Search icon

OKAY INSURANCE EXCHANGE OF AMERICA LLC

Company Details

Entity Name: OKAY INSURANCE EXCHANGE OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000086353
FEI/EIN Number 47-0962634
Mail Address: 19670 NW 27TH AVE, MIAMI GARDENS, FL, 33056
Address: 7293 WEST FLAGLER STREET, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REILLY BRIAN G Agent 19670 NW 27TH AVE, MIAMI GARDENS, FL, 33144

Manager

Name Role Address
REILLY BRIAN G Manager 19670 NW 27TH AVE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-04-06 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-06 REILLY, BRIAN G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Milena Romeo Balmaseda, Appellant(s), v. Okay Insurance Exchange of America LLC, et al., Appellee(s). 3D2023-0043 2023-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9407

Parties

Name Milena Romeo Balmaseda
Role Appellant
Status Active
Representations Sina Negahbani
Name OKAY INSURANCE EXCHANGE OF AMERICA LLC
Role Appellee
Status Active
Representations Jason Matthew Wandner
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-30 days to 4/8/24. (GRANTED)
On Behalf Of Milena Romeo Balmaseda
Docket Date 2024-02-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Okay Insurance Exchange of America LLC
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions of time will be granted absent extenuating circumstances. Order on Motion for Extension of Time
View View File
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Award of Attorney's Fees, it is ordered that said Motion is granted and remanded to the trial court to fix a reasonable amount. Upon consideration of Appellant's Motion for Appellate Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Milena Romeo Balmaseda
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Milena Romeo Balmaseda
View View File
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Notice of Agreed Extension of Time is treated as an Agreed Motion for an Extension of Time to File the Reply Brief and is granted to and including May 8, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Milena Romeo Balmaseda
Docket Date 2024-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Okay Insurance Exchange of America LLC
Docket Date 2024-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Thirty (30) day Extension of Time to Serve Answer Brief
On Behalf Of Okay Insurance Exchange of America LLC
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 45 days to January 10, 2024. (GRANTED)
On Behalf Of Okay Insurance Exchange of America LLC
Docket Date 2023-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- AB - 60 days to 11/27/2023.
On Behalf Of Okay Insurance Exchange of America LLC
View View File
Docket Date 2023-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Okay Insurance Exchange of America LLC
Docket Date 2023-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Unopposed Motion to Supplement the Record, filed on August 25, 2023, the Motion is granted, with the exception of Exhibit C (the April 3, 2023, and April 4, 2023, post-trial emails between counsel). Exhibit C is hereby stricken. The record is supplemented to include the other documents and transcripts as stated in the Motion. MILLER, GORDO and LOBREE, JJ., concur.
Docket Date 2023-08-30
Type Response
Subtype Reply
Description REPLY ~ Appellees' Reply to Appellant's Response to Objection to Motion to Supplement
On Behalf Of Okay Insurance Exchange of America LLC
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ Appellant's Response to the Appellees' Objection to Motion to Supplement the Record
On Behalf Of Milena Romeo Balmaseda
Docket Date 2023-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Milena Romeo Balmaseda
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ Objection to Appellant's "Unopposed" Motion to Supplement the Record on Appeal
On Behalf Of Okay Insurance Exchange of America LLC
Docket Date 2023-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Milena Romeo Balmaseda
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-07-26
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 Milena Romeo Balmaseda
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/26/2023
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Milena Romeo Balmaseda
Docket Date 2023-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Milena Romeo Balmaseda
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/26/2023
Docket Date 2023-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees' Notice Regarding Remand is noted. Appellant is ordered to file the initial brief, within forty-five (45) days from the date of this Order. The briefing schedule will continue thereafter as provided by the Florida Rules of Appellate Procedure.
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE REGARDING REMAND
On Behalf Of Okay Insurance Exchange of America LLC
Docket Date 2023-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILING DEFENDANTS' MOTION TO STRIKE PLAINTIFF'S NOTICE OF NON-COMPLIANCE, RESPONSE TO PLAINTIFF'S SECOND MOTION TO COMPEL, AND MOTION FOR SANCTIONS FILED IN THE TRIAL COURT PER THIS COURT'S REMAND OF JURISDICTION
On Behalf Of Okay Insurance Exchange of America LLC
Docket Date 2023-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion to Extend Remand Order is granted, and the Remand Order is extended for an additional thirty (30) days.
Docket Date 2023-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO EXTEND REMAND ORDER
On Behalf Of Milena Romeo Balmaseda
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Motion to Compel, filed on February 10, 2023, this cause is remanded to the trial court for a period of thirty (30) days from the date of this Order, to hold a hearing, if necessary, and to compel the parties to ensure that a complete record is available for this appeal.
Docket Date 2023-02-10
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO DIRECT/COMPEL APPELLEES TO PROVIDE/FILE ITS TRAIL EXHIBITS SO THAT A PROPER RECORD ON APPEAL CAN BE PREPARED/SUBMITTED TO THE COURT
On Behalf Of Milena Romeo Balmaseda
Docket Date 2023-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-2633
On Behalf Of Milena Romeo Balmaseda
Docket Date 2023-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Milena Romeo Balmaseda
Docket Date 2023-01-09
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 2023-01-09
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 January 19, 2023.

Documents

Name Date
REINSTATEMENT 2017-04-06
Florida Limited Liability 2014-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State