Search icon

CAPE VERDE N.V. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAPE VERDE N.V.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Sep 1982 (43 years ago)
Date of dissolution: 01 Aug 2013 (12 years ago)
Last Event: DOMESTICATED
Event Date Filed: 01 Aug 2013 (12 years ago)
Document Number: 854231
FEI/EIN Number 980055229
Address: 7400 NW 7TH ST, OFFICE # 204, MIAMI, FL, 33126
Mail Address: 7400 NW 7TH ST, OFFICE # 204, MIAMI, FL, 33126
ZIP code: 33126
City: Miami
County: Miami-Dade

Key Officers & Management

Name Role Address
GONCALVES MIGUEL Treasurer 5825 COLLINS AVE., UNIT 5F, MIAMI BEACH, FL, 33140
ANTONIO GONCALVES FRADE Agent 7400 NW 7TH ST, MIAMI, FL, 33126
GONCALVES FRADE ANTONIO Secretary 5825 COLLINS AVE UNIT 5F, MIAMI BEACH, FL, 33140
SILVA DE GONCALVES CELIA MARIA DA Vice President 5825 COLLINS AVE. UNIT 5F, MIAMI BEACH, FL, 33140
GONCALVES ANA CRISTINA Vice President 5825 COLLINS AVE., UNIT 5F, MIAMI BEACH, FL, 33140
GONCALVES FRADE ANTONIO President 5825 COLLINS AVE UNIT 5F, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
DOMESTICATED 2013-08-01 - P13000063812
CHANGE OF PRINCIPAL ADDRESS 2012-11-30 7400 NW 7TH ST, OFFICE # 204, MIAMI, FL 33126 -
REINSTATEMENT 2012-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-30 7400 NW 7TH ST, OFFICE # 204, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2012-11-30 ANTONIO GONCALVES FRADE -
CHANGE OF MAILING ADDRESS 2012-11-30 7400 NW 7TH ST, OFFICE # 204, MIAMI, FL 33126 -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 1995-10-27 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-12-22 - -

Court Cases

Title Case Number Docket Date Status
Raul Pestana, Appellant(s), v. Cape Verde, Inc., et al., Appellee(s). 3D2023-1436 2023-08-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8656

Parties

Name CAPE VERDE, INC.
Role Appellee
Status Active
Representations Jorge Luis Fors
Name CAPE VERDE N.V.
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Raul Pestana
Role Appellant
Status Active

Docket Entries

Docket Date 2024-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Cape Verde, Inc.
View View File
Docket Date 2024-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Raul Pestana
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Raul Pestana
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 8/24/24. (GRANTED)
On Behalf Of Raul Pestana
View View File
Docket Date 2024-06-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Cape Verde, Inc.
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Cape Verde Inc.'s Unopposed Motion for Extension of Time to File Answer Brief is hereby granted to and including June 24, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of Cape Verde, Inc.
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Answer Brief - 120 days to 05/26/2024 (GRANTED)
On Behalf Of Cape Verde, Inc.
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cape Verde, Inc.
View View File
Docket Date 2023-11-09
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Raul Pestana
View View File
Docket Date 2023-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB- 30 days to 11/14/2023.
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Raul Pestana
View View File
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Raul Pestana
View View File
Docket Date 2023-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Cape Verde, Inc.
View View File
Docket Date 2023-08-09
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.
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Appellant's Response to Appellee's Entitlement for Attorney Fees
On Behalf Of Raul Pestana
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Pro se Appellant's Notice of Agreed Extension of Time to File Reply Brief is treated as an unopposed motion for an extension of time to file the reply brief, and the motion is granted to and including September 23, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File Answer Brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted in part. Appellee shall file the answer brief within forty-five (45) days from the date of this Order. Order on Motion for Extension of Time
View View File
Docket Date 2023-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 19, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
RAUL PESTANA, et al., VS CAPE VERDE, N.V., 3D2020-1249 2020-09-01 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
07-18761

Parties

Name Raul Pestana
Role Appellant
Status Active
Representations Anthony Gonzalez
Name IVANITA I. GUTIERREZ
Role Appellant
Status Active
Name NICOLE CURZ
Role Appellant
Status Active
Name CAPE VERDE N.V.
Role Appellee
Status Active
Representations Jorge L. Fors, Jr.
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-04
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration of Appellee’s Motion to Dismiss Appeal and the Response thereto, it is ordered that the above-styled appeal is hereby dismissed as taken from a non-final, non-appealable order.
Docket Date 2021-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TOAPPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Raul Pestana
Docket Date 2021-02-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' Unopposed Motion for Extension of Time to file a response to the Motion to Dismiss Appeal is granted to and including twenty (20) days from the date of this Order.
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Raul Pestana
Docket Date 2021-01-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Cape Verde, N.V.
Docket Date 2021-01-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Cape Verde, N.V.
Docket Date 2021-01-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Cape Verde, N.V.
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 01/15/2021
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cape Verde, N.V.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/08/2021
Docket Date 2020-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Cape Verde, N.V.
Docket Date 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Raul Pestana
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Raul Pestana
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Cape Verde, N.V.
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 11, 2020.
Docket Date 2020-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due.
CARDIOLAB MOBILE INC. VS CAPE VERDE 3D2018-1807 2018-09-04 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
07-18761

Parties

Name CARDIOLAB MOBILE INC.
Role Appellant
Status Active
Representations Miguel San Pedro
Name CAPE VERDE N.V.
Role Appellee
Status Active
Representations Jorge L. Fors, Jr., Jorge L. Fors
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of CARDIOLAB MOBILE INC.
Docket Date 2019-04-11
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant’s motion for clarification or in the alternative, extension of time to file the initial brief is hereby denied. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2019-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Clarification of Time Line and in the Alternative for Extension of Time to file Brief
On Behalf Of CARDIOLAB MOBILE INC.
Docket Date 2019-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to allow the clerk of the circuit court to re-construct the record on appeal is hereby denied. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2019-03-19
Type Record
Subtype Appendix
Description Appendix ~ SECOND APPENDIX TO APPELLANTS RESPONSE FILED MARCH 18, 2019
On Behalf Of CARDIOLAB MOBILE INC.
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ TO THIS COURT'S ORDER DATED MARCH 07, 2019.
On Behalf Of CARDIOLAB MOBILE INC.
Docket Date 2019-03-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this order, appellant shall serve a reply to the appellee's response to the appellant's motion to relinquish jurisdiction to allow the reconstruction of the record below for purposes of appeal. In its reply, appellant shall address appellee's contention that appellant is not seeking review of the trial court's June 20, 2018 order of rescission, but is instead seeking to "reopen" and prosecute its 2010 appeal in 3D10-2085. If seeking the latter relief, appellant shall show cause why this appeal should not be dismssed for lack of jurisdiction.
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to the motion allowing the clerk to reconstruct the record
On Behalf Of Cape Verde, N.V.
Docket Date 2019-02-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant's motion to allow the clerk of the Eleventh Judicial Circuit Court additional time to reconstruct the record on appeal.
Docket Date 2019-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion allowing the clerk of the eleventh circuit to reconstruct the record below for purposes of appeal
On Behalf Of CARDIOLAB MOBILE INC.
Docket Date 2018-11-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's second motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including
Docket Date 2018-11-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ on order relinquishing jurisdiction
On Behalf Of CARDIOLAB MOBILE INC.
Docket Date 2018-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-17
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant’s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including November 23, 2018.
Docket Date 2018-10-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ on order relinquish jurisdiction
On Behalf Of CARDIOLAB MOBILE INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-09-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CARDIOLAB MOBILE INC.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 10-2085
On Behalf Of CARDIOLAB MOBILE INC.

Documents

Name Date
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-11-30
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-06-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State