Search icon

CONVERPACK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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
LUIS ROVERSI VS CONVERPACK, INC., etc., 3D2019-0084 2019-01-14 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
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

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

USAspending Awards. Financial Assistance

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
Recipient CONVERPACK, INC
Recipient Name Raw CONVERPACK, INC
Recipient Address 9001 NW 105TH WAY, MIAMI, MIAMI-DADE, FLORIDA, 33178-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4879.00
Face Value of Direct Loan 503000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342279643 0418800 2017-04-26 9350 NW 102 ST, MEDLEY, FL, 33178
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-04-26
Emphasis N: AMPUTATE
Case Closed 2017-09-26

Related Activity

Type Complaint
Activity Nr 1204658
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553200
Loan Approval Amount (current) 553200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 86
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 555904.53
Forgiveness Paid Date 2020-11-25
4722808408 2021-02-06 0455 PPS 6891 NW 74th St Ste A, Medley, FL, 33166-2528
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553200
Loan Approval Amount (current) 553200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-2528
Project Congressional District FL-26
Number of Employees 86
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 557241.43
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State