Search icon

INOX LLC

Company Details

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

Agent

Name Role Address
TABUNOU MAKSIM Agent 685 NW 4TH AVE, FORT LAUDERDALE, FL, 33311

Authorized Member

Name Role Address
TABUNOU MAKSIM Authorized Member 2570 NE 209Th Terrace, Miami, FL, 33180

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
INOX, LLC, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, 3D2020-0223 2020-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3347

Parties

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

Documents

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