Search icon

CP GLOBAL CONSULTING INC

Company Details

Entity Name: CP GLOBAL CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: P17000005372
FEI/EIN Number 81-5083956
Address: 6800 SW 40 ST, 341, MIAMI, FL, 33155
Mail Address: 6800 SW 40 ST, 341, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ CARLOS Agent 6800 SW 40 ST #341, MIAMI, FL, 33155

President

Name Role Address
PEREZ CARLOS President 6800 SW 40 ST #341, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-21 No data No data

Court Cases

Title Case Number Docket Date Status
UNLIMITED TURF, LLC, VS CP GLOBAL CONSULTING, INC., et al., 3D2022-0736 2022-05-02 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
21-17133

Parties

Name UNLIMITED TURF LLC
Role Appellant
Status Active
Representations HOWARD POZNANSKI
Name RUBEN CRUZ LLC
Role Appellee
Status Active
Name CP GLOBAL CONSULTING INC
Role Appellee
Status Active
Representations ROSDAISY RODRIGUEZ, OMAR ORTEGA, CHRISTINE M. LUGO
Name RAS ENTERPRISES GROUP LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-12-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 06 days to 9/28/2022
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 45 days to 9/22/2022
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-08-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Stipulation of Dismissal filed on July 29, 2022, is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellee 6145 Paradise Point Drive, LLC. The appeal shall remain pending as to all other parties.
Docket Date 2022-07-29
Type Notice
Subtype Notice
Description Notice ~ STIPULATION OF DISMISSAL BETWEEN APPELLANT, UNLIMITED TURF, LLC,AND APPELLEE, 6145 PARADISE POINT DRIVE, LLC
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-12
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF IN ACCORDANCEWITH ORDER ENTERED ON JULY 12, 2022
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-05-02
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 May 12, 2022.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-11-30
Amendment 2020-05-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State