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 |
Name | Role | Address |
---|---|---|
Sartori Ivone | President | 745 Lenox Avenue, MIAMI BEACH, FL, 33139 |
SARTORI IVONE | Agent | 745 Lenox Avenue, MIAMI BEACH, FL, 33139 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GINO BISCARO, et al., VS EUCLID 1610, INC., etc., et al., | 3D2018-0388 | 2018-03-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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