Search icon

BAM TRADING SERVICES INC.

Company Details

Entity Name: BAM TRADING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Jan 2020 (5 years ago)
Document Number: F20000000264
FEI/EIN Number 84-2343173
Address: 252 NW 29th ST 10th FL, STE 1014, Miami, FL 33127
Mail Address: 252 NW 29th ST 10th FL, STE 1014, Miami, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Chao, Gin Director 252 NW 29th Street, 9th Floor Suite 905 Miami, FL 33127
Reed, Norman Director 252 NW 29th ST 10th FL, STE 1014 Miami, FL 33127

Chief Executive Officer

Name Role Address
Reed, Norman Chief Executive Officer 252 NW 29th ST 10th FL, STE 1014 Miami, FL 33127

President

Name Role Address
Reed, Norman President 252 NW 29th ST 10th FL, STE 1014 Miami, FL 33127

Secretary

Name Role Address
Reed, Norman Secretary 252 NW 29th ST 10th FL, STE 1014 Miami, FL 33127

Treasurer

Name Role Address
Hirst, Rebecca Treasurer 252 NW 29th Street, 9th Floor Ste. 905, Miami, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013321 BINANCE.US ACTIVE 2020-01-29 2025-12-31 No data ONE LETTERMAN DRIVE, BUILDING C, SUITE C3-800, SAN FRANCISCO, CA, 94129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 252 NW 29th ST 10th FL, STE 1014, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2025-01-08 252 NW 29th ST 10th FL, STE 1014, Miami, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 252 NW 29th Street, 9th Floor, Suite 905, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2023-03-16 252 NW 29th Street, 9th Floor, Suite 905, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2022-05-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
Steven Paul Kowalski, Appellant(s), v. Binance Holdings Ltd., et al., Appellee(s). 3D2024-1559 2024-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-23426-CA-01

Parties

Name Steven Paul Kowalski
Role Appellant
Status Active
Representations Patrick George Brugger
Name Binance Holdings Ltd.
Role Appellee
Status Active
Representations Benjamin M Stoll, Aaron Stenzler Weiss, Naomi Massave Berry
Name BAM TRADING SERVICES INC.
Role Appellee
Status Active
Name Binance Asia Services Pte. Ltd.
Role Appellee
Status Active
Name Payward, Inc.
Role Appellee
Status Active
Representations Manuel Antonio Garcia-Linares, Georgia A. Thompson, Scott M. Malzahn, Jose R. Nuno
Name PAYWARD VENTURES, INC.
Role Appellee
Status Active
Representations Manuel Antonio Garcia-Linares, Georgia A. Thompson, Scott M. Malzahn, Jose R. Nuno
Name Brandon Chun Yin Ng
Role Appellee
Status Active
Representations Spencer Hal Silverglate, Craig Salner, John Elliot Cervera
Name Hiu Lam Cookie Choi
Role Appellee
Status Active
Representations Spencer Hal Silverglate, Craig Salner, John Elliot Cervera
Name Wai Kit Lo
Role Appellee
Status Active
Representations Christopher David Brown
Name Lee Kei Lau
Role Appellee
Status Active
Representations Kendall B Coffey, Scott Andrew Hiaasen
Name Nurlan Neqmat Ogly Guliev
Role Appellee
Status Active
Name Oksana Aleksandrovna Dolgopolova
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Payward, Inc.
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-37 days to 12/20/2024
On Behalf Of Steven Paul Kowalski
View View File
Docket Date 2024-10-22
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-21
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
Docket Date 2024-09-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12394062
On Behalf Of Steven Paul Kowalski
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Filing Fee
Description 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 September 15, 2024.
View View File
Docket Date 2024-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1559. Related case: 23-0070
On Behalf Of Steven Paul Kowalski
View View File
BAM Trading Services, Inc., d/b/a Binance.US, Petitioner(s) v. State of Florida, Office of Financial Regulation, Respondent(s). 1D2023-3371 2023-12-30 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 1st District Court of Appeal
Originating Court Administrative Agency
115490

Parties

Name BAM TRADING SERVICES INC.
Role Petitioner
Status Active
Representations Marion Drew Parker
Name Binance.US
Role Petitioner
Status Active
Representations Marion Drew Parker
Name Russell C. Weigel III
Role Judge/Judicial Officer
Status Active
Name DFS-OFR Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Office of Financial Regulation
Role Respondent
Status Active
Representations Brandon M. Greenberg, Melinda H Butler, Anthony Cammarata, Emily Judith Witthoeft, William Henry Stafford, III, Henry Charles Whitaker, Daniel William Bell, Kevin Andrew Golembiewski

Docket Entries

Docket Date 2024-05-22
Type Disposition by Opinion
Subtype Granted
Description Granted - Opinion withdrawn on 10/17/24
View View File
Docket Date 2024-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-17
Type Disposition by Opinion
Subtype Granted
Description Granted
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-09-09
Type Order
Subtype Case to be Determined En Banc
Description Case to be Determined En Banc
View View File
Docket Date 2024-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Deem Response as Timely Filed
On Behalf Of BAM Trading Services, Inc.
View View File
Docket Date 2024-08-20
Type Response
Subtype Response
Description Response to motion for rehearing/certification
On Behalf Of BAM Trading Services, Inc.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BAM Trading Services, Inc.
View View File
Docket Date 2024-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing or Rehearing En Banc or Certification of Direct Conflict and Questions of Great Public Importance
On Behalf Of Office of Financial Regulation
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Office of Financial Regulation
View View File
Docket Date 2024-03-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Office of Financial Regulation
View View File
Docket Date 2024-03-19
Type Response
Subtype Response
Description Response to Petition for Review
On Behalf Of Office of Financial Regulation
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice of Calendar Conflict
On Behalf Of Office of Financial Regulation
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-03-01
Type Disposition by Order
Subtype Granted
Description Granted - second corrected order
View View File
Docket Date 2024-02-29
Type Disposition by Order
Subtype Granted
Description Granted
View View File
Docket Date 2024-02-02
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-02
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 02/02 order
On Behalf Of Binance.US
View View File
Docket Date 2024-01-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Office of Financial Regulation
View View File
Docket Date 2024-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Office of Financial Regulation
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-30
Type Record
Subtype Appendix
Description Appendix To petition
View View File
Docket Date 2023-12-30
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition Review Non-Final Admin. Action
View View File
Docket Date 2023-12-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Binance.US
View View File
Docket Date 2024-03-14
Type Order
Subtype Order
Description The Court treats Respondent's notice of calendar conflict, filed March 11, 2024, as a motion to reschedule oral argument and denies the motion.
View View File
Docket Date 2024-03-25
Type Response
Subtype Reply to Petition
Description Reply to Petition
On Behalf Of BAM Trading Services, Inc.
View View File
Steven Paul Kowalski, Appellant(s), v. Wai Kit Lo, et al. Appellee(s). 3D2023-0070 2023-01-12 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
21-23426

Parties

Name STEVEN PAUL KOWALSKI
Role Appellant
Status Active
Representations Kathryn E. Matthews, Alexander D. Pencu, Patrick George Brugger, Christopher J. Major
Name WAI KIT LO
Role Appellee
Status Active
Representations Christopher David Brown, Jennifer Rebeca Perez Alonso
Name LEE KEI LAU
Role Appellee
Status Active
Representations Scott Andrew Hiaasen, Kendall B. Coffey
Name BINANCE HOLDINGS LTD.
Role Appellee
Status Active
Representations Jonathan Etra
Name BAM TRADING SERVICES INC.
Role Appellee
Status Active
Name BINANCE ASIA SERVICES PTE. LTD.
Role Appellee
Status Active
Name PAYWARD, INC.
Role Appellee
Status Active
Representations Georgia A. Thompson, Manuel Antonio Garcia-Linares
Name PAYWARD VENTURES, INC.
Role Appellee
Status Active
Name BRANDON CHUN YIN NG
Role Appellee
Status Active
Representations Spencer Hal Silverglate, John Elliot Cervera, Craig Salner, Raul Alberto Alvarez, III
Name HIU LAM COOKIE CHOI
Role Appellee
Status Active
Name NURLAN NEQMAT OGLY GULIEV
Role Appellee
Status Active
Name OKSANA ALEKSANDROVNA DOLGOPOLOVA
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 17, 2023, at 9:30 A.M., via zoom and in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) 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. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 16, 2023, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete 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 fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-01-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Alexander D. Pencu, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Alexander D. Pencu, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Christopher J. Major, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Christopher J. Major, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. Upon consideration, Kathryn E. Matthews, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Kathryn E. Matthews, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2023-01-12
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 2023-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice ~ Of Acknowledgment
On Behalf Of WAI KIT LO
Docket Date 2023-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description Notice ~ Of Acknowledgment
On Behalf Of WAI KIT LO
Docket Date 2023-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEARPRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510-KATHRYN E. MATTHEWS
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-08-24
Type Notice
Subtype Notice
Description Notice ~ Notice of Acknowledgment
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 05/08/2023
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE AND SERVE REPLY BRIEFS
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-03-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE WAI KIT LO
On Behalf Of WAI KIT LO
Docket Date 2023-03-29
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF OF APPELLEE WAI KIT LO
On Behalf Of WAI KIT LO
Docket Date 2023-03-23
Type Brief
Subtype Answer Brief
Description APPELLEE LEE KEI LAU'S ANSWER BRIEF
On Behalf Of WAI KIT LO
Docket Date 2023-03-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE LEE KEI LAU'S ANSWER BRIEF
On Behalf Of WAI KIT LO
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB - 30 days to 4/28/2023 /CORRECTED NOTICE sent 2/24/23 / AB- Wai-Kit L0) 30 days to 3/29/23
Docket Date 2023-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WAI KIT LO
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/29/2023
Docket Date 2023-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WAI KIT LO
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, Appellee Wai Kit Lo’s Motion for Extension of Time to file the answer brief is granted to and including thirty (30) days from the date of this Order. Should Appellee Wai Kit Lo request a further extension of time, Appellee shall articulate a substantial basis for seeking additional time.
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2023-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Alexander D. Pencu,
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-13
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEVEN PAUL KOWALSKI
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-05-13
Reg. Agent Change 2022-05-09
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-25
Foreign Profit 2020-01-15

Date of last update: 15 Feb 2025

Sources: Florida Department of State