Search icon

OLIVE & CO., INC

Company Details

Entity Name: OLIVE & CO., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2013 (12 years ago)
Date of dissolution: 04 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Sep 2023 (a year ago)
Document Number: P13000032603
FEI/EIN Number 90-0958901
Address: 1800 N. BAYSHORE DRIVE, UNIT 1201, MIAMI, FL, 33132, US
Mail Address: 1800 N. BAYSHORE DRIVE, UNIT 1201, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MRA ADMIN LLC Agent

President

Name Role Address
AMARO MANOELA President 1800 N. BAYSHORE DRIVE, UNIT 1201, MIAMI, FL, 33132

Vice President

Name Role Address
FROES RICARDO Vice President 1800 N. BAYSHORE DRIVE, MIAMI, FL, 33132

Secretary

Name Role Address
CARREIRA JOSE Secretary 1800 N. BAYSHORE DRIVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1200 Brickell Ave, Ste 1220, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 MRA ADMIN LLC No data
AMENDMENT 2013-06-26 No data No data

Court Cases

Title Case Number Docket Date Status
Pevima Corporation, Appellant(s), v. Olive & Co., Inc., Appellee(s). 3D2023-1967 2023-11-03 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
21-6561

Parties

Name PEVIMA CORPORATION
Role Appellant
Status Active
Representations Jared Edward Dwyer, Stephanie Peral
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name OLIVE & CO., INC
Role Appellee
Status Active
Representations Carlos Federico Osorio, Evelyn Migandi Barroso, Warren Daniel Zaffuto
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Olive & Co., Inc.
View View File
Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-19
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 Chusid, Katz & Sposato, LLP, and Mitchell R. Katz, Esquire, and Kristina Forbes, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant Pevima Corporation is ordered to obtain counsel and have counsel file a notice of appearance within thirty (30) days from the date of this Order. Failure to timely comply with this Order may result in sanctions including dismissal of this appeal.
View View File
Docket Date 2024-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Pevima Corporation
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file RB-30 days to 07/08/2024
On Behalf Of Pevima Corporation
View View File
Docket Date 2024-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Pevima Corporation
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-14 days to 04/24/2024
On Behalf Of Olive & Co., Inc.
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 30 days to 04/10/2024
On Behalf Of Olive & Co., Inc.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB- 30 days to 03/11/2024
On Behalf Of Olive & Co., Inc.
View View File
Docket Date 2024-02-07
Type Record
Subtype Supplemental Record/Transcript
Description Supplemental Record/Transcript
On Behalf Of Pevima Corporation
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Olive & Co., Inc.
View View File
Docket Date 2024-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Pevima Corporation
View View File
Docket Date 2024-01-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee paid through portal $300 batch no. 9435380
View View File
Docket Date 2023-11-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Following review of the Notice of Filing Certificate of Good Standing, Mitchell Katz, Esquire, having shown that he is in good standing with the Florida Bar, this Court's Order of November 8, 2023, is hereby withdrawn. Order Vacating/Withdrawing Order
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Good Standing
On Behalf Of Pevima Corporation
View View File
Docket Date 2023-11-08
Type Order
Subtype Order
Description Appellant's Notice of Appeal is signed by Mitchell Katz who, according to the Florida Bar's website, is ineligible to practice law in Florida. Mr. Katz is prohibited from filing papers or pleadings, or otherwise appearing as counsel for any party, in this Court unless/until he provides proof to this Court that he is a member in good standing with the Florida Bar. Order
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 13, 2023.
View View File
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Pevima Corporation
View View File
Docket Date 2024-09-24
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. MILLER, GORDO and GOODEN, JJ., concur.
View View File
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pevima Corporation
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pevima Corporation
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-14 days to 05/08/2024
On Behalf Of Olive & Co., Inc.
View View File
Docket Date 2024-01-09
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State