Search icon

EL SOL BRANDS, INC.

Branch

Company Details

Name: EL SOL BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Branch of: EL SOL BRANDS, INC., Florida (Company Number P05000004596)
Entity Number: 4329256
ZIP code: 33172
County: Nassau
Place of Formation: Florida
Address: 2255 N.W. 110TH AVE, MIAMI, FL, United States, 33172

DOS Process Agent

Name Role Address
EL SOL BRANDS, INC. DOS Process Agent 2255 N.W. 110TH AVE, MIAMI, FL, United States, 33172

Chief Executive Officer

Name Role Address
CARL DELPRETE Chief Executive Officer 3511 S. OCEAN BLVD., HIGHLAND BEACH, FL, United States, 33487

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 3511 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer)
2017-01-24 2024-12-02 Address 2255 N.W. 110TH AVE, MIAMI, FL, 33172, USA (Type of address: Service of Process)
2015-02-18 2017-01-24 Address 8700 N.W. 101 STREET, MEDLEY, FL, 33178, USA (Type of address: Principal Executive Office)
2015-02-18 2024-12-02 Address 3511 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer)
2012-12-06 2017-01-24 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002242 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221202000252 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201203060848 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181217006874 2018-12-17 BIENNIAL STATEMENT 2018-12-01
170124006208 2017-01-24 BIENNIAL STATEMENT 2016-12-01
150218006306 2015-02-18 BIENNIAL STATEMENT 2014-12-01
121206000951 2012-12-06 APPLICATION OF AUTHORITY 2012-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0711562 Agricultural Acts 2007-12-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-26
Termination Date 2008-04-04
Section 0499
Status Terminated

Parties

Name EL SOL BRANDS, INC.
Role Plaintiff
Name PRIME PRODUCE GROUP, IN,
Role Defendant
0601182 Agricultural Acts 2006-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-15
Termination Date 2006-05-22
Section 0499
Status Terminated

Parties

Name EL SOL BRANDS, INC.
Role Plaintiff
Name CUBA TROPICAL, INC.
Role Defendant
0810697 Other Statutory Actions 2008-12-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-09
Termination Date 2009-01-26
Section 1331
Sub Section OT
Status Terminated

Parties

Name EL SOL BRANDS, INC.
Role Plaintiff
Name CONTINENTAL GROWERS, INC
Role Defendant
2002963 Other Labor Litigation 2020-07-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-04
Termination Date 2020-10-15
Section 1332
Sub Section CT
Status Terminated

Parties

Name CANTOR
Role Plaintiff
Name EL SOL BRANDS, INC.
Role Defendant
2004737 Agricultural Acts 2020-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-03
Termination Date 2021-02-23
Section 0499
Status Terminated

Parties

Name JD PRODUCE MASPETH LLC
Role Plaintiff
Name EL SOL BRANDS, INC.
Role Defendant
1103127 Agricultural Acts 2011-05-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-09
Termination Date 2014-05-27
Section 0499
Status Terminated

Parties

Name EL SOL BRANDS, INC.
Role Plaintiff
Name VALDIVA PRODUCE CORP.,
Role Defendant
0613730 Agricultural Acts 2006-12-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-04
Termination Date 2007-02-27
Section 0499
Status Terminated

Parties

Name EL SOL BRANDS, INC.
Role Plaintiff
Name BIGCITY TROPICAL CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State