Entity Name: | ORIENTAL PACKING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Aug 1977 (47 years ago) |
Date of dissolution: | 11 Aug 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2017 (7 years ago) |
Document Number: | 543233 |
FEI/EIN Number | 59-2113235 |
Address: | 14855 SW 137TH STREET, SUITE 103, MIAMI, FL 33196 |
Mail Address: | P.O. BOX 770670, SUITE 103, MIAMI, FL 33177-0012 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUE, HERMAN D. | Agent | 12221 S W 104TH TERRACE, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
LUE, DEBORAH L | Vice President | 12221 SW 104TH TERR, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
LUE, HERMAN D. | Director | 14855 SW 137TH STREET, SUITE 103 MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
LUE, HERMAN D. | President | 14855 SW 137TH STREET, SUITE 103 MIAMI, FL 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-05-17 | 14855 SW 137TH STREET, SUITE 103, MIAMI, FL 33196 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-04 | 14855 SW 137TH STREET, SUITE 103, MIAMI, FL 33196 | No data |
AMENDMENT | 2006-07-05 | No data | No data |
REINSTATEMENT | 1994-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1987-06-12 | LUE, HERMAN D. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1983-04-21 | 12221 S W 104TH TERRACE, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000195891 | LAPSED | 201814766CA01 | MIAMI-DADE CIRCUIT | 2018-05-18 | 2023-05-22 | $20,226.64 | NCMIC FINANCIAL CORPORATION, 14001 UNIVERSITY AVENUE, CLIVE, IOWA, 50325 |
J17000665044 | LAPSED | 2017-014276-SP-23 | MIAMI-DADE COUNTY COURT | 2017-11-09 | 2022-12-12 | $4,103.09 | SOURCE ONE PACKING, LLC, P.O. BOX 13236, HAUPPAUGE, NY 11788 |
J22000522815 | ACTIVE | 2016032118CA01 | MIAMI-DADE CLERK OF COURT CIRC | 2017-03-31 | 2027-11-16 | $62,364.42 | MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI FL, 33169 |
J17000215881 | LAPSED | 2016-032118-CA-01 | MIAMI-DADE COUNTY CIRCUIT COUR | 2017-03-31 | 2022-04-14 | $62,364.42 | MERCHANT CAPITAL GROUP, LLC DBA GREENBOX CAPITAL, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPICES USA, INC., VS ORIENTAL PACKING COMPANY, | 3D2021-2348 | 2021-12-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPICES USA, INC. |
Role | Appellant |
Status | Active |
Representations | ALLAN A. JOSEPH, Jeffrey J. Molinaro, Joshua M. Salmon |
Name | ORIENTAL PACKING COMPANY |
Role | Appellee |
Status | Active |
Representations | Harvey D. Rogers |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-04-26 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2022-03-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SPICES USA, INC. |
Docket Date | 2022-02-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ORIENTAL PACKING COMPANY |
Docket Date | 2022-02-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ORIENTAL PACKING COMPANY |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-7 days to 2/25/2022 |
Docket Date | 2022-02-18 |
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 | ORIENTAL PACKING COMPANY |
Docket Date | 2022-01-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee’s Amended Motion for Extension of Time to File the Answer Brief is granted to and including February 18, 2022. |
Docket Date | 2022-01-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE AMENDED MOTION FOR EOT TO FILE ANSWER BRIEF |
On Behalf Of | ORIENTAL PACKING COMPANY |
Docket Date | 2022-01-17 |
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 | ORIENTAL PACKING COMPANY |
Docket Date | 2021-12-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SPICES USA, INC. |
Docket Date | 2021-12-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | SPICES USA, INC. |
Docket Date | 2021-12-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT'S APPENDIX IN SUPPORT OF APPELLANT'SINITIAL BRIEF |
On Behalf Of | SPICES USA, INC. |
Docket Date | 2021-12-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SPICES USA, INC. |
Docket Date | 2021-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-12-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ORIENTAL PACKING COMPANY |
Docket Date | 2021-12-06 |
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, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-08-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-03 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State