Search icon

GANCEDO LUMBER CO., INC.

Company Details

Entity Name: GANCEDO LUMBER CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jun 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2024 (8 months ago)
Document Number: 331804
FEI/EIN Number 59-1258476
Address: 9300 NW 36TH AVENUE, MIAMI, FL 33147
Mail Address: 9300 NW 36TH AVENUE, MIAMI, FL 33147-2898
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MERRILL, KEITH J, ESQ. Agent 7901 SW 67TH AVENUE, SUITE 206, MIAMI, FL 33143

Vice President

Name Role Address
PEREZ, RICARDO Vice President 9300 NW 36TH AVE, MIAMI, FL 33147
PEREZ, ERIC M Vice President 9300 NW 36TH AVENUE, MIAMI, FL 33147
PEREZ, ANDREW Vice President 9300 NW 36TH AVENUE, MIAMI, FL 33147

Director

Name Role Address
PEREZ, RICARDO Director 9300 NW 36TH AVE, MIAMI, FL 33147
PEREZ, ERIC M Director 9300 NW 36TH AVENUE, MIAMI, FL 33147

TREASURER

Name Role Address
PEREZ, IGNACIO JR TREASURER 9300 NW 36TH AVE, MIAMI, FL 33147

PRESIDENT

Name Role Address
PEREZ, RICARDO PRESIDENT 9300 NW 36TH AVE, MIAMI, FL 33147

DIRECTOR

Name Role Address
PEREZ, RICARDO DIRECTOR 9300 NW 36TH AVE, MIAMI, FL 33147

ASST TREAS.

Name Role Address
PEREZ, RICARDO ASST TREAS. 9300 NW 36TH AVE, MIAMI, FL 33147

ASST SEC.

Name Role Address
PEREZ, RICARDO ASST SEC. 9300 NW 36TH AVE, MIAMI, FL 33147

President

Name Role Address
PEREZ, ANDREW President 9300 NW 36TH AVENUE, MIAMI, FL 33147

Secretary

Name Role Address
PEREZ, ANDREW Secretary 9300 NW 36TH AVENUE, MIAMI, FL 33147

Treasurer

Name Role Address
PEREZ, ANDREW Treasurer 9300 NW 36TH AVENUE, MIAMI, FL 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03058700101 GANCEDO REBAR SERVICES ACTIVE 2003-02-27 2028-12-31 No data 9300 NW 36TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-04 MERRILL, KEITH J, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 7901 SW 67TH AVENUE, SUITE 206, MIAMI, FL 33143 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-19 9300 NW 36TH AVENUE, MIAMI, FL 33147 No data
AMENDMENT 2009-12-01 No data No data
AMENDMENT 2009-08-20 No data No data
AMENDED AND RESTATEDARTICLES 1984-07-27 No data No data
CHANGE OF MAILING ADDRESS 1982-04-05 9300 NW 36TH AVENUE, MIAMI, FL 33147 No data

Court Cases

Title Case Number Docket Date Status
ARISLEIDY RIVERS AND ANDY SORIA VS GANCEDO LUMBER CO., INC., et al., 3D2018-0917 2018-05-09 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
12-2052

Parties

Name ANDY SORIA
Role Appellant
Status Active
Name ARISLEIDY RIVERS
Role Appellant
Status Active
Representations Blair M. Fazzio
Name ELDER GOMEZ
Role Appellee
Status Active
Name GANCEDO LUMBER CO., INC.
Role Appellee
Status Active
Representations CRAIG LEE MONTZ, Jack R. Reiter, ROBERT C. WEILL
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARISLEIDY RIVERS
Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2019-09-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTIONFOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of GANCEDO LUMBER CO., INC.
Docket Date 2019-09-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S ATTORNEY'S FEES MOTION
On Behalf Of ARISLEIDY RIVERS
Docket Date 2019-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARISLEIDY RIVERS
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) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including September 9, 2019.
Docket Date 2019-08-05
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 ARISLEIDY RIVERS
Docket Date 2019-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES
On Behalf Of GANCEDO LUMBER CO., INC.
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ unopposed motion for an extension of time to file the answer brief is granted to and including July 24, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-06-21
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 GANCEDO LUMBER CO., INC.
Docket Date 2019-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/24/19
Docket Date 2019-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of GANCEDO LUMBER CO., INC.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/23/19
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF.
On Behalf Of GANCEDO LUMBER CO., INC.
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/23/19
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2019-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARISLEIDY RIVERS
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including January 23, 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 2018-08-30
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 ARISLEIDY RIVERS
Docket Date 2018-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including seventy (70) days from July 17, 2018.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARISLEIDY RIVERS
Docket Date 2018-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GANCEDO LUMBER CO., INC.
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ARISLEIDY RIVERS
Docket Date 2018-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Amendment 2024-06-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-18
Reg. Agent Change 2019-02-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State