Search icon

PESCANOVA INC.

Headquarter

Company Details

Entity Name: PESCANOVA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: P97000103998
FEI/EIN Number 650799596
Address: 201 s biscayne blvd, miami, FL, 33131, US
Mail Address: 201 s biscayne blvd, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PESCANOVA INC., RHODE ISLAND 001744644 RHODE ISLAND
Headquarter of PESCANOVA INC., NEW YORK 6337505 NEW YORK
Headquarter of PESCANOVA INC., NEW YORK 3899179 NEW YORK
Headquarter of PESCANOVA INC., MINNESOTA 04d49ad3-6451-ec11-91b5-00155d32b93a MINNESOTA
Headquarter of PESCANOVA INC., ILLINOIS CORP_73074878 ILLINOIS

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
MAZE CHRISTOPHER President 201 S BISCAYNE BLVD, MIAMI, FL, 33131

Secretary

Name Role Address
Maze Christopher Secretary 201 s biscayne blvd, miami, FL, 33131

Treasurer

Name Role Address
Maze Christopher Treasurer 201 s biscayne blvd, miami, FL, 33131

Director

Name Role Address
ZALDIVAR KUNZ FERNANDO Director 201 s biscayne blvd, miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041767 PESCANOVA USA ACTIVE 2016-04-25 2026-12-31 No data 1430 SOUTH DIXIE HWY SUITE 301, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-22 201 s biscayne blvd, suite 730, miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 201 s biscayne blvd, suite 730, miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2022-03-24 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
AMENDMENT 2021-10-18 No data No data
AMENDMENT 2021-01-05 No data No data
AMENDMENT 2020-12-29 No data No data
AMENDMENT 2019-12-26 No data No data
AMENDMENT 2018-12-19 No data No data
AMENDMENT 2017-12-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000491836 TERMINATED 1000000601584 MIAMI-DADE 2014-03-26 2034-05-01 $ 6,925.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000160120 TERMINATED 1000000253997 DADE 2012-02-28 2032-03-07 $ 10,670.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ROBERT FEINSCHREIBER, VS PESCANOVA, INC., 3D2017-0719 2017-04-03 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
15-4293

Parties

Name Robert Feinschreiber
Role Appellant
Status Active
Representations DALE F. WEBNER
Name PESCANOVA INC.
Role Appellee
Status Active
Representations Douglas C. Hiller
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as one taken from a non-appealable, non-final judgment.
Docket Date 2017-07-25
Type Record
Subtype Appendix
Description Appendix ~ to response to motion to dismiss appeal.
On Behalf Of Robert Feinschreiber
Docket Date 2017-07-25
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss appeal.
On Behalf Of Robert Feinschreiber
Docket Date 2017-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and motion to toll time period for filing answer brief
On Behalf Of Pescanova, Inc.
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Feinschreiber
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Feinschreiber
Docket Date 2017-06-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/10/17
Docket Date 2017-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Feinschreiber
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ lower tribunal's order denying aa motion for rehearing
On Behalf Of Robert Feinschreiber
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-24
Reg. Agent Change 2021-11-16
Amendment 2021-10-18
ANNUAL REPORT 2021-01-15
Amendment 2021-01-05
Amendment 2020-12-29
ANNUAL REPORT 2020-03-26
Amendment 2019-12-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State