Search icon

J. E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.

Company Details

Entity Name: J. E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Oct 1989 (35 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L21961
FEI/EIN Number 65-0166970
Address: 942 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139
Mail Address: 942 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLEY, ECKHARD Agent 942 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139

President

Name Role Address
Bley, Eckhard President 942 PENNSYLVANIA AVENUE, MIAMI, FL 33139

Director

Name Role Address
Trager, Marc Alexander Director 3701 De Garmo Lane, Coconut Grove, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 942 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2019-01-14 942 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 942 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139 No data
AMENDMENT 2017-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2007-07-24 BLEY, ECKHARD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000918457 LAPSED 14-10999 SP05 COUNTY COURT IN DADE COUNTY 2014-09-29 2019-10-10 $5,192.10 S&S US ENTERPRISES, INC., 2901 NE 2ND AVENUE, MIAMI, FLORIDA 33137

Court Cases

Title Case Number Docket Date Status
J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC., etc., et al., VS IMMOKALEE REAL ESTATE HOLDINGS, LLC, etc., 3D2021-0462 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26820

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-4426

Parties

Name J. E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations David J. Winker, Nashid Sabir
Name ECKHARD BLEY
Role Appellant
Status Active
Name IMMOKALEE REAL ESTATE HOLDINGS, LLC.
Role Appellee
Status Active
Representations Douglas H. Stein, CESAR R. SORDO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONTO CERTIFY CONFLICT, REQUEST FOR WRITTENOPINION, MOTION FOR REHEARING, AND/ORMOTION FOR REHEARING EN BANC
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2022-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION TO CERTIFY CONFLICT, REQUEST FORWRITTEN OPINION, MOTION FOR REHEARING, AND/OR MOTIONFOR REHEARING EN BANC
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2022-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S REQUEST FOR ISSUANCE OF OPINION
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SREQUEST FOR ISSUANCE OF OPINION
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-10-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S SECOND NOTICE OF FILING OF AUTHORITIES
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-10-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected Record
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-23
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 IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 10/26/2021
Docket Date 2021-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 08/27/2021
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2021-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF AUTHORITIES
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-05-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and The Law Office of Ovide Val, and Ovide Val, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.Appellant Eckhard Bley is granted thirty (30) days from the date of this Order to obtain new counsel or proceed pro se.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 05/28/2021
Docket Date 2021-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-02-05
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 February 15, 2021.
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of J.E. BLEY OVERSEAS TRADE OF SOUTH FLORIDA, INC.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of IMMOKALEE REAL ESTATE HOLDINGS, LLC
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant J.E. Bley Overseas Trade of South Florida, Inc.’s Motion to Certify Conflict, Request for Written Opinion, and Motion for Rehearing is hereby denied. The Motion for Rehearing En Banc is denied.FERNANDEZ, C.J., and GORDO and BOKOR, JJ., concur.
Docket Date 2021-02-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Grossman Law Florida, LLC, and Alan Bryce Grossman, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellant J.E. Bley Overseas Trade of South Florida, Inc., isgranted twenty (20) days from the date of this Order to appear through amember of the Florida Bar, in default of which its appeal shall bedismissed. Appellant Eckhard Bley is granted twenty (20) days from thedate of this Order to obtain new counsel or proceed pro se.
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected acknowledgment letter listing both consolidated case numbers.

Documents

Name Date
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-09-14
Amendment 2017-04-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State