Search icon

IVER INVEST & TRADE LTD. INC. - Florida Company Profile

Company Details

Entity Name: IVER INVEST & TRADE LTD. 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: 08 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F18000000660
Address: 2665 SOUTH BAYSHORE DR, STE. 703, MIAMI, FL, 33133, US
Mail Address: 2665 SOUTH BAYSHORE DR, STE. 703, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade

Key Officers & Management

Name Role Address
ALTAMIRANO ALTURO President 2665 SOUTH BAYSHORE DR, STE. 703, MIAMI, FL, 33133
ALTAMIRANO DIEGO Director 2665 SOUTH BAYSHORE DR, STE. 703, MIAMI, FL, 33133
ALTAMIRANO KATTY Director 2665 SOUTH BAYSHORE DR, STE. 703, MIAMI, FL, 33133
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000247185 ACTIVE 2019-032694-CC-25 COUNTY COURT ELEVENTH CIRCUIT 2020-06-25 2025-07-14 $20,810.30 PAUL S. BLACK & ASSOC., INC., 7700 N. KENDALL DRIVE, SUITE 506, MIAMI, FL, 33156

Court Cases

Title Case Number Docket Date Status
IVER INVEST & TRADE LTD., INC., et al., VS FORTUNE OCEAN, LLLP, et al., 3D2020-0583 2020-03-31 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
17-21282

Parties

Name OCEAN TOWER HOLDINGS, S.A.
Role Appellant
Status Active
Name IVER INVEST & TRADE LTD. INC.
Role Appellant
Status Active
Representations Wayne R. Atkins
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations OLGA DE LOS SANTOS, Susan E. Raffanello, Scott A. Hiaasen
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated October 16, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-10-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CORRECT RECORD AND/OR REQUEST FOR JUDICIAL NOTICE
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants’ Motion to Consolidate Appeals is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-04-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-04-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Amended Notice of Appeal is hereby treated as a separate notice of appeal seeking review of the order (or orders) related to the granting of entitlement to attorney’s fees, the determination of the amount of said fees, and the reducing of same to judgment. If appropriate, Appellant may seek to consolidate this appeal with the pending appeal in Case No. 3D19-1659.
Docket Date 2020-04-01
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 April 11, 2020.
Docket Date 2020-03-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-03-31
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 2020-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
IVER INVEST & TRADE LTD., INC., et al., VS FORTUNE OCEAN, LLLP, et al., 3D2019-1659 2019-08-23 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
17-21282

Parties

Name OCEAN TOWER HOLDINGS, S.A.
Role Appellant
Status Active
Name IVER INVEST & TRADE LTD. INC.
Role Appellant
Status Active
Name FORTUNE OCEAN, LLLP
Role Appellee
Status Active
Representations Scott A. Hiaasen, OLGA DE LOS SANTOS, Susan E. Raffanello
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-15
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The Motion for Leave to Withdraw as Counsel is granted, and Douglas H. Stein, P.A., and Douglas H. Stein, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-09-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Wednesday, September 16, 2020 at 9:30 a.m. Appellants shall show cause, within twenty (20) days from the date of this Order, why this appeal should not be dismissed for failure to retain counsel for this appeal, and for failing to comply with this Court's Order of July 22, 2020.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, SEPTEMBER 16, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-07-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Xander Law Group, P.A. and Wayne R. Atkins, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellants are ordered to obtain counsel, and new counsel shall file a notice of appearance within twenty (20) days from the date of this Order.
Docket Date 2020-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, SEPTEMBER 16, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.Counsel must fill out and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-05-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECT RECORD AND/OR REQUEST FOR JUDICIAL NOTICE
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants’ Motion to Consolidate Appeals is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-03-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOTICE OF AMENDED NOTICE OF APPEAL
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-02-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on January 31, 2020, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE OCEAN, LLLP
Docket Date 2020-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 4/17/20
Docket Date 2020-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2020-01-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-12-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Xander Law Group, P.A. and Wayne R. Atkins, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.Appellants are granted twenty (20) days from the date of this Orderto appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2019-12-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 1/31/20
Docket Date 2019-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-08-30
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 9, 2019.
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IVER INVEST & TRADE LTD., INC.
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Foreign Profit 2018-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State