Search icon

BAY POINT INVESTMENT PARTNERS, LLC

Company Details

Entity Name: BAY POINT INVESTMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2002 (22 years ago)
Date of dissolution: 20 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: L02000032303
FEI/EIN Number 134223791
Address: 444 BRICKELL AVE C/O STEWART MERKIN, SUITE 300, MIAMI, FL, 33131
Mail Address: 1000 SOUTH POINTE, STE. 2601, MIAMI BEACH, FL, 33139, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MERKIN STEWART A Agent 444 BRICKELL AVE., STE. 300, MIAMI, FL, 33131

Manager

Name Role Address
KANEGIS SETH M Manager 1000 SOUTH POINTE, STE. 2601, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-20 No data No data
CHANGE OF MAILING ADDRESS 2008-01-11 444 BRICKELL AVE C/O STEWART MERKIN, SUITE 300, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 444 BRICKELL AVE C/O STEWART MERKIN, SUITE 300, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
SPECIAL K INVESTORS, INC., etc., VS RICHARD MEIMAN, et al., 3D2015-2242 2015-09-29 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
11-13837

Parties

Name SPECIAL K INVESTORS, INC.
Role Appellant
Status Active
Representations STEVEN M. GREENBERG
Name BAY POINT INVESTMENT PARTNERS, LLC
Role Appellant
Status Active
Name ERIC GOLDBERG
Role Appellee
Status Active
Name ASCENT INT'L CORPORATION
Role Appellee
Status Active
Name SKYEBANC, INC.
Role Appellee
Status Active
Name STG SECURE TRADING GROUP, LLC
Role Appellee
Status Active
Name RICHARD MEIMAN
Role Appellee
Status Active
Representations DANIEL A. ESPINOSA
Name JAMES GOLDBERG
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPECIAL K INVESTORS, INC.
Docket Date 2016-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD MEIMAN
Docket Date 2016-05-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of Hazel Law, P.A. and Robin F. Hazel, Esquire are withdrawn as co-counsel for appellee Richard Meiman, and relieved from any further responsibility in this cause.
Docket Date 2016-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RICHARD MEIMAN
Docket Date 2016-05-17
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2016-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of SPECIAL K INVESTORS, INC.
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Richard Meiman)-15 days to 4/12/16
Docket Date 2016-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD MEIMAN
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD MEIMAN
Docket Date 2016-02-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Richard Meiman)-30 days to 3/28/16
Docket Date 2016-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD MEIMAN
Docket Date 2016-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Richard Meiman¿s motion for an extension of time to file the answer brief is granted to and including February 26, 2016.
Docket Date 2015-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD MEIMAN
Docket Date 2015-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-11-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SPECIAL K INVESTORS, INC.
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPECIAL K INVESTORS, INC.
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SPECIAL K INVESTORS, INC.
Docket Date 2015-09-29
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 2015-09-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2009-04-20
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-08-14
Florida Limited Liabilites 2002-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State