Entity Name: | INOX LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000004411 |
FEI/EIN Number | 271662567 |
Address: | 685 NW 4TH AVE, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 685 NW 4TH AVE, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TABUNOU MAKSIM | Agent | 685 NW 4TH AVE, FORT LAUDERDALE, FL, 33311 |
Name | Role | Address |
---|---|---|
TABUNOU MAKSIM | Authorized Member | 2570 NE 209Th Terrace, Miami, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021081 | AMERICAN PIPES & TUBES COMPANY | EXPIRED | 2011-02-25 | 2016-12-31 | No data | 203 NW 2ND AVE, HALLANDALE BEACH, FL, 33009 |
G10000108866 | GENERAL VENDOR | EXPIRED | 2010-11-30 | 2015-12-31 | No data | ACER STEEL LLC, 19201 COLLINS AVENUE, SUITE 131-D, SUNNY ISLES BEACH, FL, 33160 |
G10000100658 | ICO TRADE | EXPIRED | 2010-11-02 | 2015-12-31 | No data | 19501 W. COUNTRY CLUB DR, APT. 1013, AVENTURA, FL, 33180 |
G10000100657 | STEELCO IMPEX | EXPIRED | 2010-11-02 | 2015-12-31 | No data | 19501 W. COUNTRY CLUB DR, APT. 1013, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
MERGER | 2021-12-22 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000222471 |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 685 NW 4TH AVE, FORT LAUDERDALE, FL 33311 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 685 NW 4TH AVE, FORT LAUDERDALE, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-17 | 685 NW 4TH AVE, FORT LAUDERDALE, FL 33311 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | TABUNOU, MAKSIM | No data |
LC AMENDMENT | 2016-02-22 | No data | No data |
LC AMENDMENT | 2015-08-21 | No data | No data |
LC AMENDMENT | 2015-02-17 | No data | No data |
LC AMENDMENT | 2014-06-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INOX, LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, | 3D2020-0223 | 2020-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INOX LLC |
Role | Appellant |
Status | Active |
Representations | Darius Asly |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, Nancy M. Wallace, William P. Heller |
Name | HON. MICHAEL A. HANZMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2020-03-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-45 days to 5/12/20 |
Docket Date | 2020-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellee's Motion for extension of time to file the answer brief is granted to and including thirty (30) days from the date of this Order. |
Docket Date | 2020-02-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2020-01-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | INOX, LLC |
Docket Date | 2020-02-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2020-01-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO THE INITIAL BRIEF |
On Behalf Of | INOX, LLC |
Docket Date | 2020-01-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2020-01-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | INOX, LLC |
Docket Date | 2020-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-05-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulated Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-05-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-05-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-05-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2020-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee's Motion for extension of time to file the answer brief is granted to and including twenty (20) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause. |
Docket Date | 2020-05-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Deutsche Bank National Trust Company |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
Merger | 2021-12-22 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-11 |
LC Amendment | 2016-02-22 |
LC Amendment | 2015-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State