Search icon

GPI SUNNY ISLES DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: GPI SUNNY ISLES DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPI SUNNY ISLES DEVELOPMENT GROUP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 25 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000053824
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17141 COLLINS AVENUE, APT. 2601, SUNNY ISLES, FL, 33160, US
Mail Address: 17141 COLLINS AVENUE, APT. 2601, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGINSKY PHILLIP Manager 17141 COLLINS AVENUE, APT. 2601, SUNNY ISLES, FL, 33160
YON MATTHEW Agent 2000 Glades Road, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 17141 COLLINS AVENUE, APT. 2601, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-01-29 17141 COLLINS AVENUE, APT. 2601, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2000 Glades Road, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-10-17 YON, MATTHEW -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
TNG HOLDINGS, LLC, et al., VS GPI SUNNY ISLES CAPITAL GROUP, LLC, et al., 3D2021-1170 2021-05-24 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
20-10907

Parties

Name ROBERT M. CORNFELD
Role Appellant
Status Active
Name TNG HOLDINGS LLC
Role Appellant
Status Active
Representations JAY COHEN
Name GPI SUNNY ISLES, LLC
Role Appellee
Status Active
Name GPI SUNNY ISLES DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name GPI SUNNY ISLES CAPITAL GROUP, LLC
Role Appellee
Status Active
Representations Alan J. Kluger, Becky N. Saka, Todd A. Levine
Name GPI SUNNY ISLES PROPERTIES, LLC
Role Appellee
Status Active
Name GPI SUNNY ISLDES HOLDINGS, LLC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's July 14,2021, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court.
Docket Date 2021-08-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF CAUSE
On Behalf Of TNG HOLDINGS, LLC
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to file the initial brief is granted to and including December 13, 2021.
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME FOR FILING AND SERVING BRIEF
On Behalf Of TNG HOLDINGS, LLC
Docket Date 2021-07-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TNG HOLDINGS, LLC
Docket Date 2021-05-25
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 June 4, 2021.
Docket Date 2021-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GPI SUNNY ISLES CAPITAL GROUP, LLC
Docket Date 2021-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State