Search icon

CONVERPACK, INC.

Company Details

Entity Name: CONVERPACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: P10000083398
FEI/EIN Number 273664340
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

Agent

Name Role Address
Cronig Steven C Agent 2811 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Vice President

Name Role Address
BOTTI RENZO Vice President 6891 NW 74 St., MEDLEY, FL, 33166

Treasurer

Name Role Address
BOTTI RENATO Treasurer 6891 NW 74 St., MEDLEY, FL, 33166

Director

Name Role Address
QUERCIA ARTEAGA MICHELE A Director 6891 NW 74 St., MEDLEY, FL, 33166
Luigi Quercia Director 6891 NW 74 St., MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040678 CONVERPACK GROUP EXPIRED 2017-04-14 2022-12-31 No data 9265 NW 101 ST, MEDLEY, FL, 33178

Events

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 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-06 6891 NW 74 St., Suite A, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-07-06 6891 NW 74 St., Suite A, MEDLEY, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2019-07-10 Cronig, Steven C No data
AMENDMENT 2018-10-19 No data No data
AMENDMENT 2013-11-27 No data No data
AMENDMENT 2011-02-17 No data No data

Court Cases

Title Case Number Docket Date Status
LUIS ROVERSI, etc., VS CONVERPACK, INC., etc., 3D2020-1420 2020-10-01 Closed
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
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
LUIS ROVERSI, VS CONVERPACK, INC., 3D2020-0622 2020-04-09 Closed
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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State