PESCANOVA INC. - Florida Company Profile
Headquarter
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State