Entity Name: | BLYGOLD FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 10 Apr 2007 (18 years ago) |
Document Number: | F07000001918 |
FEI/EIN Number | 20-5197132 |
Address: | 3000 SW 10TH ST., POMPANO BEACH, FL 33069 |
Mail Address: | 3000 SW 10TH ST., POMPANO BEACH, FL 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLYGOLD 401K PROFIT SHARING PLAN | 2023 | 205197132 | 2024-12-09 | BLYGOLD FLORIDA INC. | 10 | |||||||||||||
|
||||||||||||||||||
BLYGOLD 401K PROFIT SHARING PLAN | 2022 | 205197132 | 2023-10-10 | BLYGOLD FLORIDA INC. | 9 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Schaefer, Justin A. | Agent | 5975 Sunset Drive, 802, South Miami, FL 33143 |
Name | Role | Address |
---|---|---|
Bleijenberg, Rijk | Vice President | 3000 SW 10TH ST., POMPANO BEACH, FL 33069 |
Name | Role | Address |
---|---|---|
Michael , Gillis | President | 3000 SW 10TH ST., POMPANO BEACH, FL 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-12 | Schaefer, Justin A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 5975 Sunset Drive, 802, South Miami, FL 33143 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-04 | 3000 SW 10TH ST., POMPANO BEACH, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2009-08-04 | 3000 SW 10TH ST., POMPANO BEACH, FL 33069 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE VILLANUEVA VS BETHEL PRODUCTS, LLC | 2D2019-4434 | 2019-11-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORGE VILLANUEVA |
Role | Appellant |
Status | Active |
Representations | Brian J Barakat, Esq., YAZEN ALAMI, ESQ. |
Name | BLYGOLD FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | BETHEL PRODUCTS LLC |
Role | Appellee |
Status | Active |
Representations | PETER M. FISHER, ESQ., HUGO ALVAREZ, ESQ., Alan P. Dagen, Esq. |
Name | HONORABLE JAMES SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-03-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | JORGE VILLANUEVA |
Docket Date | 2020-03-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | BETHEL PRODUCTS, LLC |
Docket Date | 2020-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 2, 2020. |
Docket Date | 2020-02-04 |
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 | BETHEL PRODUCTS, LLC |
Docket Date | 2020-01-31 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time |
Docket Date | 2020-01-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | BETHEL PRODUCTS, LLC |
Docket Date | 2020-01-03 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | JORGE VILLANUEVA |
Docket Date | 2020-01-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JORGE VILLANUEVA |
Docket Date | 2019-12-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2019-11-27 |
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 | JORGE VILLANUEVA |
Docket Date | 2019-11-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2019-11-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JORGE VILLANUEVA |
Docket Date | 2019-11-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2019-11-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-08 |
AMENDED ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State