Search icon

NORTHWESTERN MEAT, INC.

Company Details

Entity Name: NORTHWESTERN MEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jan 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2024 (6 months ago)
Document Number: 232650
FEI/EIN Number 59-0920513
Address: 2100 NW 23RD STREET, MIAMI, FL 33142
Mail Address: 2100 NW 23RD STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ, OLGA M Agent 2100 NW 23RD STREET, MIAMI, FL 33142

President

Name Role Address
NUNEZ, OLGA M President 2100 NW 23RD STREET, MIAMI, FL 33142

Secretary

Name Role Address
NUNEZ, OLGA M Secretary 2100 NW 23RD STREET, MIAMI, FL 33142

Treasurer

Name Role Address
NUNEZ, OLGA M Treasurer 2100 NW 23RD STREET, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-27 No data No data
AMENDMENT 2022-12-01 No data No data
AMENDMENT 2019-07-31 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-20 NUNEZ, OLGA M No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-20 2100 NW 23RD STREET, MIAMI, FL 33142 No data
AMENDMENT 2013-02-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 2100 NW 23RD STREET, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2011-01-04 2100 NW 23RD STREET, MIAMI, FL 33142 No data
AMENDMENT 1986-07-31 No data No data
AMENDMENT 1979-11-05 No data No data

Court Cases

Title Case Number Docket Date Status
ELPIDIO NUNEZ, JR., etc., VS NORTHWESTERN MEAT, INC., etc., et al., 3D2013-2883 2013-11-13 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
11-32353

Parties

Name ELPIDIO NUNEZ, JR.
Role Appellant
Status Active
Representations MARY LESLIE SMITH, WILLIAM E. DAVIS
Name NORTHWESTERN MEAT, INC.
Role Appellee
Status Active
Name OLGA NUNEZ
Role Appellee
Status Active
Representations JOSEPH L. REBAK, LORAYNE PEREZ
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 2014-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELPIDIO NUNEZ, JR.
Docket Date 2014-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 volumes.
Docket Date 2014-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s January 17, 2014 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2014-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/24/14
Docket Date 2014-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ELPIDIO NUNEZ, JR.
Docket Date 2014-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELPIDIO NUNEZ, JR.
Docket Date 2013-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
Docket Date 2013-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2013-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of ELPIDIO NUNEZ, JR.
Docket Date 2013-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
Amendment 2024-08-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
Amendment 2022-12-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
Amendment 2019-07-31
ANNUAL REPORT 2019-01-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State