Search icon

KIG II, LLC - Florida Company Profile

Company Details

Entity Name: KIG II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KIG II, 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: 13 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000094693
FEI/EIN Number 208774763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2001 BISCAYNE BLVD., SUITE 2620, MIAMI, FL, 33137
Mail Address: 2001 BISCAYNE BLVD., SUITE 2620, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
stephen oppenheimer h Agent JUDITH KENNEY & ASSOCIATES, P.A., MIAMI, FL, 33137
KIG MANAGEMENT, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-08 - -
REGISTERED AGENT NAME CHANGED 2018-04-08 stephen, oppenheimer h -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 JUDITH KENNEY & ASSOCIATES, P.A., 2001 BISCAYNE BLVD. SUITE 2620, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 2001 BISCAYNE BLVD., SUITE 2620, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2010-03-29 2001 BISCAYNE BLVD., SUITE 2620, MIAMI, FL 33137 -
LC AMENDMENT 2006-07-18 - -

Court Cases

Title Case Number Docket Date Status
DANA W. RYAN, et al., VS KIG I, LLC, et al., 3D2019-0574 2019-03-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-875

Parties

Name Dana W. Ryan
Role Appellant
Status Active
Representations DIRAN V. SEROPIAN
Name James Kaiser
Role Appellant
Status Active
Name JAMES HINKEL
Role Appellant
Status Active
Name DIEDRICH OGLESBEE
Role Appellant
Status Active
Name RYMED TECHNOLOGIES, INC.
Role Appellant
Status Active
Name KIG II, LLC
Role Appellee
Status Active
Name KIG I, LLC
Role Appellee
Status Active
Representations RUSSELL A. YAGEL, Alejandro Brito, ALAINA B. KARSTEN, Robert Zarco
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Dana W. Ryan
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including October 11, 2019, with no further extensions allowed.
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for Issuance of a Written Opinion to Enable Further Appellate Review is hereby denied. EMAS, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION TO ENABLE FURTHER APPELLATE REVIEW
On Behalf Of Dana W. Ryan
Docket Date 2020-05-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, RYMED TECHNOLOGIES, LLC NOTICE OF JOINDERAND ADOPTION BY REFERENCE
On Behalf Of KIG I, LLC
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant RYMED Technologies, LLC’s Unopposed Motion for Extension of Time to File Motions Authorized by Florida Rules of Appellate Procedure 9.330 and 9.331, is granted to and including May 1, 2020.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Unopposed Motion for an Enlargement of Time to File a Motion for Rehearing, Clarification, Certification, or Rehearing En Banc is granted to and including May 1, 2020.
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RYMED TECHNOLOGIES, LLC'S UNOPPOSEDMOTION TO EXTEND TIME TO FILE MOTIONSAUTHORIZED BY RULES 9.330 AND 9.331
On Behalf Of KIG I, LLC
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-11-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Requests for Oral Argument are hereby denied.EMAS, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Dana W. Ryan
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KIG I, LLC
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
Docket Date 2019-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of KIG I, LLC
Docket Date 2019-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KIG I, LLC
Docket Date 2019-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ unopposed motion to file a corrected appendix to the initial brief is granted, and the corrected appendix attached to said motion stands as filed.
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF
On Behalf Of KIG I, LLC
Docket Date 2019-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO FILE CORRECTED APPENDIX TO RYAN APPELLANTS' INITIAL BRIEF
On Behalf Of Dana W. Ryan
Docket Date 2019-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Dana W. Ryan
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTSDANA W. RYAN, JAMES KAISER, DIEDRICH OGLESBEE, JAMES HINKEL, AND NOMINAL DEFENDANT RYMED TECHNOLOGIES, INC
On Behalf Of Dana W. Ryan
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of Dana W. Ryan
Docket Date 2019-07-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ third motion for an extension of time to file the initial brief in case no. 3D19-574 is granted to and including July 8, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-06-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KIG I, LLC
Docket Date 2019-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KIG I, LLC
Docket Date 2019-06-07
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 Dana W. Ryan
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief in case no. 3D19-574 is granted to and including June 8, 2019.
Docket Date 2019-05-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant Rymed Technologies, LLC’s unopposed motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-575.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS AND DESIGNATION OFE-MAIL ADDRESSES
On Behalf Of KIG I, LLC
Docket Date 2019-05-08
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 Dana W. Ryan
Docket Date 2019-05-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ UNOPPOSED MOTION FOR PARTIAL CONSOLIDATION
On Behalf Of Dana W. Ryan
Docket Date 2019-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/9/19
Docket Date 2019-04-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE OR ISSUE
On Behalf Of Dana W. Ryan
Docket Date 2019-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 13, 2019.
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KIG I, LLC
Docket Date 2019-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RYMED TECHNOLOGIES, LLC, VS KIG, LLC, et al., 3D2019-0575 2019-03-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-875

Parties

Name RYMED TECHNOLOGIES, LLC
Role Appellant
Status Active
Representations RUSSELL A. YAGEL
Name GAIL APPELROUTH
Role Appellee
Status Active
Name MARILYN OPPENHEIMER
Role Appellee
Status Active
Name BRUCE BOROS, M.D.
Role Appellee
Status Active
Name KIG II, LLC
Role Appellee
Status Active
Name STEWART APPELROUTH
Role Appellee
Status Active
Name KIG LLC
Role Appellee
Status Active
Representations Robert Zarco, Alejandro Brito, DIRAN V. SEROPIAN, Matthew A. Tornincasa, GARY R. SHENDELL, Christopher Groves, BRENDA PHANG, ALAINA B. KARSTEN
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIG, LLC
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for Issuance of a Written Opinion to Enable Further Appellate Review is hereby denied. EMAS, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-05-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, RYMED TECHNOLOGIES, LLC NOTICE OF JOINDERAND ADOPTION BY REFERENCE
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2020-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION TO ENABLE FURTHER APPELLATE REVIEW
On Behalf Of KIG, LLC
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant RYMED Technologies, LLC’s Unopposed Motion for Extension of Time to File Motions Authorized by Florida Rules of Appellate Procedure 9.330 and 9.331, is granted to and including May 1, 2020.
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Unopposed Motion for an Enlargement of Time to File a Motion for Rehearing, Clarification, Certification, or Rehearing En Banc is granted to and including May 1, 2020.
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RYMED TECHNOLOGIES, LLC'S UNOPPOSEDMOTION TO EXTEND TIME TO FILE MOTIONSAUTHORIZED BY RULES 9.330 AND 9.331
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2020-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-11-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Requests for Oral Argument are hereby denied.EMAS, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KIG, LLC
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including October 11, 2019, with no further extensions allowed.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KIG, LLC
Docket Date 2019-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KIG, LLC
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (KIG, LLC and KIG II, LLC)-21 days to 8/28/19
Docket Date 2019-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of KIG, LLC
Docket Date 2019-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2019-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2019-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ unopposed motion to file a corrected appendix to the initial brief is granted, and the corrected appendix attached to said motion stands as filed.
Docket Date 2019-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF
On Behalf Of KIG, LLC
Docket Date 2019-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO FILE CORRECTED APPENDIX TO RYAN APPELLANTS' INITIAL BRIEF
On Behalf Of KIG, LLC
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTSDANA W. RYAN, JAMES KAISER, DIEDRICH OGLESBEE, JAMES HINKEL, AND NOMINAL DEFENDANT RYMED TECHNOLOGIES, INC
On Behalf Of KIG, LLC
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of KIG, LLC
Docket Date 2019-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of KIG, LLC
Docket Date 2019-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ third motion for an extension of time to file the initial brief in case no. 3D19-574 is granted to and including July 8, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-06-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2019-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2019-06-07
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 KIG, LLC
Docket Date 2019-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief in case no. 3D19-574 is granted to and including June 8, 2019.
Docket Date 2019-05-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant Rymed Technologies, LLC’s unopposed motion to consolidate is granted, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-575.
Docket Date 2019-05-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS AND DESIGNATION OFE-MAIL ADDRESSES
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2019-05-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2019-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION TO EXTEND TIMETO FILE INITIAL BRIEF TO FRIDAY, JUNE 7, 2019
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/9/19
Docket Date 2019-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF PARTIES' AGREEMENT TO EXTENSION OF TIME FOR APPELLANT TO SERVE AND FILE INITIAL BRIEF UNTIL MAY 9, 2019
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-574
On Behalf Of RYMED TECHNOLOGIES, LLC
Docket Date 2019-03-27
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 2019-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2018-04-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State