Search icon

PROGRESSIVE BRANDS INC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE BRANDS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F11000002951
FEI/EIN Number 742923949

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 NW 108TH AVENUE, MIAMI, FL, 33172
Mail Address: 1600 NW 108TH AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
KHALEDI RASOUL President 1600 NW 108TH AVENUE, MIAMI, FL, 33172
KHALEDI RASOUL Director 1600 NW 108TH AVENUE, MIAMI, FL, 33172
KHALEDI SHAHRAM Vice President 1600 NW 108TH AVENUE, MIAMI, FL, 33172
KHALEDI SHAHRAM Secretary 1600 NW 108TH AVENUE, MIAMI, FL, 33172
KHALEDI SHAHRAM Director 1600 NW 108TH AVENUE, MIAMI, FL, 33172
KHALEDI SHAHRAM Agent 1600 NW 108TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
IMAN EMAMI VS PROGRESSIVE BRANDS, INC. 3D2016-2227 2016-09-28 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
13-36703

Parties

Name IMAN EMAMI
Role Appellant
Status Active
Representations ROGER S. KOBERT
Name PROGRESSIVE BRANDS INC
Role Appellee
Status Active
Representations GERSON M. JOSEPH
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Disposition by Order
Subtype Transferred
Description Case Transfered to Other Court
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IMAN EMAMI
Docket Date 2017-04-10
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of ae/cross-aa reply brief
On Behalf Of PROGRESSIVE BRANDS, INC.
Docket Date 2017-04-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ Withdrawn
On Behalf Of PROGRESSIVE BRANDS, INC.
Docket Date 2017-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IMAN EMAMI
Docket Date 2017-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROGRESSIVE BRANDS, INC.
Docket Date 2017-03-08
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of PROGRESSIVE BRANDS, INC.
Docket Date 2017-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IMAN EMAMI
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IMAN EMAMI
Docket Date 2016-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 1, 2017.
Docket Date 2016-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2016-11-28
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of ae response to aa motion for eot
On Behalf Of PROGRESSIVE BRANDS, INC.
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ revised response to aa motion for eot to serve brief
On Behalf Of PROGRESSIVE BRANDS, INC.
Docket Date 2016-11-23
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 IMAN EMAMI
Docket Date 2016-10-05
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2016.
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-28
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 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IMAN EMAMI

Documents

Name Date
Foreign Profit 2011-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State