Search icon

ODEBRECHT GLOBAL SOURCING, INC.

Company Details

Entity Name: ODEBRECHT GLOBAL SOURCING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Apr 2009 (16 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P09000034146
FEI/EIN Number 270161007
Address: 6505 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: 6505 Blue Lagoon Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Storey James E Agent 6505 Blue Lagoon Drive, Miami, FL, 33126

President

Name Role Address
Kertzman Yuri President 6505 Blue Lagoon Drive SUITE 465, Miami, FL, 33126

Vice President

Name Role Address
Allem Mario Vice President 6505 Blue Lagoon Drive SUITE 465, Miami, FL, 33126

Secretary

Name Role Address
Allem Mario Secretary 6505 Blue Lagoon Drive SUITE 465, Miami, FL, 33126

Treasurer

Name Role Address
Rocha Marcio Treasurer 6505 Blue Lagoon Drive, Suite 465, Miami, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-09 Storey, James E No data
REINSTATEMENT 2020-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2020-08-13 No data No data
VOLUNTARY DISSOLUTION 2020-04-17 No data No data
REINSTATEMENT 2019-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-30 6505 Blue Lagoon Drive, SUITE 465, Miami, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 6505 Blue Lagoon Drive, Suite 465, Miami, FL 33126 No data

Court Cases

Title Case Number Docket Date Status
PLASTIQUIM, S.A., et al., VS ODEBRECHT CONSTRUCTION, INC., et al., 3D2021-0454 2021-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-19966

Parties

Name MAURICIO NEME
Role Appellant
Status Active
Name PLASTIQUIM, S.A.
Role Appellant
Status Active
Representations Gustavo D. Lage, Augusto R. Lopez
Name JOHN CHRISTOPHER POLIT
Role Appellee
Status Active
Name ODEBRECHT CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jeffrey B. Crockett, FERNANDO L. TAMAYO, Beverly A. Pohl, GLEN DONATH, JOHN E. THORNTON, JR., BENJAMIN A. BERRINGER
Name CARLOS POLIT
Role Appellee
Status Active
Name ODEBRECHT S.A.
Role Appellee
Status Active
Name CONSTRUCTORA NORBERTO ODEBRECHT DEL ECUADOR, S.A.
Role Appellee
Status Active
Name ODEBRECHT GLOBAL SOURCING, INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings.
Docket Date 2022-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees Carlos Polit, Odebrecht Construction, Inc., and Odebrecht Global Sourcing, Inc.’s Motions for Appellate Attorneys’ Fees under chapter 501, Florida Statutes, it is ordered that said Motions are hereby denied. Appellees Carlos Polit, Odebrecht Construction, Inc., and Odebrecht Global Sourcing, Inc.’s Motions for Appellate Attorneys’ Fees under chapter 772, Florida Statutes, are remanded to the trial court for consideration.
Docket Date 2022-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Unopposed Motion for Leave to File Amended Reply Brief is granted as stated in the Motion.
Docket Date 2022-01-12
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTIONFOR LEAVE TO FILE AN AMENDED APPELLATE REPLY BRIE
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2022-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Second Motion for an Extension of Time to file the reply brief is granted to and including January 7, 2022, with no further extensions allowed.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSIONOF TIME FOR SERVICE OF REPLY BRIEF
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/08/2021
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVICE OF REPLY BRIEF
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on October 4, 2021, is granted, and the record on appeal is supplemented to include the documents attached to said Motion.
Docket Date 2021-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENT THE RECORDWITH THE TRIAL COURT'S JULY 7, 2020 ORDER AND TO ACCEPTTHIS FILING AS THE THIRD SUPPLEMENTAL RECORD
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-08-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court’s July 27, 2021, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2021-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ Second Motion to Supplement the Record, filed on August 5, 2021, is granted. Appellees are directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2021-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILING TRANSCRIPT OF JUNE 28,2019 HEARING AS SECOND SUPPLEMENTAL RECORD
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-08-17
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Benjamin A. Berringer
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-08-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Benjamin A. Berringer, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees Odebrecht Construction, Inc., and Odebrecht Global Sourcing, Inc., is hereby granted as stated in the Motion. Benjamin A. Berringer, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Upon consideration, Glen Donath, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees Odebrecht Construction, Inc., and Odebrecht Global Sourcing, Inc., is hereby granted as stated in the Motion. Glen Donath, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2021-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ GLEN DONATH, ESQ.'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' (SECOND) MOTIONTO SUPPLEMENT THE RECORD
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-07-27
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 2021-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees’ Unopposed Motion to Supplement the Record and Correct the Record, filed on July 22, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal in case no. 3D21-454, with the entire record on appeal from case no. 3D21-315 as stated in said Motion.
Docket Date 2021-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENTAND CORRECT THE RECORD
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-53 days to 09/17/2021
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-07-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Unopposed Motion for Leave to Withdraw as Counsel for Odebrecht Entities is granted, and the law firm of De Almeida Pereira PLLC, and Diogo M. Pereira, Esquire, are withdrawn as counsel for Appellees Odebrecht Entities, and relieved from any further responsibility in this cause.The parties represented by Mr. Pereira shall appear through counsel within ten (10) days from the date of this Order.
Docket Date 2021-07-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED MOTION TO WITHDRAW AS COUNSEL FOR ODEBRECHTENTITIES
On Behalf Of ODEBRECHT CONSTRUCTION, INC.
Docket Date 2021-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' Second Motion for Extension of Time to file theinitial brief is granted to and including June 29, 2021.
Docket Date 2021-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDERAppellants' Motion to Consolidate is granted to the extent thatthe above-referenced appeals shall travel together and shall be assigned tothe same panel. However, the record in each case shall be filed separatelyand briefing shall proceed separately in each case.
Docket Date 2021-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion to Consolidate is granted to the extent that the above-referenced appeals shall travel together and shall be assigned to the same panel. However, the record in each case shall be filed separately and briefing shall proceed separately in each case.
Docket Date 2021-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ First Motion for Extension of Time to file the initial brief is granted to and including June 7, 2021.
Docket Date 2021-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Consolidate.
Docket Date 2021-04-06
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 PLASTIQUIM, S.A.
Docket Date 2021-03-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 21-315
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
PLASTIQUIM, S.A., et al., VS JOHN CHRISTOPHER POLIT, et al., 3D2021-0315 2021-01-19 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
18-19966

Parties

Name PLASTIQUIM, S.A.
Role Appellant
Status Active
Representations Augusto R. Lopez, Gustavo D. Lage
Name MAURICIO NEME
Role Appellant
Status Active
Name ODEBRECHT CONSTRUCTION, INC.
Role Appellee
Status Active
Name CARLOS POLIT
Role Appellee
Status Active
Name ODEBRECHT S.A.
Role Appellee
Status Active
Name JOHN CHRISTOPHER POLIT
Role Appellee
Status Active
Representations Jeffrey B. Crockett, DIOGO M. PEREIRA, JOHN E. THORNTON, JR., Beverly A. Pohl, FERNANDO L. TAMAYO
Name ODEBRECHT GLOBAL SOURCING, INC.
Role Appellee
Status Active
Name CONSTRUCTORA NORBERTO ODEBRECHT DEL ECUADOR, S.A.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings.
Docket Date 2022-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees Carlos Polit, Odebrecht Construction, Inc., and Odebrecht Global Sourcing, Inc.’s Motions for Appellate Attorneys’ Fees under chapter 501, Florida Statutes, it is ordered that said Motions are hereby denied. Appellees Carlos Polit, Odebrecht Construction, Inc., and Odebrecht Global Sourcing, Inc.’s Motions for Appellate Attorneys’ Fees under chapter 772, Florida Statutes, are remanded to the trial court for consideration.
Docket Date 2022-01-13
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2022-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Corrected Motion for Leave to File an Amended Appellate Reply Brief is granted to and including three (3) days from the date of this Order.
Docket Date 2022-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' CORRECTED MOTIONFOR LEAVE TO FILE AN AMENDED APPELLATE REPLY BRIEF
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2022-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Second Motion for an Extension of Time to file the reply brief is granted to and including January 7, 2022, with no further extensions allowed.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSIONOF TIME FOR SERVICE OF REPLY BRIEF
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/08/2021
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME FOR SERVICE OF REPLY BRIEF
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-11-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS, PLASTIQUIM, S.A. AND MAURICIO NEME's,RESPONSE TO APPELLEE, CARLOS POLIT'S, MOTION FORATTORNEYS' FEES
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ Motion for Extension of Time to File a Response to the Motion for Appellate Attorneys’ Fees is granted to and including November 1, 2021.
Docket Date 2021-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR EXTENSIONOF TIME TO FILE A RESPONSE TO APPELLEE'S MOTIONFOR APELLATE ATTORNEY'S FEES
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE CARLOS POLIT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN CHRISTOPHER POLIT
Docket Date 2021-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE CARLOS POLIT'S ANSWER BRIEF
On Behalf Of JOHN CHRISTOPHER POLIT
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 10/07/2021
Docket Date 2021-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN CHRISTOPHER POLIT
Docket Date 2021-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-55 days to 9/17/2021
Docket Date 2021-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of JOHN CHRISTOPHER POLIT
Docket Date 2021-07-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, the Unopposed Motion to Withdraw as Counsel for Appellees Odebrecht Entities is hereby denied without prejudice to the refiling of a motion indicating proper service on the client.
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN CHRISTOPHER POLIT
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/23/2021
Docket Date 2021-07-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED MOTION TO WITHDRAW AS COUNSEL FOR ODEBRECHTENTITIES
On Behalf Of JOHN CHRISTOPHER POLIT
Docket Date 2021-06-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Unopposed Motion for Leave to File an Amended initial brief is granted. Appellants shall file an amended initial brief to correct the scrivener's errors within three (3) days from the date of this Order.
Docket Date 2021-06-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' UNOPPOSED MOTIONFOR LEAVE TO FILE AN AMENDED APPELLATE BRIEF
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Second Motion for Extension of Time to file the initial brief is granted to and including June 8, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ First Motion for Extension of Time to file the initial brief is granted to and including May 25, 2021.
Docket Date 2021-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDERAppellants' Motion to Consolidate is granted to the extent thatthe above-referenced appeals shall travel together and shall be assigned tothe same panel. However, the record in each case shall be filed separatelyand briefing shall proceed separately in each case.
Docket Date 2021-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Motion to Consolidate is granted to the extent that the above-referenced appeals shall travel together and shall be assigned to the same panel. However, the record in each case shall be filed separately and briefing shall proceed separately in each case.
Docket Date 2021-04-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CARLOS POLIT'SRESPONSE TO APPELLANTS' MOTION TO CONSOLIDATE
On Behalf Of JOHN CHRISTOPHER POLIT
Docket Date 2021-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ Motion to Direct the Clerk of Lower Court to Supplement the Record on Appeal, filed on March 29, 2021, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of JOHN CHRISTOPHER POLIT
Docket Date 2021-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Consolidate.
Docket Date 2021-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO DIRECT THE CLERK OF LOWER COURT TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-03-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-03-18
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 PLASTIQUIM, S.A.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Certified Copy of Order
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-01-19
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 January 29, 2021.
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PLASTIQUIM, S.A.
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOHN CHRISTOPHER POLIT

Documents

Name Date
Voluntary Dissolution 2020-12-30
REINSTATEMENT 2020-12-09
Revocation of Dissolution 2020-08-13
Voluntary Dissolution 2020-04-17
REINSTATEMENT 2019-10-16
AMENDED ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-12-15
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State