Search icon

VINCENT INTERNATIONAL DISTRIBUTING, INC.

Company Details

Entity Name: VINCENT INTERNATIONAL DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Feb 2002 (23 years ago)
Document Number: P02000014730
FEI/EIN Number 74-3027835
Address: 20325 NE 15TH COURT, MIAMI, FL 33179
Mail Address: 20325 NE 15TH COURT, MIAMI, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HUA, Anna Agent 20325 NE 15 COURT, MIAMI, FL 33179

President

Name Role Address
HUA, THANH V President 20325 NE 15TH COURT, MIAMI, FL 33179

Treasurer

Name Role Address
HUA, ANNA P Treasurer 20325 NE 15 COURT, MIAMI, FL 33179

Secretary

Name Role Address
HUA, LAURIS Secretary 20325 NE 15 COURT, MIAMI, FL 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 HUA, Anna No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 20325 NE 15 COURT, MIAMI, FL 33179 No data

Court Cases

Title Case Number Docket Date Status
ALICIA JEAN, et al., VS VINCENT INTERNATIONAL DISTRIBUTING, INC., etc., et al., 3D2023-0788 2023-05-01 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
19-12852

Parties

Name NESLEY JEAN
Role Appellant
Status Active
Name ALICIA JEAN
Role Appellant
Status Active
Representations Alison E. Patino, Ralph G. Patino
Name KITCHENWARE CRAFT, INC.
Role Appellee
Status Active
Name VINCENT INTERNATIONAL DISTRIBUTING, INC.
Role Appellee
Status Active
Representations Steven J. Rothman
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 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALICIA JEAN
Docket Date 2023-07-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALICIA JEAN
Docket Date 2023-07-03
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 ALICIA JEAN
Docket Date 2023-07-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/09/2023
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of ALICIA JEAN
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of ALICIA JEAN

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-20

Date of last update: 31 Jan 2025

Sources: Florida Department of State