INTERBEVERAGE, LLC - Florida Company Profile

Entity Name: | INTERBEVERAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Aug 2011 (14 years ago) |
Date of dissolution: | 10 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jul 2023 (2 years ago) |
Document Number: | L11000094786 |
FEI/EIN Number | 990368853 |
Mail Address: | 601 Brickell Key Drive, Miami, FL, 33131, US |
Address: | 601 Brickell Key Drive, Suite 606, Miami, FL, 33131, US |
ZIP code: | 33131 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vaamonde Gomez Juan C | Manager | 601 Brickell Key Drive, Miami, FL, 33131 |
Taddei Dennett Andrea R | Manager | 601 Brickell Drive Drive, Miami, FL, 33131 |
CORP WIZ REGISTERED AGENTS, INC | Agent | 8750 N.W. 36 STREET, SUITE 425, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 601 Brickell Key Drive, Suite 606, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 601 Brickell Key Drive, Suite 606, Miami, FL 33131 | - |
LC AMENDMENT | 2015-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-27 | CORP WIZ REGISTERED AGENTS, INC | - |
REINSTATEMENT | 2015-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREA TADDEI VS ITALBANK INTERNATIONAL, INC., et al., | 3D2019-0254 | 2019-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREA TADDEI |
Role | Appellant |
Status | Active |
Representations | MICHAEL C. FASANO |
Name | INTERBEVERAGE, LLC |
Role | Appellee |
Status | Active |
Name | JUAN CARLOS VAAMONDE |
Role | Appellee |
Status | Active |
Name | ITALBANK INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Representations | Benjamin H. Brodsky |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-11 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-03-11 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2019-02-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to the response |
On Behalf Of | ANDREA TADDEI |
Docket Date | 2019-02-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ To pet. for writ of cert and response to motion of Petitioner Andrea Taddei to stay trial court Jan 9, 2019 order. |
On Behalf Of | ITALBANK INTERNATIONAL, INC. |
Docket Date | 2019-02-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before February 24, 2019. |
Docket Date | 2019-02-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ Trial court's January 9, 2019 order compelling deposition pending aa review |
On Behalf Of | ANDREA TADDEI |
Docket Date | 2019-02-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioner's motion to stay, the trial court'sJanuary 9, 2019 order is temporarily stayed pending further order of this Court.Respondents are ordered to file a response to the motion to staywithin ten (10) days from the date of this order. |
Docket Date | 2019-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due. |
Docket Date | 2019-02-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ANDREA TADDEI |
Docket Date | 2019-02-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ANDREA TADDEI |
Docket Date | 2019-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-28 |
LC Amendment | 2015-05-19 |
REINSTATEMENT | 2015-03-27 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-01-16 |
Florida Limited Liability | 2011-08-17 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State