Search icon

JL INTERNATIONAL INVESTMENTS, LLC

Company Details

Entity Name: JL INTERNATIONAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: L14000127137
FEI/EIN Number 47-1598805
Address: 1085 Ne 126th Street, Miami, FL, 33161, US
Mail Address: 1085 Ne 126th Street, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JEAN-LOUIS LUK-OLIVIER Agent 1085 Ne 126th Street, Miami, FL, 33161

Manager

Name Role Address
JEAN-LOUIS LUK-OLIVER Manager 1085 Ne 126th Street, Miami, FL, 33161
JEAN-LOUIS JACQUES Manager 1085 Ne 126th Street, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000126748 STR STRATEGIES ACTIVE 2022-10-10 2027-12-31 No data 980 NIGHTINGALE AVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1085 Ne 126th Street, Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1085 Ne 126th Street, Miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1085 Ne 126th Street, Miami, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2023-03-02 JEAN-LOUIS, LUK-OLIVIER No data
REINSTATEMENT 2015-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
SERVIS ONE, INC., etc., VS JL INTERNATIONAL INVESTMENTS, LLC, 3D2022-0044 2022-01-07 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
19-14656

Parties

Name SERVIS ONE, INC.
Role Appellant
Status Active
Representations CHASE A. BERGER, JASON L. DUGGAR, TARA L. ROSENFELD
Name JL INTERNATIONAL INVESTMENTS, LLC
Role Appellee
Status Active
Representations HOWARD S. WEINSTEIN, NEIL ROSE
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONTO DISMISS APPEAL OR TO RELINQUISH JURISDICTION FOR THEENTRY OF A FINAL JUDGMENT
On Behalf Of SERVIS ONE, INC.
Docket Date 2022-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2022-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JL INTERNATIONAL INVESTMENTS, LLC
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JL INTERNATIONAL INVESTMENTS, LLC
Docket Date 2022-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JL INTERNATIONAL INVESTMENTS, LLC
Docket Date 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/29/2022
Docket Date 2022-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JL INTERNATIONAL INVESTMENTS, LLC
Docket Date 2022-07-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Agreed Motion to Supplement the Record on Appeal, filed on July 22, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JL INTERNATIONAL INVESTMENTS, LLC
Docket Date 2022-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SERVIS ONE, INC.
Docket Date 2022-06-29
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of SERVIS ONE, INC.
Docket Date 2022-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. The appeal shall proceed in the normal course. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED FINAL SUMMARYJUDGMENT BY JUDGE
On Behalf Of SERVIS ONE, INC.
Docket Date 2022-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's request to extend relinquishment is hereby denied. Appellant shall file the final judgment entered on April 19, 2022, within five (5) days from the date of this Order. Thereafter, this appeal shall proceed in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-06
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO FILE STATUS REPORT
On Behalf Of SERVIS ONE, INC.
Docket Date 2022-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the Motion to Dismiss Appeal or to Relinquish Jurisdiction, and Appellant Servis One, Inc.'s Response thereto, this Court notes that Appellant's Response fails to recognize that the trial court itself retained "jurisdiction to enter Final Judgment." It is well settled that an order that merely grants a motion for summary judgment but does not actually enter judgment is a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498 (Fla. 3d DCA 2015). Accordingly, jurisdiction is hereby relinquished for a period of forty-five (45) days from the date of this Order, so that Appellant may petition the trial court for the entry of a final judgment.
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL OR TORELINQUISH JURISDICTION FOR THE ENTRY OF A FINAL JUDGMENT
On Behalf Of JL INTERNATIONAL INVESTMENTS, LLC
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JL INTERNATIONAL INVESTMENTS, LLC
Docket Date 2022-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SERVIS ONE, INC.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SERVIS ONE, INC.
Docket Date 2022-01-07
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 2022-02-28
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellee's Motion to Dismiss Appeal or to Relinquish Jurisdiction is noted. Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 17, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-12
REINSTATEMENT 2015-10-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State