Search icon

PIKOUDE L.P.

Company Details

Entity Name: PIKOUDE L.P.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 21 Mar 2012 (13 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: A12000000151
FEI/EIN Number 45-5410036
Address: 205 WORTH AVENUE, SUITE 307 I, PALM BEACH, FL, 33480
Mail Address: 205 WORTH AVENUE, SUITE 307 I, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERIRO GAEL Agent 205 WORTH AVENUE, PALM BEACH, FL, 33480

General Partner

Name Role
SDDM, LLC General Partner

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2017-12-11 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ELIER ALEMAN AND GINA ALEMAN, VS PIKOUDE, L.P., 3D2014-1179 2014-05-20 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-14249

Parties

Name ELIER OSCAR ALEMAN
Role Appellant
Status Active
Name GINA KOURANY ALEMAN
Role Appellant
Status Active
Name PIKOUDE L.P.
Role Appellee
Status Active
Representations CHRISTOPHER BRENT WARDROP, SALINA JIVANI, WEISSMAN NOWACK CURRY WILCO
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PIKOUDE, L.P.
Docket Date 2014-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-09-10
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.
Docket Date 2014-08-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PIKOUDE, L.P.
Docket Date 2014-05-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS Elier Aleman
Docket Date 2014-05-21
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion to stay writ of possession is hereby denied. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2014-05-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ELIER OSCAR ALEMAN
Docket Date 2014-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.

Documents

Name Date
LP Certificate of Dissolution 2017-12-11
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-14
Domestic LP 2012-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State