Entity Name: | PESCANOVA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PESCANOVA INC. 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Name | Role | Address |
---|---|---|
MAZE CHRISTOPHER | President | 201 S BISCAYNE BLVD, MIAMI, FL, 33131 |
Maze Christopher | Secretary | 201 s biscayne blvd, miami, FL, 33131 |
Maze Christopher | Treasurer | 201 s biscayne blvd, miami, FL, 33131 |
ZALDIVAR KUNZ FERNANDO | Director | 201 s biscayne blvd, miami, FL, 33131 |
REGISTERED AGENTS INC | Agent | - |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT FEINSCHREIBER AND MARGARET KENT VS PESCANOVA, INC. | 3D2018-0881 | 2018-05-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4857827709 | 2020-05-01 | 0455 | PPP | 1430 S DIXIE HIGHWAY SUITE 303, CORAL GABLES, FL, 33146 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State