Search icon

GLOBAL INITIATIVES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
THE PACIFIC GROUP INVESTMENTS CORPORATION Managing Member -
SIMON MICHAEL W Agent 3839 NW BOCA RATON BLVD., BOCA RATON, FL, 33431

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007269XXXXMB

Parties

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.

Documents

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