Entity Name: | KOFAXCURVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KOFAXCURVE 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: | 06 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L11000041053 |
FEI/EIN Number |
90-0842500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US |
Mail Address: | P.O BOX 820, HALLANDALE, FL, 33008 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRATSIANI GIDEON | Agent | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162 |
DYC GROUP LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | GRATSIANI, GIDEON | - |
LC AMENDMENT | 2015-05-28 | - | - |
LC AMENDMENT | 2013-11-12 | - | - |
LC AMENDMENT | 2013-05-09 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 | - |
LC AMENDMENT | 2011-12-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KOFAXCURVE LLC, VS AMH 21, LLC, etc., | 3D2016-0106 | 2016-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KOFAXCURVE LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey H. Papell, ANYA FREEMAN |
Name | AMH 21 LLC |
Role | Appellee |
Status | Active |
Representations | BECKER & POLIAKOFF, P.A., MELISA MANGANELLI, DANIEL S. MANDEL |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-11-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-10-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 20, 2016. |
Docket Date | 2016-07-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for eot |
On Behalf Of | AMH 21, LLC |
Docket Date | 2016-07-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | KOFAXCURVE LLC |
Docket Date | 2016-06-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AMH 21, LLC |
Docket Date | 2016-05-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | KOFAXCURVE LLC |
Docket Date | 2016-04-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellant¿s motion for an extension of time to file initial brief is granted to and including May 21, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. ROTHENBERG, SALTER and SCALES, JJ., concur. |
Docket Date | 2016-04-13 |
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 | KOFAXCURVE LLC |
Docket Date | 2016-04-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KOFAXCURVE LLC |
Docket Date | 2016-04-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ FOR FAILURE TO COMPLY |
On Behalf Of | AMH 21, LLC |
Docket Date | 2016-03-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2016-01-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMH 21, LLC |
Docket Date | 2016-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KOFAXCURVE LLC |
Docket Date | 2016-01-12 |
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 | 2016-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-11 |
LC Amendment | 2015-05-28 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-06 |
LC Amendment | 2013-11-12 |
LC Amendment | 2013-05-09 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-01-04 |
LC Amendment | 2011-12-16 |
Florida Limited Liability | 2011-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State