Search icon

ANOVA MARINE INSURANCE SERVICES, LLC

Headquarter

Company Details

Entity Name: ANOVA MARINE INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2011 (13 years ago)
Document Number: L11000141132
FEI/EIN Number 454056139
Address: 18501 W Pines Blvd #206, Pembroke Pines, FL, 33029, US
Mail Address: 18501 W Pines Blvd #206, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ANOVA MARINE INSURANCE SERVICES, LLC, NEW YORK 5033719 NEW YORK

Agent

Name Role Address
BOYD BRADFORD A Agent 18501 W Pines Blvd #206, Pembroke Pines, FL, 33029

Managing Member

Name Role Address
BOYD BRADFORD A Managing Member 18501 W Pines Blvd #206, Pembroke Pines, FL, 33029
MEDEROS ANGEL M Managing Member 18501 W Pines Blvd #206, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 18501 W Pines Blvd #206, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2020-01-17 18501 W Pines Blvd #206, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 18501 W Pines Blvd #206, Pembroke Pines, FL 33029 No data

Court Cases

Title Case Number Docket Date Status
Ramon International Insurance Brokers, Inc., etc., et al., Appellant(s), v. Chaucer Syndicates Limited, etc., et al., Appellee(s). 3D2024-0971 2024-05-30 Open
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
21-7788-CA-01

Parties

Name Iris H. Arden
Role Appellant
Status Active
Representations Joseph A. DeMaria, Victor G. Sanabria
Name Chaucer Syndicates Limited
Role Appellee
Status Active
Representations Maria Elena Abate, Fernando Javier Valle
Name ANOVA MARINE INSURANCE SERVICES, LLC
Role Appellee
Status Active
Representations Maria Elena Abate, Fernando Javier Valle
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name RAMON INTERNATIONAL INSURANCE BROKERS, INC.
Role Appellant
Status Active
Representations Joseph A. DeMaria, Victor G. Sanabria

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including January 13, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ramon International Insurance Brokers, Inc.
View View File
Docket Date 2024-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of Chaucer Syndicates Limited
View View File
Docket Date 2024-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Chaucer Syndicates Limited
View View File
Docket Date 2024-10-30
Type Record
Subtype Appendix
Description Appendix to Appellees' Answer Brief
On Behalf Of Chaucer Syndicates Limited
View View File
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Second Motion for Extension of Time to Serve Answer Brief-30 days to 10/30/2024 Granted
On Behalf Of Chaucer Syndicates Limited
View View File
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-40 days to 09/30/2024 Granted
On Behalf Of Chaucer Syndicates Limited
View View File
Docket Date 2024-07-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Iris H. Arden
View View File
Docket Date 2024-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Iris H. Arden
View View File
Docket Date 2024-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for Extension of Time to Serve Initial Brief-40 days to 07/22/2024(GRANTED)
On Behalf Of Iris H. Arden
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice
Description Notice of Certificate of Service
On Behalf Of Ramon International Insurance Brokers, Inc.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Ramon International Insurance Brokers, Inc.
View View File
Docket Date 2024-05-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11414195
On Behalf Of Ramon International Insurance Brokers, Inc.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description 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 June 9, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State