Entity Name: | BANETTI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2006 (18 years ago) |
Document Number: | P06000141890 |
FEI/EIN Number | 272795928 |
Address: | 4930 NW 7th Ave, Miami, FL, 33127, US |
Mail Address: | P.O. Box 530603, MIAMI SHORES, FL, 33153-0603, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BANETTI, INC., ILLINOIS | CORP_66653374 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANETTI INC. RETIREMENT SAVINGS PLAN | 2020 | 272795928 | 2021-10-05 | BANETTI INC. | 6 | |||||||||||||
|
||||||||||||||||||
BANETTI INC. RETIREMENT SAVINGS PLAN | 2019 | 272795928 | 2020-09-25 | BANETTI INC. | 0 | |||||||||||||
|
Name | Role | Address |
---|---|---|
BOEHNE MATTHEW Q | Agent | 4930 NW 7th Ave, Miami, FL, 33127 |
Name | Role | Address |
---|---|---|
BOEHNE MATTHEW Q | Chief Executive Officer | 4930 NW 7th Ave, Miami, FL, 33127 |
Name | Role | Address |
---|---|---|
BOEHNE CORY G | Chief Technical Officer | 4930 NW 7th Ave, Miami, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 4930 NW 7th Ave, Miami, FL 33127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 4930 NW 7th Ave, Miami, FL 33127 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 4930 NW 7th Ave, Miami, FL 33127 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLEVELAND GRABLE VS BANETTI, INC. | 3D2015-2448 | 2015-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CLEVELAND GRABLE |
Role | Appellant |
Status | Active |
Representations | JOHN M. WICKER |
Name | BANETTI, INC. |
Role | Appellee |
Status | Active |
Representations | SCOTT R. DININ |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-02-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-01-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CLEVELAND GRABLE |
Docket Date | 2015-12-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BANETTI, INC. |
Docket Date | 2015-12-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CLEVELAND GRABLE |
Docket Date | 2015-12-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CLEVELAND GRABLE |
Docket Date | 2015-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AA's amended mot IB, 30 days to 12/4/15 |
Docket Date | 2015-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | CLEVELAND GRABLE |
Docket Date | 2015-10-30 |
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 | CLEVELAND GRABLE |
Docket Date | 2015-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CLEVELAND GRABLE |
Docket Date | 2015-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-09-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-10-17 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State