Search icon

QUIRCH FOODS CARIBBEAN, LLC

Company Details

Entity Name: QUIRCH FOODS CARIBBEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: L18000286668
FEI/EIN Number 20-0600935
Address: 2701 S Le Jeune Rd, 12th floor, Coral Gables, FL, 33134, US
Mail Address: 2701 S Le Jeune Rd, 12th floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Grande Francisco J Manager 2701 S Le Jeune Rd, Coral Gables, FL, 33134
Sabater Carmen Manager 2701 S Le Jeune Rd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018385 QUIRCH FOODS CARIBBEAN EXPIRED 2019-02-05 2024-12-31 No data 2701 S. LEJEUNE ROAD, 12TH FLOOR, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2701 S Le Jeune Rd, 12th floor, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-03-11 2701 S Le Jeune Rd, 12th floor, Coral Gables, FL 33134 No data
LC STMNT OF RA/RO CHG 2021-05-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-05-04 CT CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2019-08-08 No data No data
CONVERSION 2018-12-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000010084. CONVERSION NUMBER 700000187787

Court Cases

Title Case Number Docket Date Status
QUIRCH FOODS LLC, et al., VS ANDREW BROCE, et al., 3D2020-0842 2020-06-08 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
19-29239

Parties

Name QUIRCH FOODS MANAGEMENT HOLDCO, LLC
Role Appellant
Status Active
Name QUIRCH FOODS SOUTHEAST, LLC
Role Appellant
Status Active
Name QUIRCH FOODS, LLC
Role Appellant
Status Active
Representations BAYARDO E. ALEMAN, Peter W. Homer, JORGE FREDDY PERERA
Name QUIRCH FOODS CARIBBEAN, LLC
Role Appellant
Status Active
Name G & C FOOD DISTRIBUTORS & BROKERS INC.
Role Appellee
Status Active
Name ANDREW BROCE
Role Appellee
Status Active
Representations KEVIN MARKOW, JEREMY C. SAHN
Name JEFF SLATTERY
Role Appellee
Status Active
Name KEVIN MILLER
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties’ Joint Notice of Settlement and Stipulation of Dismissal filed on December 31, 2020, is noted. The Mandate has issued, and the case is closed.FERNANDEZ, HENDON and BOKOR, JJ., concur.
Docket Date 2020-12-31
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENT AND STIPULATION OF DISMISSAL
On Behalf Of ANDREW BROCE
Docket Date 2020-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees’ Motion for Rehearing is hereby denied. FERNANDEZ, HENDON and BOKOR, JJ., concur. Appellees’ Motion for Rehearing En Banc is denied.
Docket Date 2020-11-27
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ Appellants' Motion to Expedite Ruling on Motion for Rehearing andRehearing En Banc
On Behalf Of QUIRCH FOODS LLC
Docket Date 2020-11-13
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to Motion for Rehearing or Rehearing En Banc
On Behalf Of QUIRCH FOODS LLC
Docket Date 2020-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ANDREW BROCE
Docket Date 2020-10-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-09-25
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, Appellants’ Motion to Expedite this appeal is hereby granted.
Docket Date 2020-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUIRCH FOODS LLC
Docket Date 2020-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION TO EXPEDITE REVIEW
On Behalf Of ANDREW BROCE
Docket Date 2020-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of QUIRCH FOODS LLC
Docket Date 2020-09-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ Appellants' Motion to Expedite Review Upon Perfection of Appeal
On Behalf Of QUIRCH FOODS LLC
Docket Date 2020-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDREW BROCE
Docket Date 2020-08-07
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIXIN SUPPORT OF APPELLEES' ANSWER BRIEF
On Behalf Of ANDREW BROCE
Docket Date 2020-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-1 days to 8/07/20
Docket Date 2020-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDREW BROCE
Docket Date 2020-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellants’ Response to the Motion to Strike, filed on July 17, 2020, is noted. Upon consideration, Appellees’ Motion to Strike Appellants’ Initial Brief is hereby denied. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2020-07-17
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response to Appellees'Motion to Strike Appellants' Initial Brief
On Behalf Of QUIRCH FOODS LLC
Docket Date 2020-07-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENTS' MOTION TO STRIKE APPELLANTS' INITIAL BRIEF
On Behalf Of ANDREW BROCE
Docket Date 2020-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of QUIRCH FOODS LLC
Docket Date 2020-06-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIXIN SUPPORT OF APPELLANTS' INITIAL BRIEF
On Behalf Of QUIRCH FOODS LLC
Docket Date 2020-06-08
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 June 18, 2020.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of QUIRCH FOODS LLC
Docket Date 2020-06-08
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.
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of QUIRCH FOODS LLC

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-21
CORLCRACHG 2021-05-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-29
CORLCRACHG 2019-08-08
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State