Entity Name: | BIZKAI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BIZKAI, LLC 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: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 29 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | L05000075685 |
FEI/EIN Number |
980485381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL, 33126, US |
Address: | 5805 BLUE LAGOON DR STE 200, 2000, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO & GARCIA PA | Agent | 5805 BLUE LAGOON DR, MIAMI, FL, 33126 |
MARTINEZ JOSE LUIS | President | 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126 |
MAGIERA KLARA D | Director | 5805 BLUE LAGOON DR STE 200, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-01 | 5805 BLUE LAGOON DR STE 200, 2000, MIAMI, FL 33126 | - |
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | ALONSO & GARCIA PA | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 5805 BLUE LAGOON DR STE 200, 2000, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 5805 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVIRON INTERNATIONAL CORPORATION, etc., VS ADRIANA GRILLET, etc., et al., | 3D2016-0932 | 2016-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENVIRON INTERNATIONAL CORP. |
Role | Appellant |
Status | Active |
Representations | Seth V. Alhadeff |
Name | Momentis Property Group |
Role | Appellee |
Status | Active |
Name | ADRIANA GRILLET |
Role | Appellee |
Status | Active |
Representations | RANDALL NORDLUND, Dara L. Dawson, MARC A. BURTON, HARLEY J. STORRINGS |
Name | CRE BOCA OPCO, LLC |
Role | Appellee |
Status | Active |
Name | BIZKAI, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Samantha Ruiz Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-05-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-05-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-05-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that Petitioner¿s Notice of Withdrawal of Petition of Certiorari is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed. |
Docket Date | 2016-05-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-05-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal of pet. for writ of cert. |
On Behalf Of | ENVIRON INTERNATIONAL CORP. |
Docket Date | 2016-05-03 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2016-04-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ENVIRON INTERNATIONAL CORP. |
Docket Date | 2016-04-22 |
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 | 2016-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ENVIRON INTERNATIONAL CORP. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 |
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2018-04-11 |
LC Amendment | 2017-10-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State