Search icon

BEYOND INTERNATIONAL, INC.

Company Details

Entity Name: BEYOND INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1993 (31 years ago)
Document Number: S66422
FEI/EIN Number 65-0271790
Address: 1116 Malaga Avenue, Coral Gables, FL 33134
Mail Address: 1116 Malaga Avenue, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, PILAR G Agent 1116 Malaga Avenue, Coral Gables, FL 33134

Vice President

Name Role Address
GOMEZ, PABLO F Vice President 1116 Malaga Avenue, Coral Gables, FL 33134

Director

Name Role Address
GOMEZ, PABLO F Director 1116 Malaga Avenue, Coral Gables, FL 33134

President

Name Role Address
GOMEZ, PABLO F President 1116 Malaga Avenue, Coral Gables, FL 33134

Secretary

Name Role Address
GOMEZ, PABLO F Secretary 1116 Malaga Avenue, Coral Gables, FL 33134

Treasurer

Name Role Address
GOMEZ, PABLO F Treasurer 1116 Malaga Avenue, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1116 Malaga Avenue, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-03-09 1116 Malaga Avenue, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1116 Malaga Avenue, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2012-04-13 GOMEZ, PILAR G No data
REINSTATEMENT 1993-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
NAME CHANGE AMENDMENT 1992-02-21 BEYOND INTERNATIONAL, INC. No data

Court Cases

Title Case Number Docket Date Status
BEYOND INTERNATIONAL, INC., et al., VS DIVERSE ENTERPRISES, LTD. CO., LLC, et al., 3D2020-0731 2020-05-07 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
20-2831

Parties

Name PILAR G. VERA DE GOMEZ
Role Appellant
Status Active
Name BEYOND INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Raul A. Reichard, CARLOS F. OSORIO
Name PABLO GOMEZ
Role Appellant
Status Active
Name LAWRENCE P. LANCASTER
Role Appellee
Status Active
Name QUICK-SOL GLOBAL, LLC
Role Appellee
Status Active
Name DIVERSE ENTERPRISES, LTD. CO., LLC
Role Appellee
Status Active
Representations ALBERTO F. SARASUA
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-01-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellants/Cross-Appellees’ Motion to Strike Appellees/Cross-Appellants’ Cross-Reply Brief is hereby denied as moot. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF WITHDRAWAL OF APPELLEES' CROSS-REPLY BRIEF
On Behalf Of DIVERSE ENTERPRISES, LTD. CO., LLC
Docket Date 2020-10-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEF OF APPELLEES/COUNTER-DEFENDANTS
On Behalf Of DIVERSE ENTERPRISES, LTD. CO., LLC
Docket Date 2020-10-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEES' CROSS-REPLY BRIEF
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Notice of Withdrawal of the “Motion for Extension of Time to Serve Fact Information Sheet Material” is recognized by the Court.
Docket Date 2020-09-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Motion withdrawn-MOTION FOR TWO BUSINESS DAY EXTENSION OF TIME TO SERVEFACT INFORMATION SHEET MATERIAL
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES/COUNTER-DEFENDANTS
On Behalf Of DIVERSE ENTERPRISES, LTD. CO., LLC
Docket Date 2020-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF AS TO FINAL ORDERDISMISSING COUNTERCLAIM WITH PREJUDICE
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of DIVERSE ENTERPRISES, LTD. CO., LLC
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/12/20
Docket Date 2020-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF EXTENSION OF TIME
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-06-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected record
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-05-07
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 2020-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BEYOND INTERNATIONAL, INC.
Docket Date 2020-05-07
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JANUARY 5, 2021, at 9:30 o’clock a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of DIVERSE ENTERPRISES, LTD. CO., LLC

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State