Search icon

PESCANOVA INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PESCANOVA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: P97000103998
FEI/EIN Number 650799596
Address: 201 S Biscayne Blvd Ste 730, Miami, FL, 33131, US
Mail Address: 201 S Biscayne Blvd Ste 730, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001744644
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
6337505
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
3899179
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
04d49ad3-6451-ec11-91b5-00155d32b93a
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
CORP_73074878
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
- Agent -
ZALDIVAR KUNZ FERNANDO Director RUA JOSE FERNANDEZ LOPEZ S/N 36230, CHAPELA,REDONDELA, SP, SPAIN
ZALDIVAR KUNZ FERNANDO President RUA JOSE FERNANDEZ LOPEZ S/N 36230, CHAPELA,REDONDELA, SP, SPAIN
POMARES ALONSO PABLO Secretary RUA JOSE FERNANDEZ LOPEZ S/N 36230, CHAPELA,REDONDELA, SP, SPAIN
POMARES ALONSO PABLO Director RUA JOSE FERNANDEZ LOPEZ S/N 36230, CHAPELA,REDONDELA, SP, SPAIN
WEBB KYLE Treasurer 201 S BISCAYNE BLVD., SUITE 730, MIAMI, FL, 33131
WEBB KYLE Director 201 S BISCAYNE BLVD., SUITE 730, 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 - 1430 SOUTH DIXIE HWY SUITE 301, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-24 - -
CHANGE OF MAILING ADDRESS 2024-08-22 201 s biscayne blvd, suite 730, miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 201 s biscayne blvd, suite 730, miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-03-24 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -
AMENDMENT 2021-10-18 - -
AMENDMENT 2021-01-05 - -
AMENDMENT 2020-12-29 - -
AMENDMENT 2019-12-26 - -
AMENDMENT 2018-12-19 - -

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 AND MARGARET KENT VS PESCANOVA, INC. 3D2018-0881 2018-05-04 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 MARGARET KENT
Role Appellant
Status Active
Name PESCANOVA INC.
Role Appellee
Status Active
Representations Douglas C. Hiller
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-12-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, January 7, 2019. The Court will consider the case without oral argument. SALTER, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Feinschreiber
Docket Date 2018-10-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Feinschreiber
Docket Date 2018-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pescanova, Inc.
Docket Date 2018-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Amended.
On Behalf Of Pescanova, Inc.
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-25 days to 9/11/18
Docket Date 2018-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ amended motion filed 8/23/18
On Behalf Of Pescanova, Inc.
Docket Date 2018-07-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Robert Feinschreiber
Docket Date 2018-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Feinschreiber
Docket Date 2018-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert Feinschreiber
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 7/23/18
Docket Date 2018-05-04
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 2018-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Robert Feinschreiber
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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
411447.00
Total Face Value Of Loan:
411447.00

Trademarks

Serial Number:
87391841
Mark:
HEALTHY CRAZY LIFE COMPANY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2017-03-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HEALTHY CRAZY LIFE COMPANY

Goods And Services

For:
Seafood, not live
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
87391837
Mark:
SEXY SHRIMP COMPANY
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2017-03-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SEXY SHRIMP COMPANY

Goods And Services

For:
Seafood, not live
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
87391825
Mark:
TAPAS BY PESCANOVA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2017-03-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TAPAS BY PESCANOVA

Goods And Services

For:
Seafood, not live
International Classes:
029 - Primary Class
Class Status:
Active
Serial Number:
78655296
Mark:
SUNDAY'S BEST
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2005-06-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SUNDAY'S BEST

Goods And Services

For:
Frozen shrimp
International Classes:
029 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$411,447
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$411,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$415,606.56
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $411,447

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State