Entity Name: | GLOBAL INITIATIVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL INITIATIVES, 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: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000063607 |
FEI/EIN Number |
260407603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 50789, JACKSONVILLE BEACH, FL, 32240, US |
Address: | 1532 WASHINGTON AVE., MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE PACIFIC GROUP INVESTMENTS CORPORATION | Managing Member | - |
SIMON MICHAEL W | Agent | 3839 NW BOCA RATON BLVD., BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000106653 | ENTICING FRIDAYS | EXPIRED | 2014-10-21 | 2019-12-31 | - | P.O. BOX 50789, JACKSONVILLE BEACH, FL, 32240 |
G14000031920 | DREAM NIGHTCLUB | EXPIRED | 2014-03-31 | 2019-12-31 | - | 1532 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
G08171900150 | DREAM NIGHTCLUB | EXPIRED | 2008-06-19 | 2013-12-31 | - | 1532 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1532 WASHINGTON AVE., MIAMI BEACH, FL 33139 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000661571 | TERMINATED | 1000000764898 | DADE | 2017-12-01 | 2037-12-06 | $ 103,903.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000622789 | TERMINATED | 1000000761776 | DADE | 2017-11-02 | 2037-11-07 | $ 29,257.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000414609 | LAPSED | 14-020506 CA 01 | MIAMI-DADE CIRCUIT COURT | 2017-07-19 | 2022-07-27 | $900,000.00 | KIMBERLY ADAMS, 21 MORGAN PLACE, WHITE PLAINS, NY 10605 |
J15000786877 | TERMINATED | 1000000687565 | DADE | 2015-07-16 | 2035-07-22 | $ 41,647.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001453696 | TERMINATED | 1000000523847 | MIAMI-DADE | 2013-09-12 | 2023-10-03 | $ 5,861.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001283531 | TERMINATED | 1000000520164 | DADE | 2013-08-12 | 2033-08-16 | $ 2,794.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001242545 | TERMINATED | 1000000517234 | DADE | 2013-07-02 | 2033-08-07 | $ 54,576.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001242537 | TERMINATED | 1000000517233 | DADE | 2013-07-02 | 2033-08-07 | $ 12,997.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J09000545888 | TERMINATED | 1000000109101 | 26736 3505 | 2009-01-30 | 2029-02-04 | $ 83,308.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
J09000700335 | TERMINATED | 1000000109101 | 26736 3505 | 2009-01-30 | 2029-02-18 | $ 83,308.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DREW M DILLWORTH, as Receiver for GLOBAL INITIATIVES, LLC VS MICHAEL SIMON and SIMON & SIGALOS, LLP | 4D2020-1647 | 2020-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Drew M Dillworth |
Role | Appellant |
Status | Active |
Representations | Justin Brett Kaplan, Elaine Kussurelis |
Name | GLOBAL INITIATIVES, LLC |
Role | Appellant |
Status | Active |
Name | SIMON & SIGALOS, LLP |
Role | Appellee |
Status | Active |
Name | Michael Simon |
Role | Appellee |
Status | Active |
Representations | Ronald Peter Ponzoli, John G. White, III, George L. Sigalos |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ Upon consideration of appellees’ October 12, 2020 response, it is ORDERED that appellant’s September 29, 2020 motion for rehearing is denied. |
Docket Date | 2020-10-12 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Michael Simon |
Docket Date | 2020-09-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Drew M Dillworth |
Docket Date | 2020-09-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s August 3, 2020 jurisdictional brief and appellees’ August 19, 2020 response in opposition, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction. See Fleet Servs. Corp. v. F. Reise, 775 So. 2d 383, 384 (Fla. 2d DCA 2000).CIKLIN, FORST and KUNTZ, JJ., concur. |
Docket Date | 2020-09-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-08-19 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO APPELLANT'S JURISDICTIONAL STATEMENT |
On Behalf Of | Michael Simon |
Docket Date | 2020-08-19 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Michael Simon |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellees’ August 13, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional statement is extended to August 19, 2020. |
Docket Date | 2020-08-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO RESPOND TO APPELLANT'S JURISDICTIONAL STATEMENT |
On Behalf Of | Michael Simon |
Docket Date | 2020-08-03 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Drew M Dillworth |
Docket Date | 2020-07-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Drew M Dillworth |
Docket Date | 2020-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-07-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Drew M Dillworth |
Docket Date | 2020-07-23 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting defendants' motion to dismiss plaintiff's second amended complaint" is an appealable order. Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are non-final and non-appealable); further,Appellees may file a response within ten (10) days of service of that statement. |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-07-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-01 |
REINSTATEMENT | 2009-10-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State