Search icon

BARU INTERNATIONAL CORPORATION

Headquarter

Company Details

Entity Name: BARU INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2000 (25 years ago)
Date of dissolution: 13 Nov 2007 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: P00000045415
FEI/EIN Number 651005566
Address: 801 BRICKELL AVE, STE 2580, MIAMI, FL, 33131
Mail Address: 801 BRICKELL AVE, STE 2580, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BARU INTERNATIONAL CORPORATION, NEW YORK 3117463 NEW YORK
Headquarter of BARU INTERNATIONAL CORPORATION, CONNECTICUT 0728982 CONNECTICUT

Agent

Name Role Address
ALARCON JUAN P Agent 801 BRICKELL AVE, STE 2580, MIAMI, FL, 33131

Director

Name Role Address
BARRY SMITH Director 801 BRICKELL AVE, STE 2580, MIAMI, FL, 33131
MAURICIO RESTREPO Director 801 BRICKELL AVE, STE 2580, MIAMI, FL, 33131
NIALL O'HAGAN Director 801 BRICKELL AVE, STE 2580, MIAMI, FL, 33131

General Manager

Name Role Address
FELIPE PAREZ-DAVILE LUIS General Manager 801 BRICKELL AVE STE 2580, MIAMI, FL, 33131

Secretary

Name Role Address
BOTERO ELIANA Secretary 801 BRICKELL AVE, STE 2580, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-29 ALARCON, JUAN P No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 801 BRICKELL AVE, STE 2580, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 801 BRICKELL AVE, STE 2580, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2004-03-11 801 BRICKELL AVE, STE 2580, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2002-04-09 BARU INTERNATIONAL CORPORATION No data

Court Cases

Title Case Number Docket Date Status
DANIEL N. VARELA VS CHAPEL TRAIL ASSOCIATES, ETC., ET AL. 4D2014-0563 2014-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13012954

Parties

Name DANIEL N. VARELA
Role Appellant
Status Active
Representations Ira Silver
Name SOUTHER GEOMIL
Role Appellee
Status Active
Name BARU INTERNATIONAL CORPORATION
Role Appellee
Status Active
Name SOUTHERN CROSS TRADING
Role Appellee
Status Active
Name SOUTHERN CROSS USA INTERNAT'L
Role Appellee
Status Active
Name CHAPEL TRAIL ASSOCIATES, LLC.
Role Appellee
Status Active
Representations Russell D. Kaplan
Name JOAO JOATAO VARELA
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-04-22
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 CHAPEL TRAIL ASSOCIATES
Docket Date 2014-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's motion for attorneys' fees filed May 1, 2014, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-27
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee, Chapel Trail Associates, LLC's motion to strike new issues in appellant's reply brief filed on June 13, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts.
Docket Date 2014-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of DANIEL N. VARELA
Docket Date 2014-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-06-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NEW ISSUES IN AA'S REPLY BRIEF **DEFERRED 6/27/14** ***DENIED; SEE 9-11-14 ORDER***
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-06-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed June 4, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before June 16, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's unopposed motion filed May 13, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before June 10, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-05-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 22, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before May 1, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL N. VARELA
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 27, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before April 4, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-03-27
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 DANIEL N. VARELA
Docket Date 2014-03-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 29, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL N. VARELA
Docket Date 2014-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-11-13
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-05-21
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-05-01
Name Change 2002-04-09
ANNUAL REPORT 2001-05-21
Domestic Profit 2000-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State