Entity Name: | IVE GROUP THREE LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IVE GROUP THREE LC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Apr 2004 (21 years ago) |
Date of dissolution: | 14 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2017 (8 years ago) |
Document Number: | L04000026867 |
FEI/EIN Number |
201253016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7925 nw 12 st, MIAMI, FL, 33126, US |
Mail Address: | 7925 nw 12 st, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IVE BREEZE, LC | Auth | 7925 nw 12 st, MIAMI, FL, 33126 |
WAYNE GEOFFREY M | Agent | 135 san lorenzo avenue #840, coral gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 7925 nw 12 st, 401, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2016-04-25 | 7925 nw 12 st, 401, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-18 | 135 san lorenzo avenue #840, coral gables, FL 33134 | - |
CANCEL ADM DISS/REV | 2010-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2005-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANACAPRI INVESTMENTS, CORP., VS ALAIMO GROUP, INC., etc., et al., | 3D2015-2128 | 2015-09-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANACAPRI INVESTMENTS, CORP |
Role | Appellant |
Status | Active |
Representations | GUILLERMO LUIS DOMINGUEZ |
Name | IVE GROUP THREE LC |
Role | Appellee |
Status | Active |
Name | CALOGERO ALAIMO |
Role | Appellee |
Status | Active |
Name | ALAIMO GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | JOSE A. ORTIZ, CHARLES BRUMBY |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-01-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-01-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-01-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-01-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ANACAPRI INVESTMENTS, CORP. |
Docket Date | 2015-11-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 4 VOLUMES. |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 1/22/16. |
Docket Date | 2015-11-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ANACAPRI INVESTMENTS, CORP. |
Docket Date | 2015-09-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ANACAPRI INVESTMENTS, CORP. |
Docket Date | 2015-09-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-03-14 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-06-18 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-21 |
REINSTATEMENT | 2010-02-19 |
ANNUAL REPORT | 2008-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State