Search icon

GENMAN CORP

Company Details

Entity Name: GENMAN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2010 (15 years ago)
Document Number: P10000014580
FEI/EIN Number 300605372
Address: 1680 michigan ave, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 michigan ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DuBosar Harrison R Agent 2255 Glades Rd # 200E, Boca Raton, FL, 33431

President

Name Role Address
BOUCHAREB JAMIL President 1680 michigan ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 1680 Michigan Ave, 819, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2024-02-07 DuBosar, Harrison R No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 2255 Glades Rd # 200E, 200e, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2020-01-15 1680 michigan ave, 819, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 1680 michigan ave, 819, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
Genman Corp., et al., Appellant(s), v. Richard Rinella, et al., Appellee(s). 3D2024-1075 2024-06-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35220-CA-01

Parties

Name GENMAN CORP
Role Appellant
Status Active
Representations Howard David DuBosar, Harrison Ross DuBosar
Name SANJA CAPITAL LLC
Role Appellant
Status Active
Representations Howard David DuBosar, Harrison Ross DuBosar
Name MASON DIGITAL MARKETING LLC
Role Appellant
Status Active
Representations Howard David DuBosar, Harrison Ross DuBosar
Name RBG Plastic, LLC
Role Appellant
Status Active
Representations Howard David DuBosar, Harrison Ross DuBosar
Name LINCOLN ROAD CAPITAL LLC
Role Appellant
Status Active
Representations Howard David DuBosar, Harrison Ross DuBosar
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Richard Rinella
Role Appellee
Status Active
Representations Jordan Alexander Shaw, Aaron Rene Resnick, Todd Stewart Payne, Zachary Dean Ludens, Lauren Nicole Palen

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Following review of Appellant's Response to Appellee's Motion to Supplement Record, Appellee Richard Rinella's Motion to Supplement Record on Appeal, filed on November 7, 2024, is hereby denied.
View View File
Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Richard Rinella
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Supplement the Record
On Behalf Of Sanja Capital, LLC
View View File
Docket Date 2024-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Richard Rinella
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-8 days to 11/08/2024
On Behalf Of Richard Rinella
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 11/01/2024
On Behalf Of Sanja Capital, LLC
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-7 days to 10/18/2024
On Behalf Of Richard Rinella
View View File
Docket Date 2024-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Genman Corp.
View View File
Docket Date 2024-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Genman Corp.
View View File
Docket Date 2024-09-12
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Genman Corp.
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-20 days to 09/11/2024
On Behalf Of Genman Corp.
View View File
Docket Date 2024-07-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard Rinella
View View File
Docket Date 2024-06-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid. Batch no. 11541388
On Behalf Of Genman Corp.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Filing Fee
Description 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 June 23, 2024.
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Genman Corp.
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Law Firm Name
On Behalf Of Richard Rinella
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to File Reply Brief-30 days to 1/8/25. (GRANTED)
On Behalf Of Genman Corp.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State