Search icon

G.S.W.C., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MIJAILOVIC MILAN President 16311 STAGG STREET, STE 200, VAN NUYS, CA, 91406
CORPORATION SERVICE COMPANY Agent -

Events

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 -

Court Cases

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
Classification NOA 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 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
COMPANIA VINICOLA DEL NORTE DE ESPANA D/B/A CVNE S.A., VS EUROPVIN S.A.S., etc., et al., 3D2021-1898 2021-09-21 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
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

Documents

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