Search icon

BIZKAI, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ENVIRON INTERNATIONAL CORPORATION, etc., VS ADRIANA GRILLET, etc., et al., 3D2016-0932 2016-04-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1269

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-25096

Parties

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.

Documents

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