Search icon

2G FOOD, INC.

Company Details

Entity Name: 2G FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2013 (12 years ago)
Document Number: P12000031217
FEI/EIN Number 45-4931189
Address: 5011 S, state rd 7, davie, FL, 33314, US
Mail Address: 5011 S, state rd 7, davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIAMUNDO GASTONE ASr. Agent 44 West Flager Street, MIAMI, FL, 33130

Secretary

Name Role Address
Giamundo Michele Secretary Via Carso 30, Conegliano, 31015

President

Name Role Address
Giamundo Gastone A President Via Galileo Galilei 53, Padova, 35122

Vice President

Name Role Address
Giordani Michela Vice President Via Galileo Galilei 53, Padova, 35122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-11 GIAMUNDO, GASTONE ANDREA, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 5011 S, state rd 7, 107, davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2014-04-24 5011 S, state rd 7, 107, davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 44 West Flager Street, Suite 1500, MIAMI, FL 33130 No data
AMENDMENT 2013-02-11 No data No data
NAME CHANGE AMENDMENT 2013-01-31 2G FOOD, INC. No data

Court Cases

Title Case Number Docket Date Status
Zanzi Asset Management, Inc., and Fabio Cragnotti, Appellant(s), v. 2G Food, Inc., Appellee(s). 3D2023-2039 2023-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-10030

Parties

Name ZANZI ASSET MANAGEMENT INC.
Role Appellant
Status Active
Representations Adrian Jorge Alvarez
Name Fabio Cragnotti
Role Appellant
Status Active
Representations Adrian Jorge Alvarez
Name 2G FOOD, INC.
Role Appellee
Status Active
Representations Michael L. Cotzen
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Prevailing Party Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted against Appellant Fabio Cragnotti. SCALES, GORDO and GOODEN, JJ., concur.
View View File
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; Reversed in part and remanded with directions.
View View File
Docket Date 2024-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Appellants' Notice of Agreed Extension of Time to File Reply Brief is treated as an unopposed Motion for an Extension of Time to File the Reply Brief and said Motion is granted to and including August 19, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Prevailing Party Appellate Attorney's Fees and Costs
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2024-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion for Leave to Withdraw as Counsel for Appellant's
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-10 days to 06/06/2024
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 45 days to 05/27/2024
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2024-03-21
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time to Serve Initial Brief - 60 days to 03/22/2024 (GRANTED )
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Consolidate is granted in all respects, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-1414. All filings in the case shall be under case no. 3D2023-1414. The parties shall file only one set of briefs under case no. 3D2023-1414. Appellants shall file the initial brief on or before January 22, 2024. Order on Motion to Consolidate
View View File
Docket Date 2023-11-21
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Consolidate and Notice of Related Case
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2023-11-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9550522
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2023.
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 23-1710 and 23-1414
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Rehearing
Description CORRECTED ORDER Appellee's Response to Appellants' Motion for Rehearing, filed on December 11, 2024, is noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-12-11
Type Response
Subtype Response
Description Response to
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Notice of Additional Agreed Extension of Time to File Reply Brief is treated as an unopposed Motion for an Extension of Time to File the Reply Brief and said Motion is granted to and including August 26, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Tobin, Reyes, Alvarez & De Biase, PPLC, and Adrian J. Alvarez, Esquire, and Sacha A. Boegem, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellant Zanzi Asset Management, Inc., is reminded that a Corporation must be represented by counsel. Appellant is ordered to obtain counsel and have counsel to file a notice of appearance within thirty (30) days from the date of this Order. Failure to obey this Order may result in sanctions including the dismissal of this appeal.
View View File
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Zanzi Asset Management, Inc., etc., et al., Appellant(s) v. 2G Food, Inc., etc., Appellee(s). 3D2023-1710 2023-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-10030

Parties

Name Fabio Cragnotti
Role Appellant
Status Active
Representations Adrian Jorge Alvarez, Sacha Aaron Boegem
Name 2G FOOD, INC.
Role Appellee
Status Active
Representations Michael L. Cotzen
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ZANZI ASSET MANAGEMENT INC.
Role Appellant
Status Active
Representations Adrian Jorge Alvarez, Sacha Aaron Boegem

Docket Entries

Docket Date 2023-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Fabio Cragnotti
Docket Date 2023-10-05
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Diaz v. Citizens Prop'y Ins. Co., 227 So. 3d 735, 736 (Fla. 3d DCA 2017).
View View File
Docket Date 2023-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Unopposed Motion To Consolidate Appeals
On Behalf Of Fabio Cragnotti
Docket Date 2023-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description RECEIPT
On Behalf Of Fabio Cragnotti
Docket Date 2023-09-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal CASE: 23-1414
On Behalf Of Fabio Cragnotti
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 2, 2023.
View View File
Zanzi Asset Management, Inc., and Fabio Cragnotti, Appellant(s), v. 2G Food, Inc., Appellee(s). 3D2023-1414 2023-08-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-10030

Parties

Name ZANZI ASSET MANAGEMENT INC.
Role Appellant
Status Active
Representations Adrian Jorge Alvarez
Name Fabio Cragnotti
Role Appellant
Status Active
Representations Adrian Jorge Alvarez
Name 2G FOOD, INC.
Role Appellee
Status Active
Representations Michael L. Cotzen
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; Reversed in part and remanded with directions.
View View File
Docket Date 2024-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Notice of Additional Agreed Extension of Time to File Reply Brief is treated as an unopposed Motion for an Extension of Time to File the Reply Brief and said Motion is granted to and including August 26, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Prevailing Party Appellate Attorney's Fees and Costs
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2024-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion for Leave to Withdraw as Counsel for Appellant's
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-10 days to 06/06/2024
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 45 days to 05/27/2024
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2024-03-21
Type Brief
Subtype Initial Brief
Description Appellants' Initial Brief
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time to Serve Initial Brief - 60 days to 03/22/2024 (GRANTED )
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Unopposed Motion to Consolidate is granted in all respects, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-1414. All filings in the case shall be under case no. 3D2023-1414. The parties shall file only one set of briefs under case no. 3D2023-1414. Appellants shall file the initial brief on or before January 22, 2024. Order on Motion to Consolidate
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record, filed on November 9, 2023, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2023-10-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 60 days to 12/11/2023.
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2023-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Unopposed Motion To Consolidate Appeals
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2024-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response to Appellants' Motion for Rehearing, filed on December 11, 2024, is noted. Upon consideration, Appellants' Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-12-11
Type Response
Subtype Response
Description Response to
On Behalf Of 2G Food, Inc.
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Prevailing Party Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted against Appellant Fabio Cragnotti. SCALES, GORDO and GOODEN, JJ., concur.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Appellants' Notice of Agreed Extension of Time to File Reply Brief is treated as an unopposed Motion for an Extension of Time to File the Reply Brief and said Motion is granted to and including August 19, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Tobin, Reyes, Alvarez & De Biase, PPLC, and Adrian J. Alvarez, Esquire, and Sacha A. Boegem, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause. Appellant Zanzi Asset Management, Inc., is reminded that a Corporation must be represented by counsel. Appellant is ordered to obtain counsel and have counsel to file a notice of appearance within thirty (30) days from the date of this Order. Failure to obey this Order may result in sanctions including the dismissal of this appeal.
View View File
Docket Date 2024-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zanzi Asset Management, Inc.
View View File
Docket Date 2023-08-04
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 14, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State