Search icon

ECO GREEN INTERNATIONAL LLC

Company Details

Entity Name: ECO GREEN INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L20000019546
FEI/EIN Number 84-4482693
Address: 2450 Hollywood Blvd., Hollywood, FL, 33020, US
Mail Address: 2450 Hollywood Blvd., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
HIGH PERFORMANCE CONSULTING GROUP LLC Agent

Manager

Name Role Address
ROSENDE ROBERT P Manager 14 SPLIT ROCK RD, PUTNAM VALLEY, NY, 10579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 2450 Hollywood Blvd., Ste 506, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-02-23 2450 Hollywood Blvd., Ste 506, Hollywood, FL 33020 No data

Court Cases

Title Case Number Docket Date Status
Eco Green International LLC, Appellant(s), v. Acapital, S.R.O, Iberte, et al., Appellee(s). 3D2024-1761 2024-10-04 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
21-9442-CA-01

Parties

Name ECO GREEN INTERNATIONAL LLC
Role Appellant
Status Active
Representations Carlos Federico Osorio, Andres Francisco Rey, Grant Stanton Smith
Name Acapital, S.R.O
Role Appellee
Status Active
Representations Adrian Nuñez, Gabriel Alejandro Diaz
Name Iberte, S.R.O.
Role Appellee
Status Active
Representations Adrian Nuñez, Gabriel Alejandro Diaz, Brigid F. Cech Samole
Name Juan Jose Retamero
Role Appellee
Status Active
Representations Adrian Nuñez, Gabriel Alejandro Diaz
Name Guillermo Daniel Garcia
Role Appellee
Status Active
Representations Adrian Nuñez, Gabriel Alejandro Diaz
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 2024-11-19
Type Order
Subtype Order Discharging Show Cause Order
Description Appellant's Response filed on November 18, 2024, to this Court's Show Cause Order is noted. Upon consideration of the Response, the Rule to Show Cause issued by this Court on October 25, 2024, is hereby carried with the case.
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Iberte, S.R.O.
View View File
Docket Date 2024-11-18
Type Response
Subtype Response
Description Appellant's Response to Show Cause Order
On Behalf Of Eco Green International LLC
View View File
Docket Date 2024-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to Respond to Show Cause Order is hereby granted to and including November 18, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to Respond to Show Cause Order
On Behalf Of Eco Green International LLC
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eco Green International LLC
View View File
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Eco Green International LLC
View View File
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12721029
On Behalf Of Eco Green International LLC
View View File
Docket Date 2024-10-04
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 October 14, 2024.
View View File
Docket Date 2024-10-04
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 2024-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1761. Incomplete certificate of service in NOA.
On Behalf Of Eco Green International LLC
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 01/13/2025 Granted
On Behalf Of Eco Green International LLC
View View File
Docket Date 2024-12-19
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-11-14
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 2024-10-25
Type Order
Subtype Order to Show Cause - Contempt
Description Inasmuch as the order being appealed grants a motion to dismiss the amended complaint as barred by the doctrine of collateral estoppel, as opposed to determining entitlement to arbitration, Appellant is ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. See Ebbit v. Terminix. Intern. Co. Ltd. P'ship, 792 So. 2d 1275, 1276 (Fla. 4th DCA 2001) ("The only rule which could possibly authorize this non-final appeal is Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv), which allows non-final appeals to be taken from orders which determine the 'entitlement' of a party to arbitration. The use of the word 'entitlement' in the rule reflects that the rule was intended to authorize appeals from orders determining if a party has a right to arbitration."); see also Gomez v. S & I Props., LLC, 220 So. 3d 539, 541-42 (Fla. 3d DCA 2017) (an order denying a motion to dismiss a complaint based on an arbitration clause is not appealable on the ground that it effectively "determines" entitlement to arbitration); Infolink Group, Inc. v. Kurzweg, 10 So. 3d 201, 201 (Fla. 2d DCA 2009) (a nonfinal order confirming an arbitration award is not appealable); Cohen v. D.R. Horton, Inc., 121 So. 3d 1121, 1122, 1124 (Fla. 5th DCA 2013) (holding that an order denying relief from a previous order compelling arbitration was not an order determining entitlement).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-02-23
Florida Limited Liability 2020-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State