Entity Name: | WHALE POINT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHALE POINT 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: | 27 Mar 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000045436 |
FEI/EIN Number |
46-2452089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 740 NW 24 Street, Miami, FL, 33127, US |
Address: | 1350 NW 86 ST, Miami, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LECAT GEOFFROY | Manager | 1350 NW 86 ST, Miami, FL, 33147 |
MOYAL ACCOUNTING SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-09-30 | 1350 NW 86 ST, Miami, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | MOYAL ACCOUNTING SERVICES INC | - |
REINSTATEMENT | 2017-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-02-23 | 1350 NW 86 ST, Miami, FL 33147 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DESIGN EXCHANGE GROUP, INC., VS YOKOTE, LLC, et al., | 3D2023-0110 | 2023-01-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DESIGN EXCHANGE GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | NEIL D. KODSI, ANDREW M. FELDMAN |
Name | YOKOTE LLC |
Role | Appellee |
Status | Active |
Representations | JOEL S. MAGOLNICK, MIGUEL A. CASTRO |
Name | WHALE POINT LLC |
Role | Appellee |
Status | Active |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-03-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Notice of Settlement is noted, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed, as requested. |
Docket Date | 2023-01-20 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before Janaury 30, 2023. |
Docket Date | 2023-03-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-03-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-03-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINT NOTICE OF SETTLEMENT |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-03-01 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-02-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-02-21 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-2185. The parties shall file only one set of briefs under case no. 3D22-2185. |
Docket Date | 2023-02-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF NON-OPPOSITION TO CONSOLIDATION |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-02-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated. |
Docket Date | 2023-02-03 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ NOTICE OF RELATED CASES |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-01-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-01-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | YOKOTE, LLC |
Docket Date | 2023-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-31836 |
Parties
Name | DESIGN EXCHANGE GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | ANDREW M. FELDMAN, NEIL D. KODSI |
Name | WHALE POINT LLC |
Role | Appellee |
Status | Active |
Representations | MIGUEL A. CASTRO, JOEL S. MAGOLNICK |
Name | YOKOTE LLC |
Role | Appellee |
Status | Active |
Name | HON. ALAN FINE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-03-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-03-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-03-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Notice of Settlement is noted, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed, as requested. |
Docket Date | 2023-03-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINT NOTICE OF SETTLEMENT |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-03-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-02-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 Days to 3/29/2023 |
Docket Date | 2023-02-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-02-21 |
Type | Order |
Subtype | Order on Consolidation |
Description | Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-2185. The parties shall file only one set of briefs under case no. 3D22-2185. |
Docket Date | 2023-02-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF NON-OPPOSITION TO CONSOLIDATION |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-02-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated. |
Docket Date | 2023-02-03 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ NOTICE OF RELATED CASES |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-01-19 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ MOTION TO REVIEW LOWER TRIBUNAL ORDER TAXING COSTS |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2023-01-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s “Unopposed Motion for Extension of Time to File Designation(s) to Court Reporter, or Approved Transcriptionist, and Reporter’s or Approved Transcriptionist’s Acknowledgement(s)” is granted as stated in the Motion. |
Docket Date | 2022-12-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE DESIGNATION(S) TO COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT(S |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2022-12-20 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 30, 2022. |
Docket Date | 2022-12-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Docket Date | 2022-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DESIGN EXCHANGE GROUP, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-02-23 |
AMENDED ANNUAL REPORT | 2015-04-01 |
AMENDED ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-05-01 |
Florida Limited Liability | 2013-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State