Entity Name: | QUAI INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 May 2012 (13 years ago) |
Date of dissolution: | 24 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2023 (2 years ago) |
Document Number: | L12000068221 |
FEI/EIN Number | 45-5411032 |
Address: | 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324, US |
Mail Address: | 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAIR LARRY LEsq. | Agent | 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ADAIR LARRY LEsq. | Manager | 9715 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 | No data | No data |
LC STMNT OF AUTHORITY | 2022-10-12 | No data | No data |
LC STMNT OF AUTHORITY | 2019-04-26 | No data | No data |
LC STMNT CORR | 2016-06-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-20 | 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-20 | 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-20 | 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-14 | ADAIR, LARRY L., Esq. | No data |
LC AMENDMENT | 2012-09-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BISCAYNE YACHT & SHIP, INC., VS QUAI INVESTMENTS, LLC, etc., | 3D2017-0528 | 2017-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BISCAYNE YACHT & SHIP, INC. |
Role | Appellant |
Status | Active |
Representations | OMAR ORTEGA, NICOLE M. RUESCA |
Name | QUAI INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Representations | RONALD M. ROSENGARTEN |
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 | 2017-03-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-03-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-03-29 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-03-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BISCAYNE YACHT & SHIP, INC. |
Docket Date | 2017-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 4/11/17 |
Docket Date | 2017-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BISCAYNE YACHT & SHIP, INC. |
Docket Date | 2017-03-09 |
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 | 2017-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BISCAYNE YACHT & SHIP, INC. |
Docket Date | 2017-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-24 |
CORLCAUTH | 2022-10-12 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-16 |
CORLCAUTH | 2019-04-26 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
CORLCSTCOR | 2016-06-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State