Search icon

AIS GLOBAL INVESTMENTS LLC

Company Details

Entity Name: AIS GLOBAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Jun 2011 (14 years ago)
Date of dissolution: 27 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2015 (10 years ago)
Document Number: L11000075934
FEI/EIN Number N/A
Address: 1160 KANE CONCOURSE, SUITE 202, BAY HARBOR ISLANDS, FL 33154
Mail Address: 1160 KANE CONCOURSE, SUITE 202, BAY HARBOR ISLANDS, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POLIAKOVA, ANNA Agent 1160 KANE CONCOURSE, SUITE 202, BAY HARBOR ISLANDS, FL 33154

Manager

Name Role Address
POLIAKOVA, ANNA Manager 9559 COLLINS AVE #703, SURFSIDE, FL 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080307 OUTRIGGER VILLAGE APARTMENTS EXPIRED 2011-08-12 2016-12-31 No data 1160 KANE CONCOURSE, STE 302, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 1160 KANE CONCOURSE, SUITE 202, BAY HARBOR ISLANDS, FL 33154 No data
CHANGE OF MAILING ADDRESS 2013-03-19 1160 KANE CONCOURSE, SUITE 202, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 1160 KANE CONCOURSE, SUITE 202, BAY HARBOR ISLANDS, FL 33154 No data
LC AMENDMENT 2011-11-17 No data No data
CONVERSION 2011-06-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000050083. CONVERSION NUMBER 700000114807

Court Cases

Title Case Number Docket Date Status
WALTER WALLS, LLC, etc., VS AIS GLOBAL INVESTMENTS, LLC, etc., et al., 3D2015-0036 2015-01-06 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
14-22411

Parties

Name WALTER WALLS, LLC
Role Appellant
Status Active
Representations ROMAN GROYSMAN, Amy Steele Donner
Name ANNA POLIAKOVA
Role Appellee
Status Active
Name IGOR SHABANETS
Role Appellee
Status Active
Representations BRETTON I. POLLACK, LAWRENCE ALAN SAICHEK, Lyudmila Kogan
Name AIS GLOBAL INVESTMENTS LLC
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of WALTER WALLS, LLC
Docket Date 2015-03-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WALTER WALLS, LLC
Docket Date 2015-02-27
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of WALTER WALLS, LLC
Docket Date 2015-01-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ AIS Global Investments, LLC is ordered to file a response within ten (10) days of the date of this order to the appellant¿s motion for temporary relinquishment of jurisdiction. In its response AIS Global shall advise the Court whether the judgment in favor of AIS Global was mistakenly entered and whether AIS Global considers it appropriate to confess error.
Docket Date 2015-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 22, 2015.
Docket Date 2015-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALTER WALLS, LLC
Docket Date 2015-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-27
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-07
LC Amendment 2011-11-17
Florida Limited Liability 2011-06-28

Date of last update: 24 Jan 2025

Sources: Florida Department of State