appellant
Status Active
Name ROBERT SARHAN
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, ROBERT L. MOORE
Name H & H INVESTORS, INC.
Role Appellee
Status Active
Representations RAUL GASTESI, JR.
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing and for a Written Opinion is hereby denied. SCALES, LINDSEY and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2019-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, FOR REHEARING EN BANC, AND FOR AWRITTEN OPINION
On Behalf Of ROBERT SARHAN
Docket Date 2019-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the appellants’ Response, it is ordered that the appellee’s Motion to Dismiss the Appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of the appellee’s Motion for Sanctions and the appellants’ Response thereto, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2019-12-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR SANCTONS
On Behalf Of ROBERT SARHAN
Docket Date 2019-11-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The counsel for Appellants shall, within ten (10) days from the date of this Order, file a response to the appellee's October 1, 2019, Motion for Sanctions. Appellants' response shall not exceed seven (7) pages. SCALES, LINDSEY and GORDO, JJ., concur.
Docket Date 2019-11-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-10-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of ROBERT SARHAN
Docket Date 2019-09-03
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of the appellants’ emergency motion to stay execution of writ of possession, and the appellee’s response thereto, the temporary stay is lifted, and the motion for stay pending review is hereby denied. SCALES, LINDSEY, and GORDO, JJ., concur.
Docket Date 2019-09-02
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO STAY OF WRIT OF POSSESSION
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-09-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION TO STAY EXECUTION OF WRIT OF POSSESSION
On Behalf Of ROBERT SARHAN
Docket Date 2019-08-30
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, counsels for appellants are directed to file with this Court a Certificate of Service indicating the addresses of all parties in this appeal.
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SEVICE. NOT CERTIFIED. RELATED CASE: 19-1531 PRIOR CASES: 19-1322, 18-89
On Behalf Of ROBERT SARHAN
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ROBERT SARHAN VS H & H INVESTORS, INC. 3D2019-1531 2019-08-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-7970

Parties

Name ROBERT SARHAN
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name H & H INVESTORS, INC.
Role Appellee
Status Active
Representations RAUL GASTESI, JR.
Name Patricia Gladson
Role Respondent
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee’s motion for sanctions and request for Court to exercise authority pursuant to Rule 9.410(1) against the appellants and their attorneys is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2019-08-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR SANCTIONS
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioners’ emergency amended motion for rehearing is hereby denied. LOGUE, HENDON and GORDO, JJ., concur. Petitioners’ emergency amended motion for rehearing en banc is denied.
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS AND REQUEST FOR COURT TO EXERCISE AUTHORITY PURSUANT TO RULE 9.410(1)
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, petitioners’ emergency motion to stay the petition for writ of possession is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2019-08-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' EMERGENCY MOTION TO STAY THE PETITION FOR WRIT OFPOSSESSION
On Behalf Of ROBERT SARHAN
Docket Date 2019-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONERS' EMERGENCY AMENDED MOTION FOR REHEARING AND FORREHEARING EN BANC
On Behalf Of ROBERT SARHAN
Docket Date 2019-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PETITIONERS' MOTION FOR REHEARING AND FOR REHEARING EN BANC
On Behalf Of ROBERT SARHAN
Docket Date 2019-08-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied. The stay entered by this Court on August 6, 2019 is hereby lifted. The filing of a post-decision motion, such as a motion for rehearing or rehearing en banc, will not delay the lifting of the stay.
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO OPPOSITION TO WRIT OF PROHIBITION
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-12
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO WRIT OF PROHIBITION
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-06
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within five (5) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed two (2) days thereafter. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2019-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-08-06
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 19-1322, 18-89
On Behalf Of ROBERT SARHAN
ROBERT SARHAN, et al., VS H & H INVESTORS, INC., 3D2019-1322 2019-07-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-7970

Parties

Name ROBERT SARHAN
Role Appellant
Status Active
Representations ROBERT L. MOORE, ARTHUR J. MORBURGER
Name Anabella Soury
Role Appellant
Status Active
Name H & H INVESTORS, INC.
Role Appellee
Status Active
Representations RAUL GASTESI, JR.
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Acknowledgement from the United States Supreme Court
Docket Date 2019-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant Annabella Soury's Petition for Leave to Respond to Appellee's Reply to Appellant's Response to the Motion for Sanctions is hereby denied. Upon consideration, appellants' Motion for Rehearing and/or for a Written Opinion is hereby denied. LOGUE, SCALES and GORDO, JJ., concur. Appellants' Motion for Rehearing En Banc is denied.
Docket Date 2019-10-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the Motion for Sanctions filed by the appellee, it is ordered that said motion is hereby denied. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2019-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT ANNABELLA SOURY'S AND ATTORNEYROBERT L. MOORE'S PETITION FOR LEAVE TO RESPOND TOAPPELLEE'S REPLY TO OUR RESPONSE TO ATTORNEYGASTESI'S MOTION FOR SANCTIONS AS ATTORNEYGASTESI'S REPLY TOTALLY MISCHARACTERIZESUNDERSIGNED COUNSEL'S ROLE IN THE FILING OF MOTIONSTHAT APPELLEE HAS CHARACTERIZED AS EITHER FRIVOLOUSOR MERITLESS AND FURTHER TOTALLY MISCHARACTERIZESUNDERSIGNED COUNSEL'S ROLE IN THIS CASE
On Behalf Of ROBERT SARHAN
Docket Date 2019-10-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE UNAUTHORIZED REPLY
On Behalf Of ROBERT SARHAN
Docket Date 2019-10-14
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLANTS' RESPONSE TO MOTION FOR SANCTIONS
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is orderd to file a reply within ten (10) days of the date of this order to the appellants’ responses to the motion for sanctions.
Docket Date 2019-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARING AND REHEARING ENBANC OR FOR WRITTEN OPINION
On Behalf Of ROBERT SARHAN
Docket Date 2019-09-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT ANNABELLA SOURY'S AND ATTORNEYROBERT L. MOORE'S RESPONSE TO APPELLANTS MOTIONFOR SANCTIONS ALSO ADOPTING CO-COUNSELARTHUR J. MORBURGER'S FILING IN RESPONSE TOSANCTIONS SOUGHT IN THIS CASE
On Behalf Of ROBERT SARHAN
Docket Date 2019-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant Robert Sarhan’s pro se letter filed on September 24, 2019 is noted. Upon consideration, appellant Robert Sarhan’s pro se initial brief and reply brief filed on September 24, 2019 are hereby stricken as unauthorized pursuant to Fla. R. App. P. 9.210. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2019-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ See order issued on 9/27/19- Reply Brief stricken as unauthorized.
On Behalf Of ROBERT SARHAN
Docket Date 2019-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-09-24
Type Letter-Case
Subtype Letter
Description Letter ~ to the court from Robert Sarhan
On Behalf Of ROBERT SARHAN
Docket Date 2019-09-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee’s motion for award of attorney’s fees, it is ordered that said motion is remanded to the trial court for a determination of entitlement to attorney’s fees based on the language in the promissory note and our opinion affirming the trial court’s ruling.
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion to expedite ruling on appeal is hereby denied.
Docket Date 2019-09-03
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANTS' MOTION TO EXPEDITE RULING ON APPEAL
On Behalf Of ROBERT SARHAN
Docket Date 2019-08-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT SARHAN
Docket Date 2019-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We note that petitioners’ motion for rehearing/rehearing en banc, filed in this case on August 20, 2019, was inadvertently filed in this case, but has been refiled by petitioners in the correct case (3D19-1531). We therefore strike the motion filed in this case as inadvertent. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ See order issued on 8/22/19-motion stricken as inadvertent.PETITIONERS' MOTION FOR REHEARING AND FOR REHEARING EN BANC
On Behalf Of ROBERT SARHAN
Docket Date 2019-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST/ MOTION FOR ORAL ARGUMENTS
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Following appellee’s response to the emergency motion to relinquish jurisdiction, appellant Robert Sarhan’s emergency motion to relinquish jurisdiction is hereby denied.
Docket Date 2019-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-08-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s emergency motion for rehearing is hereby denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ EMERGENCY MOTION FOR REHEARING
On Behalf Of ROBERT SARHAN
Docket Date 2019-08-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within seven (7) days of the date of this order to the appellant Robert Sarhan’s emegency motion to relinquish jurisdiction.
Docket Date 2019-07-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' EMERGENCY MOTION TO RELINOUISHJURISDICTION
On Behalf Of ROBERT SARHAN
Docket Date 2019-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. Upon consideration of appellants’ motion for extension of time to file the initial brief and appendix, the “emergency initial brief” and appendix filed on July 26, 2019 are accepted by the Court as timely filed. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT SARHAN
Docket Date 2019-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT SARHAN
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROBERT SARHAN
Docket Date 2019-07-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ emergency motion for review of trial court’s denial of appellate stay is hereby denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-07-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Emergency motion for review of trial court's denial of appellate stay
On Behalf Of ROBERT SARHAN
Docket Date 2019-07-15
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 July 25, 2019.
Docket Date 2019-07-08
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 2019-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of H & H INVESTORS, INC.
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBERT SARHAN VS H & H INVESTORS, INC. 3D2018-0089 2018-01-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-7970

Parties

Name ROBERT SARHAN
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name H & H INVESTORS, INC.
Role Appellee
Status Active
Representations RAUL GASTESI, JR.
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for award of attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-08-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to allow lower court judge to hear motion seeking rehearing regarding fraud on the court claim is hereby denied. SALTER, LOGUE and MILLER, JJ., concur.
Docket Date 2019-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to allow lower court judge to hear motion seeking rehearing regarding fraud on the court claim
On Behalf Of ROBERT SARHAN
Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant's motion for rehearing and for issuance of a written opinion is hereby denied. Appellee's motion in opposition to appellant's motion for rehearing en banc is hereby denied as moot.ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur. Appellant's motion for rehearing en banc is denied.
Docket Date 2018-10-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Memorandum in opposition to aa motion for rehearing, requesting a written opinion
On Behalf Of H & H INVESTORS, INC.
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion in opposition to aa motion for rehearing en banc
On Behalf Of H & H INVESTORS, INC.
Docket Date 2018-09-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ROBERT SARHAN
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee's motion to strike affidavit of appellant Robert Sarhan is granted, and the affidavit of Robert Sarhan filed on August 15, 2018 is hereby stricken. ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur..
Docket Date 2018-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Affidavit of AA Robert Sarhan
On Behalf Of H & H INVESTORS, INC.
Docket Date 2018-08-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Affidavit of Robert Sarhan Judicial notification
Docket Date 2018-08-09
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, August 20, 2018. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2018-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT SARHAN
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including July 25, 2018.
Docket Date 2018-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of H & H INVESTORS, INC.
Docket Date 2018-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of ROBERT SARHAN
Docket Date 2018-06-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of H & H INVESTORS, INC.
Docket Date 2018-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of H & H INVESTORS, INC.
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 6/18/18
Docket Date 2018-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of H & H INVESTORS, INC.
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 6/15/18
Docket Date 2018-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of H & H INVESTORS, INC.
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 6/5/18
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of H & H INVESTORS, INC.
Docket Date 2018-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 23, 2018 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 2018-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT SARHAN
Docket Date 2018-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROBERT SARHAN
Docket Date 2018-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 4/25/18
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of ROBERT SARHAN
Docket Date 2018-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s April 3, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2018-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROBERT SARHAN
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 4/4/18
Docket Date 2018-03-15
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 ROBERT SARHAN
Docket Date 2018-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-01-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE
Docket Date 2018-01-18
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 January 28, 2018.
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-01-11
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 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SARHAN
ROBERT SARHAN, ET AL., VS H & H INVESTORS, INC., 3D2010-3394 2010-12-27 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
09-74988

Parties

Name ROBERT SARHAN
Role Appellant
Status Active
Name JORDAN BUBLICK
Role Appellant
Status Active
Name H & H INVESTORS, INC.
Role Appellee
Status Active
Representations THOMAS G. SANDER
Name HON. ISRAEL REYES
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-12
Type Record
Subtype Returned Records
Description Returned Records ~ 1 volume
Docket Date 2011-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-10-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded
Docket Date 2011-10-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2011-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ a certify copy of the U.S. Bankruptcy Court order
On Behalf Of ROBERT SARHAN
Docket Date 2011-08-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ a certified copy of the U.S. Bankruptcy Court order
On Behalf Of H & H INVESTORS, INC.
Docket Date 2011-08-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT SARHAN
Docket Date 2011-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of H & H INVESTORS, INC.
Docket Date 2011-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ to remand to the trial court for determination of attorney's fees
On Behalf Of H & H INVESTORS, INC.
Docket Date 2011-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Suggestion of Bankruptcy is recognized by the Court. This appeal shall proceed. See Shop in the Grove Ltd. v. Union Federal Savings & Loan Ass'n. of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2011-06-29
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 H & H INVESTORS, INC.
Docket Date 2011-06-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA Jordan Bublick suggestion of bankruptcy PS Robert Sarhan JU Hon. Israel Reyes CC Harvey Ruvin AE Thomas G. Sanders
Docket Date 2011-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental record
On Behalf Of H & H INVESTORS, INC.
Docket Date 2011-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT SARHAN
Docket Date 2011-05-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss the appeal is hereby denied. Appellant's motion for an extension of time to file the initial brief is granted to and including June 16, 2011. SUAREZ, LAGOA and EMAS, JJ., concur.
Docket Date 2011-05-02
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of ROBERT SARHAN
Docket Date 2011-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion in opposition to aa mot for eot
On Behalf Of H & H INVESTORS, INC.
Docket Date 2011-04-18
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 ROBERT SARHAN
Docket Date 2011-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2011-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of H & H INVESTORS, INC.
Docket Date 2011-03-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ appellant's mot for an ext of time to file initial brief
Docket Date 2011-03-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2011-03-16
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 ROBERT SARHAN
Docket Date 2011-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of H & H INVESTORS, INC.
Docket Date 2011-01-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F)
Docket Date 2010-12-28
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2010-12-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2010-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SARHAN

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State