Search icon

R & R REAL ESTATE CORP. - Florida Company Profile

Company Details

Entity Name: R & R REAL ESTATE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & R REAL ESTATE CORP. 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: 06 Dec 1991 (33 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S98735
FEI/EIN Number 650302472

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

Address: 18801 COLLINS AVE., LCE5, SUNNY ISLE BEACH, FL, 33160, US
Mail Address: 9381 SW 32ND ST, MIAMI, FL, 33165, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RODRIGUEZ & ROSA,LLC Director
RODRIGUEZ & ROSA,LLC President
RODRIGUEZ & ROSA,LLC Treasurer
RODRIGUEZ & ROSA,LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-15 18801 COLLINS AVE., LCE5, SUNNY ISLE BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-13 18801 COLLINS AVE, MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 1998-04-22 18801 COLLINS AVE., LCE5, SUNNY ISLE BEACH, FL 33160 -

Court Cases

Title Case Number Docket Date Status
MARIA MAYTE HERNANDEZ VS HANAN IBRAHAIM, et al., 3D2015-2349 2015-10-13 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
14-9492

Parties

Name MARIA MAYTE HERNANDEZ
Role Appellant
Status Active
Representations Louis Thaler
Name R & R REAL ESTATE CORP.
Role Appellee
Status Active
Name HANAN IBRAHAIM
Role Appellee
Status Active
Representations Kathryn L. Ender, Brad R. Sturges, N. FRASER SCHUH, MICHAEL S. TOBIN
Name BEACHFRONT REALTY, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R&R Real Estate Corp.)-7 days to 6/20/16
Docket Date 2017-01-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, appellant¿s motion for rehearing en banc, and/or alternatively, request for a written opinion is treated as having included a motion for rehearing. The motion for rehearing and/or alternatively, request for a written opinion are denied. EMAS, FERNANDEZ and SCALES, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2016-12-22
Type Response
Subtype Response
Description RESPONSE ~ to the motion for rehearing en banc and/or request for a written opinion
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee R&R Real Estate Corp.¿s motion for extension of time to file a response to the appellant¿s motion for rehearing en banc, and/or alternatively, request for written opinion is granted to and including December 23, 2016.
Docket Date 2016-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-12-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Appellee R&R Real Estate Corp.'s motion to strike portions of appellant's initial brief and appendix to initial brief is hereby denied as moot. Upon consideration of appellee R&R Real Estate Corp.'s motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2016-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-10-26
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 Wednesday, November 9, 2016. The Court will consider the case without oral argument. EMAS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-08-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 11-9-16
Docket Date 2016-08-23
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2016-08-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ TO RESET O/A
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for leave to file reply in support of its motion to strike portions of appellant¿s initial brief and appendix to initial brief is granted.ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-08-05
Type Response
Subtype Reply
Description REPLY ~ OF ITS MOTION TO STRIKE PORTIONS OF AA INITIAL BRIEF AND APPENDIX
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply in support of its motion to strike portion of aa initial brief and appendix
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-08-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-07-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike portions of AA's brief and appendix.
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion to strike portions of appellant¿s initial brief and appendix is carried with the case.
Docket Date 2016-07-07
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 twenty (20) days from the date of this order.
Docket Date 2016-07-01
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 MARIA MAYTE HERNANDEZ
Docket Date 2016-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of aa initial brief and appendix to initial brief
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (R&R Real Estate Corp.)-7 days to 6/27/16
Docket Date 2016-06-20
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 HANAN IBRAHAIM
Docket Date 2016-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R&R Real Estate Corp.)-45 days to 6/13/16
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (R&R Real Estate Corp.)-30 days to 4/27/16
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HANAN IBRAHAIM
Docket Date 2016-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-03-06
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/6/16
Docket Date 2016-02-05
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 MARIA MAYTE HERNANDEZ
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HANAN IBRAHAIM
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 2/5/16.
Docket Date 2015-12-23
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 MARIA MAYTE HERNANDEZ
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-10-23
Type Notice
Subtype Notice
Description Notice ~ of filing certificate of service to clerk.
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2015-10-20
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 October 30, 2015.
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA MAYTE HERNANDEZ
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-05-22
ANNUAL REPORT 2006-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State