Search icon

EL PADOVAN, INC. - Florida Company Profile

Company Details

Entity Name: EL PADOVAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL PADOVAN, 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: 29 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: P11000076307
FEI/EIN Number 80-0762320

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 745 Lenox Avenue, MIAMI BEACH, FL, 33139, US
Address: 745 LENOX AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sartori Ivone President 745 Lenox Avenue, MIAMI BEACH, FL, 33139
SARTORI IVONE Agent 745 Lenox Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 745 LENOX AVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 745 Lenox Avenue, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2021-01-26 - -
CHANGE OF MAILING ADDRESS 2021-01-26 745 LENOX AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-01-26 SARTORI, IVONE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-10-05 - -
AMENDMENT 2013-05-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000378537 ACTIVE 1000000827203 DADE 2019-05-20 2039-05-29 $ 23,738.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000642827 LAPSED CACE-16-022136 CIRCUIT COURT OF 17TH JUDICIAL 2018-08-15 2023-09-19 $41,876.20 EISINGER, BROWN, LEWIS, FRANKEL & CHAIET, P.A., 4000 HOLLYWOOD BOULEVARD,, SUITE 265-S, HOLLYWOOD

Court Cases

Title Case Number Docket Date Status
GINO BISCARO, et al., VS EUCLID 1610, INC., etc., et al., 3D2018-0388 2018-03-01 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
16-4720

Parties

Name GIUSEPPE GIRALDO
Role Appellant
Status Active
Name GINO BISCARO
Role Appellant
Status Active
Representations MARINA BARTUREN
Name FRANCESCO LUISE
Role Appellant
Status Active
Name ANTONELLA FRANZA
Role Appellant
Status Active
Name IVONE SARTORI
Role Appellant
Status Active
Name AGOSTINO LUISE
Role Appellant
Status Active
Name EL VERONESE, INC.
Role Appellee
Status Active
Name EL VENEXIAN INC.
Role Appellee
Status Active
Name EL PADOVAN, INC.
Role Appellee
Status Active
Name EUCLID 1610, INC.
Role Appellee
Status Active
Representations Joel A. Bello, IAN-ILLYCH MARTINEZ
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GINO BISCARO
Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys’ fees filed by respondents, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-09-27
Type Notice
Subtype Notice
Description Notice ~ of ripeness
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-09-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2018-09-14
Type Response
Subtype Reply
Description REPLY
On Behalf Of GINO BISCARO
Docket Date 2018-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ The petitioner's motion for rehearing is granted. The July 12, 2018 order of dismissal is vacated. A response to the petition shall be filed within twenty (20) days. The motion for attorney's fees is held in abeyance pending the response and a ruling on the petition for certiorari. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GINO BISCARO
Docket Date 2018-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-07-12
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ [Vacated 8/21/18] Upon the Court's own motion, it is ordered that this appeal and petition for writ of certiorari are hereby dismissed as untimely.
Docket Date 2018-07-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 8/21/18
Docket Date 2018-07-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GINO BISCARO
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/3/18
Docket Date 2018-05-15
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 GINO BISCARO
Docket Date 2018-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EUCLID 1610, INC.
Docket Date 2018-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 18, 2018.
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-10
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-09
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2016-01-09
Amendment 2015-10-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Amendment 2013-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State