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 |
Name | Role | Address |
---|---|---|
Cronig Steven C | Agent | 2811 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
BOTTI RENZO | Vice President | 6891 NW 74 St., MEDLEY, FL, 33166 |
Name | Role | Address |
---|---|---|
BOTTI RENATO | Treasurer | 6891 NW 74 St., MEDLEY, FL, 33166 |
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 |
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 |
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 |
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 |
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