Search icon

ORIENTAL PACKING COMPANY

Company Details

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

Agent

Name Role Address
LUE, HERMAN D. Agent 12221 S W 104TH TERRACE, MIAMI, FL 33186

Vice President

Name Role Address
LUE, DEBORAH L Vice President 12221 SW 104TH TERR, MIAMI, FL 33186

Director

Name Role Address
LUE, HERMAN D. Director 14855 SW 137TH STREET, SUITE 103 MIAMI, FL 33196

President

Name Role Address
LUE, HERMAN D. President 14855 SW 137TH STREET, SUITE 103 MIAMI, FL 33196

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
SPICES USA, INC., VS ORIENTAL PACKING COMPANY, 3D2021-2348 2021-12-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-13560

Parties

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.

Documents

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