Search icon

BANETTI, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BANETTI, INC., ILLINOIS CORP_66653374 ILLINOIS

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541600
Sponsor’s telephone number 3054019481
Plan sponsor’s address 4930 NW 7TH AVE., MIAMI, FL, 33127
BANETTI INC. RETIREMENT SAVINGS PLAN 2019 272795928 2020-09-25 BANETTI INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541600
Sponsor’s telephone number 3054019481
Plan sponsor’s address 4930 NW 7TH AVE., MIAMI, FL, 33127

Agent

Name Role Address
BOEHNE MATTHEW Q Agent 4930 NW 7th Ave, Miami, FL, 33127

Chief Executive Officer

Name Role Address
BOEHNE MATTHEW Q Chief Executive Officer 4930 NW 7th Ave, Miami, FL, 33127

Chief Technical Officer

Name Role Address
BOEHNE CORY G Chief Technical Officer 4930 NW 7th Ave, Miami, FL, 33127

Events

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

Court Cases

Title Case Number Docket Date Status
CLEVELAND GRABLE VS BANETTI, INC. 3D2015-2448 2015-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-32646

Parties

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.

Documents

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