Search icon

QUAI INVESTMENTS, LLC

Company Details

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

Agent

Name Role Address
ADAIR LARRY LEsq. Agent 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324

Manager

Name Role Address
ADAIR LARRY LEsq. Manager 9715 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324

Events

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

Court Cases

Title Case Number Docket Date Status
BISCAYNE YACHT & SHIP, INC., VS QUAI INVESTMENTS, LLC, etc., 3D2017-0528 2017-03-09 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
16-23287

Parties

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

Documents

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