Search icon

GLOVAL I.P.G. DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: GLOVAL I.P.G. DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOVAL I.P.G. DEVELOPMENT CORP. 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: 15 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: P14000004621
FEI/EIN Number 46-4569069

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

Address: 13012 SW 128 St, Miami, FL, 33186, US
Mail Address: 13012 SW 128 St, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARELLANO CARLOS President 13012 SW 128 ST, Miami, FL, 33186
VASQUEZ PATRICIA Secretary 13012 SW 128 ST, MIAMI, FL, 33186
R&P ACCOUNTING & TAXES INC Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-16 - -
REGISTERED AGENT NAME CHANGED 2024-04-16 R&P ACCOUNTING & TAXES INC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 150 SE 2ND AVE, STE 404, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 13012 SW 128 St, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-12 13012 SW 128 St, Miami, FL 33186 -

Court Cases

Title Case Number Docket Date Status
GLOVAL I.P.G. DEVELOPMENT CORP., VS CITY OF MIAMI UNSAFE STRUCTURES PANEL BOARD, 3D2022-2043 2022-11-29 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
22-14626

Parties

Name GLOVAL I.P.G. DEVELOPMENT CORP.
Role Appellant
Status Active
Representations Clara G. Martinez
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CITY OF MIAMI UNSAFE STRUCTURES PANEL
Role Appellee
Status Active
Representations John A. Greco, Patricia M. Arias

Docket Entries

Docket Date 2023-05-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellant’s Motion for Reconsideration is granted, and this Court’s February 7, 2023, Order of dismissal is hereby withdrawn. Appellant’s Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the trial court to enter a final judgment.
Docket Date 2023-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Amended Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Amended Notice of Voluntary Dismissal
On Behalf Of GLOVAL I.P.G. DEVELOPMENT CORP.
Docket Date 2023-08-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-06-20
Type Notice
Subtype Notice
Description Notice ~ Notice of Unavailability
On Behalf Of CITY OF MIAMI UNSAFE STRUCTURES PANEL
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellee's Response to Appellant's request for extension of time to file the initial brief is noted. Upon consideration, Appellant's request for extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2023-06-14
Type Response
Subtype Response
Description RESPONSE ~ City of Miami's Response to Court Order
On Behalf Of CITY OF MIAMI UNSAFE STRUCTURES PANEL
Docket Date 2023-06-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within ten (10) days from the date of this Order, to Appellant's request for extension of time to file the initial brief.
Docket Date 2023-06-05
Type Response
Subtype Response
Description RESPONSE ~ Response to Show Order Cause
On Behalf Of GLOVAL I.P.G. DEVELOPMENT CORP.
Docket Date 2023-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GLOVAL I.P.G. DEVELOPMENT CORP.
Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ [Order Withdrawn 3/16/23] Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Hernandez v. State Farm Mut. Auto. Ins. Co., 32 So. 3d 695, 698 (Fla. 4th DCA 2010) ("[A]n order that merely grants a motion to dismiss is not a final order. . . . To satisfy finality, the order must go further and dismiss the cause or complaint.").
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Withdrawn 3/16/23
Docket Date 2023-02-06
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 GLOVAL I.P.G. DEVELOPMENT CORP.
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOTHE ORDER TO SHOW CAUSE
On Behalf Of GLOVAL I.P.G. DEVELOPMENT CORP.
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to file a response to the Court’s Order to Show Cause is granted to and including February 2, 2023.
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GLOVAL I.P.G. DEVELOPMENT CORP.
Docket Date 2023-01-12
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant 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 Hoffman v. Hall, 817 So. 2d 1057 (Fla. 1st DCA 2002); Rollins Fruit Co., Inc. v. Wilson, 923 So. 2d 516 (Fla. 2d DCA 2005).
Docket Date 2022-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GLOVAL I.P.G. DEVELOPMENT CORP.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF MIAMI UNSAFE STRUCTURES PANEL
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLOVAL I.P.G. DEVELOPMENT CORP.
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 December 9, 2022.
Docket Date 2023-02-21
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANT'S MOTION FOR RECONSIDERATION TO SET ASIDE DISMISSAL AND TO REQUEST THE COURT TO RELINQUISH JURISDICTION TO OBTAIN A FINAL ORDER
On Behalf Of GLOVAL I.P.G. DEVELOPMENT CORP.
Docket Date 2023-02-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2024-04-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State