Entity Name: | GOOD GUYZ INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD GUYZ INVESTMENTS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2024 (8 months ago) |
Document Number: | L15000088443 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18401 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18401 COLLINS AVE, STE #102-279, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldstein Bryan | Manager | 18401 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
GOLDSTEIN BRYAN | Agent | 18401 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-16 | 19790 W. Dixie Hwy, STE #1100, Miami, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-16 | 19790 W. Dixie Hwy, STE #1100, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2025-02-16 | 19790 W. Dixie Hwy, STE #1100, Miami, FL 33180 | - |
REINSTATEMENT | 2024-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 18401 COLLINS AVE, STE #102, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | GOLDSTEIN, BRYAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 18401 COLLINS AVE, STE #102, SUNNY ISLES BEACH, FL 33160 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000147676 | TERMINATED | 1000000816105 | MIAMI-DADE | 2019-02-23 | 2029-02-27 | $ 929.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Good Guyz Investments, LLC, Appellant(s), v. DLJ Mortgage Capital, Inc., Appellee(s). | 3D2022-0010 | 2022-01-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GOOD GUYZ INVESTMENTS LLC |
Role | Appellant |
Status | Active |
Representations | Mark Leslie Pomeranz |
Name | DLJ MORTGAGE CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Ashland Roberts Medley |
Name | Hon. Vivianne del Rio |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for Appellant's failure to comply with this Court's December 29, 2023, Order. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur. |
View | View File |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | Appellant is requested to file a status report in this cause within ten (10) days of the date of this Order. Order to File Status Report |
View | View File |
Docket Date | 2022-12-19 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to withdraw denied (OD46) ~ Upon consideration, Mark L. Pomeranz, Esquire’s Motion to Withdraw as Counsel for Appellant is hereby denied without prejudice to Mark L. Pomeranz, Esquire, refiling the motion and providing notice to the client directly, as well as providing the client's present address and service email. Richard R. Robles, Esquire, is not counsel for the appellant in this proceeding, and in the suggestion of bankruptcy, filed below, Richard Robles, Esquire, cautions that the filing does not constitute a notice of appearance. |
Docket Date | 2022-12-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Good Guyz Investments, LLC |
Docket Date | 2022-03-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF PENDING BANKRUPTCY |
On Behalf Of | Good Guyz Investments, LLC |
Docket Date | 2022-02-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-01-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-01-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2022-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Good Guyz Investments, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
AMENDED ANNUAL REPORT | 2024-09-04 |
REINSTATEMENT | 2024-07-14 |
REINSTATEMENT | 2022-10-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State