Entity Name: | PRICESMART, 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: | 23 Sep 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2020 (5 years ago) |
Document Number: | F94000004954 |
FEI/EIN Number |
330628530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9740 SCRANTON RD., SUITE 124, SAN DIEGO, CA, 92121, US |
Mail Address: | 9740 SCRANTON RD., SUITE 124, SAN DIEGO, CA, 92121, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Price Robert E | Inte | 9740 SCRANTON RD., SAN DIEGO, CA, 92121 |
Hildebrandt John | President | 11441 NW 107 Street, Miami, FL, 33178 |
Velasco Francisco J | Exec | 9740 SCRANTON RD., SAN DIEGO, CA, 92121 |
McCleary Michael | Exec | 9740 SCRANTON RD., SAN DIEGO, CA, 92121 |
Price David | Exec | 9740 SCRANTON RD., SAN DIEGO, CA, 92121 |
Sadin Wayne E | Exec | 11441 NW 107 Street, Miami, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-14 | 9740 SCRANTON RD., SUITE 124, SAN DIEGO, CA 92121 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 9740 SCRANTON RD., SUITE 124, SAN DIEGO, CA 92121 | - |
REINSTATEMENT | 2020-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-10 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2007-09-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 1997-11-17 | PQI, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCOBAY CONSTRUCTION, INC., etc., VS PRICESMART, INC., etc., et al., | 3D2021-2359 | 2021-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCOBAY CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | Scott A. Cole, ALEXANDRA VALDES |
Name | FGL PROPERTY COMPANY LLC |
Role | Appellee |
Status | Active |
Name | SECTION 31 HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PRICESMART, INC. |
Role | Appellee |
Status | Active |
Representations | DOUGLAS J. KRESS, MICHAEL A. AZRE, Eleanor T. Barnett, ALBERT E. BLAIR, VICTOR M. DIAZ, JR., MILES A. ARCHABAL, JOHN E. ORAMAS, THOMAS A. BERGER, Michael A. Packer, CARMEN M. RODRIGUEZ-ALTIERI |
Docket Entries
Docket Date | 2021-12-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARCOBAY CONSTRUCTION, INC. |
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. |
On Behalf Of | MARCOBAY CONSTRUCTION, INC. |
Docket Date | 2021-12-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
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 | 2021-12-13 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction 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 | 2021-12-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTIONTO THE TRIAL COURT |
On Behalf Of | MARCOBAY CONSTRUCTION, INC. |
Docket Date | 2021-12-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANT'S MOTION TORELINQUISH JURISDICTION TO THE TRIAL COURT |
On Behalf Of | MARCOBAY CONSTRUCTION, INC. |
Docket Date | 2021-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | MARCOBAY CONSTRUCTION, INC. |
Docket Date | 2021-12-07 |
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 | 2021-12-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PRICESMART, INC. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-01 |
AMENDED ANNUAL REPORT | 2024-10-30 |
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-09-22 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-11-10 |
ANNUAL REPORT | 2019-01-08 |
AMENDED ANNUAL REPORT | 2018-05-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State