Search icon

HEARTPOINT GLOBAL INC.

Company Details

Entity Name: HEARTPOINT GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: P18000011485
FEI/EIN Number 82-5253511
Address: One Alhambra Plaza, PH Floor, Coral Gab les, FL, 33134, US
Mail Address: 16350 E ARAPAHOE ROAD, UNIT 108, SUITE 217, CENTENNIAL, CO, 80016, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1792364 16350 EAST ARAPAHOE ROAD, U108 STE 217, CENTENNIAL, CO, 80016 ONE ALHAMBRA PLAZA, PH LEVEL, CORAL GABLES, FL, 33134 3037183159

Filings since 2020-05-14

Form type D
File number 021-366939
Filing date 2020-05-14
File View File

Agent

Name Role Address
Bogner Seth Agent ONE ALHAMBRA PLAZA PH FLOOR, CORAL GABLES, FL, 33134

Director

Name Role Address
BOGNER SETH Director ONE ALHAMBRA PLAZA, CORAL GABLES, FL, 33134
ILESAN HANNA Director One Alhambra Plaza, Coral Gables, FL, 33134
SEIDMAN BRIAN Director One Alhambra Plaza, Coral Gables, FL, 33134
Vogt Paul R Director One Alhambra Plaza, Coral Gab les, FL, 33134

President

Name Role Address
BOGNER SETH President ONE ALHAMBRA PLAZA, CORAL GABLES, FL, 33134

Chief Executive Officer

Name Role Address
BOGNER SETH Chief Executive Officer ONE ALHAMBRA PLAZA, CORAL GABLES, FL, 33134

Secretary

Name Role Address
PRICE PAUL A Secretary One Alhambra Plaza, Coral Gab les, FL, 33134

Vice President

Name Role Address
ILESAN HANNA Vice President One Alhambra Plaza, Coral Gables, FL, 33134
SEIDMAN BRIAN Vice President One Alhambra Plaza, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDED AND RESTATEDARTICLES 2019-10-15 No data No data
AMENDED AND RESTATEDARTICLES 2019-09-23 No data No data
AMENDMENT AND NAME CHANGE 2019-07-16 HEARTPOINT GLOBAL INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 One Alhambra Plaza, PH Floor, Coral Gab les, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2019-01-09 Bogner, Seth No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-13 ONE ALHAMBRA PLAZA PH FLOOR, CORAL GABLES, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
HeartPoint Global, Inc., etc., Appellant(s), v. Dragon Blue Limited, etc., Appellee(s). 3D2023-1921 2023-10-26 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
23-16924

Parties

Name Dragon Blue Limited
Role Appellee
Status Active
Representations Aleksey Shtivelman, Tarmo Jõeveer, Douglas Kramer
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name HEARTPOINT GLOBAL INC.
Role Appellant
Status Active
Representations Robert Jeffrey Hauser, Scott Atherton, Terence Mullen

Docket Entries

Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-09
Type Response
Subtype Response
Description Appellee's Response to Motion for Rehearing
On Behalf Of Dragon Blue Limited
View View File
Docket Date 2024-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is granted and remanded. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-04-25
Type Response
Subtype Response
Description Response to Motion for Appellate Fees
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2024-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Dragon Blue Limited
View View File
Docket Date 2024-04-09
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2024-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2024-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-5 days to 4/9/24. (GRANTED)
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-15 days to 4/4/24. (GRANTED)
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2024-02-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dragon Blue Limited
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time to serve Answer Brief - 20 days to 02/19/2024. (GRANTED)
On Behalf Of Dragon Blue Limited
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Upon consideration, Appellee's Motion for Leave to File Reply to Appellant's Response to the Motion to Supplement the Record on Appeal is hereby denied.
View View File
Docket Date 2024-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Leave to file Reply to Appellant's Response to Motion to Supplement Record on Appeal
On Behalf Of Dragon Blue Limited
View View File
Docket Date 2024-01-19
Type Response
Subtype Response
Description Response to Motion to Supplement
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief- 20 days to 01/29/2024 (GRANTED)
On Behalf Of Dragon Blue Limited
View View File
Docket Date 2024-01-05
Type Record
Subtype Appendix
Description Appellee's Supplemental Appendix
On Behalf Of Dragon Blue Limited
Docket Date 2024-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement Record
On Behalf Of Dragon Blue Limited
Docket Date 2023-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 30 days to 01/08/2024 (GRANTED)
Docket Date 2023-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Dragon Blue Limited
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief - 10 days to 12/07/2023 (GRANTED)
Docket Date 2023-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Dragon Blue Limited
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Review Denial of Stay of Production of Confidential Documents
On Behalf Of HeartPoint Global, Inc.
Docket Date 2023-11-13
Type Order
Subtype Order
Description Upon consideration, Appellant's Motion to Proceed with Appendices is granted as stated in the Motion. Order
View View File
Docket Date 2023-11-09
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Proceed with Appendices
On Behalf Of Dragon Blue Limited
View View File
Docket Date 2023-11-02
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response to Appellant's Motion to Proceed with Appendices, within seven (7) days from the date of this Order. Order to File Response
View View File
Docket Date 2023-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Proceed with Appendices
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2023-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2023-10-27
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2023-10-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9331246
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified
On Behalf Of HeartPoint Global, Inc.
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response to Appellant's Motion for Rehearing, filed on August 9, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record on Appeal, filed on January 5, 2024, is granted, and the record on appeal is supplemented to include the documents that are contained in Appellee's Supplemental Appendix.
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Stay
Description Appellant's "Motion to Review Denial of Stay of Production of Confidential Documents" is hereby granted. The production is stayed pending further order of this Court. Appellant's request for expedited briefing is denied. Order on Motion to Stay
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-08-17
Amended and Restated Articles 2019-10-15
Amended and Restated Articles 2019-09-23
Amendment and Name Change 2019-07-16
ANNUAL REPORT 2019-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State