Entity Name: | CONVERPACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONVERPACK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Oct 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Oct 2018 (7 years ago) |
Document Number: | P10000083398 |
FEI/EIN Number |
273664340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6891 NW 74 St., Suite A, MEDLEY, FL, 33166, US |
Mail Address: | 6891 NW 74 St., Suite A, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTI RENZO | Vice President | 6891 NW 74 St., MEDLEY, FL, 33166 |
BOTTI RENATO | Treasurer | 6891 NW 74 St., MEDLEY, FL, 33166 |
QUERCIA ARTEAGA MICHELE A | Director | 6891 NW 74 St., MEDLEY, FL, 33166 |
Luigi Quercia | Director | 6891 NW 74 St., MEDLEY, FL, 33166 |
Cronig Steven C | Agent | 2811 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040678 | CONVERPACK GROUP | EXPIRED | 2017-04-14 | 2022-12-31 | - | 9265 NW 101 ST, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 2811 Ponce de Leon Boulevard, 10th Floor, Suite 1000, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-06 | 6891 NW 74 St., Suite A, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2021-07-06 | 6891 NW 74 St., Suite A, MEDLEY, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-10 | Cronig, Steven C | - |
AMENDMENT | 2018-10-19 | - | - |
AMENDMENT | 2013-11-27 | - | - |
AMENDMENT | 2011-02-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUIS ROVERSI, etc., VS CONVERPACK, INC., etc., | 3D2020-1420 | 2020-10-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUIS ROVERSI |
Role | Appellant |
Status | Active |
Representations | BRIAN BARAKAT |
Name | CONVERPACK, INC. |
Role | Appellee |
Status | Active |
Representations | PETER F. VALORI, AMANDA L. FERNANDEZ |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-16 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Citation |
Docket Date | 2020-12-02 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO THE RESPONSE |
On Behalf Of | LUIS ROVERSI |
Docket Date | 2020-11-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including December 3, 2020. |
Docket Date | 2020-11-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted as stated in the Motion. |
Docket Date | 2020-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | LUIS ROVERSI |
Docket Date | 2020-10-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONDENTS' RESPONSE TOPETITON FOR WRIT OF CEROTIORARI |
On Behalf Of | CONVERPACK, INC. |
Docket Date | 2020-10-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TOPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CONVERPACK, INC. |
Docket Date | 2020-10-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TOPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CONVERPACK, INC. |
Docket Date | 2020-10-07 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty-one (21) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed seven (7) days thereafter. |
Docket Date | 2020-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-10-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LUIS ROVERSI |
Docket Date | 2020-10-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI- RELATED CASES: 20-622, 19-84 |
On Behalf Of | LUIS ROVERSI |
Docket Date | 2020-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-37900 |
Parties
Name | LUIS ROVERSI |
Role | Appellant |
Status | Active |
Representations | BRIAN BARAKAT, Yazen Alami |
Name | CONVERPACK, INC. |
Role | Appellee |
Status | Active |
Representations | PETER F. VALORI |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-05-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-05-13 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that the petitioner’s Notice of Withdrawal of Petition is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2020-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-05-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF PETITION |
On Behalf Of | LUIS ROVERSI |
Docket Date | 2020-05-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONDENTS' RESPONSE TOPETITON FOR WRIT OF CEROTIORARI |
On Behalf Of | CONVERPACK, INC. |
Docket Date | 2020-05-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TOPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CONVERPACK, INC. |
Docket Date | 2020-04-30 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRIAL COURT SUA SPONTE ORDER |
On Behalf Of | HON. MICHAEL A. HANZMAN |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2020-04-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-04-09 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | LUIS ROVERSI |
Docket Date | 2020-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-04-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LUIS ROVERSI |
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 18-37900 |
Parties
Name | LUIS ROVERSI |
Role | Appellant |
Status | Active |
Representations | Yazen Alami, BRIAN BARAKAT |
Name | CONVERPACK, INC. |
Role | Appellee |
Status | Active |
Representations | PETER F. VALORI |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-04-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LUIS ROVERSI |
Docket Date | 2019-04-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s 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 | 2019-03-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ The motion for extension of time is granted and the initial brief shall be filed no later than April 19, 2019, with no further extensions. The Court further notes that the initial brief was due on January 24, 2019, not on March 20, 2019 as stated in appellant’s motion. See Fla. R. App. P. 9.130(e). Therefore, appellant has already received an extension of nearly sixty (60) (now ninety (90)) days. |
Docket Date | 2019-03-14 |
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 | LUIS ROVERSI |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before |
Docket Date | 2019-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LUIS ROVERSI |
Docket Date | 2019-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-12 |
AMENDED ANNUAL REPORT | 2021-07-06 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-23 |
AMENDED ANNUAL REPORT | 2019-07-10 |
ANNUAL REPORT | 2019-04-27 |
Amendment | 2018-10-19 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4726665009 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342279643 | 0418800 | 2017-04-26 | 9350 NW 102 ST, MEDLEY, FL, 33178 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1204658 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3254197804 | 2020-05-26 | 0455 | PPP | 9230 NW 102 Street, MIAMI, FL, 33178 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4722808408 | 2021-02-06 | 0455 | PPS | 6891 NW 74th St Ste A, Medley, FL, 33166-2528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State