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 |
Name | Role | Address |
---|---|---|
NUNEZ, OLGA M | Agent | 2100 NW 23RD STREET, MIAMI, FL 33142 |
Name | Role | Address |
---|---|---|
NUNEZ, OLGA M | President | 2100 NW 23RD STREET, MIAMI, FL 33142 |
Name | Role | Address |
---|---|---|
NUNEZ, OLGA M | Secretary | 2100 NW 23RD STREET, MIAMI, FL 33142 |
Name | Role | Address |
---|---|---|
NUNEZ, OLGA M | Treasurer | 2100 NW 23RD STREET, MIAMI, FL 33142 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELPIDIO NUNEZ, JR., etc., VS NORTHWESTERN MEAT, INC., etc., et al., | 3D2013-2883 | 2013-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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