Entity Name: | G.S.W.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2007 (17 years ago) |
Document Number: | F07000006082 |
FEI/EIN Number |
954572758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16311 STAGG STREET, STE 200, VAN NUYS, CA, 91406 |
Mail Address: | 16311 STAGG STREET, STE 200, VAN NUYS, CA, 91406 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MIJAILOVIC MILAN | President | 16311 STAGG STREET, STE 200, VAN NUYS, CA, 91406 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-08-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Europvin S.A.S., et al., Appellant(s), v. CVNE Excellars, S.L.U., et al., Appellee(s). | 3D2023-1785 | 2023-10-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Europvin S.A.S. |
Role | Appellant |
Status | Active |
Representations | Wilfredo A. Rodriguez, Elliot Burt Kula |
Name | G.S.W.C., INC. |
Role | Appellant |
Status | Active |
Representations | Wilfredo A. Rodriguez, Elliot Burt Kula |
Name | CVNE Excellars, S.L.U. |
Role | Appellee |
Status | Active |
Representations | Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe |
Name | ARANO, LLC |
Role | Appellee |
Status | Active |
Representations | Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe |
Name | Frithjof Knol |
Role | Appellee |
Status | Active |
Representations | Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe |
Name | Lucia Ramos Perez |
Role | Appellee |
Status | Active |
Representations | Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe |
Name | Compania Vinicola del Norte de Espana |
Role | Appellee |
Status | Active |
Representations | Amy Lea Drushal, William Albert McBride, Kyle Francis McCabe |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | G.S.W.C., Inc. |
View | View File |
Docket Date | 2023-12-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-10-09 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-10-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 9155148 |
On Behalf Of | G.S.W.C., Inc. |
View | View File |
Docket Date | 2023-10-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal CASE: 21-1898 |
On Behalf Of | G.S.W.C., Inc. |
View | View File |
Docket Date | 2023-12-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2023-10-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 October 16, 2023. |
View | View File |
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 19-22332 |
Parties
Name | COMPANIA VINICOLA DEL NORTE DE ESPANA d/b/a CVNE S.A. |
Role | Appellant |
Status | Active |
Representations | LINDSAY PATRICK LOPEZ, AMY L. DRUSHAL, WILLIAM A. MCBRIDE |
Name | G.S.W.C., INC. |
Role | Appellee |
Status | Active |
Name | EUROPVIN S.A.S. |
Role | Appellee |
Status | Active |
Representations | WILFREDO A. RODRIGUEZ |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-14 days to 10/19/2021 |
Docket Date | 2021-12-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-12-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-12-14 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order. |
Docket Date | 2021-12-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COMPANIA VINICOLA DEL NORTE DE ESPANA d/b/a CVNE S.A. |
Docket Date | 2021-10-15 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ Upon consideration of Appellant's Amended Motion for Relinquishment of Jurisdiction and for Stay of Appeal, the Amended Motion for Relinquishment is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion. |
Docket Date | 2021-10-14 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S AMENDED MOTION FOR RELINQUISHMENTOF JURISDICTION AND FOR STAY OF APPEAL(Amended as to Paragraph 5 and Certificate of Service only |
On Behalf Of | COMPANIA VINICOLA DEL NORTE DE ESPANA d/b/a CVNE S.A. |
Docket Date | 2021-09-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL OF NON-FINAL ORDER |
On Behalf Of | COMPANIA VINICOLA DEL NORTE DE ESPANA d/b/a CVNE S.A. |
Docket Date | 2021-09-28 |
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 | COMPANIA VINICOLA DEL NORTE DE ESPANA d/b/a CVNE S.A. |
Docket Date | 2021-09-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before October 2, 2021. |
Docket Date | 2021-09-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | COMPANIA VINICOLA DEL NORTE DE ESPANA d/b/a CVNE S.A. |
Docket Date | 2021-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE |
On Behalf Of | COMPANIA VINICOLA DEL NORTE DE ESPANA d/b/a CVNE S.A. |
Docket Date | 2021-09-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
Reg. Agent Change | 2018-08-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State