Search icon

SARIKA, LLC

Company Details

Entity Name: SARIKA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000039474
FEI/EIN Number 201176366
Address: 2241 NE 192ND STREET, AVENTURA, FL, 33180
Mail Address: 2241 NE 192ND STREET, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAN SIMA Agent 2241 NE 192ND STREET, AVENTURA, FL, 33180

Member

Name Role Address
AGAJAN ZVI Member 2241 NE 192ND STREET, AVENTURA, FL, 33180
AGAJAN MALCA Member 2241 NE 192ND STREET, AVENTURA, FL, 33180

Manager

Name Role Address
Ran Sima Manager 2241 NE 192ND STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 2241 NE 192ND STREET, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2009-02-17 2241 NE 192ND STREET, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 2241 NE 192ND STREET, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
CITIZENS PROPERTY INSURANCE CORPORATION, VS SARIKA LLC, 3D2012-0844 2012-03-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-19493

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Maureen G. Pearcy
Name SARIKA, LLC
Role Appellee
Status Active
Representations David Avellar Neblett
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-21
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 non-final appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2012-09-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2012-08-31
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2012-08-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2012-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's agreed motion for an extension of time to file the answer brief is granted to and including September 12, 2012.
Docket Date 2012-08-09
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 SARIKA LLC
Docket Date 2012-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-06-18
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 SARIKA LLC
Docket Date 2012-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-05-16
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 SARIKA LLC
Docket Date 2012-04-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2012-04-12
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2012-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2012-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-04-09
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 Citizens Property Insurance Corporation
Docket Date 2012-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citizens Property Insurance Corporation

Documents

Name Date
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State