Search icon

KRATOS HOLDINGS LLC

Company Details

Entity Name: KRATOS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jul 2015 (10 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L15000117663
FEI/EIN Number NOT APPLICABLE
Address: 3109 Grand Avenue, Miami, FL, 33133, US
Mail Address: 3109 Grand Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Karan Birol Agent 3109 Grand Avenue, Miami, FL, 33133

Manager

Name Role Address
KARAN BIROL Manager 3109 Grand Avenue, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054890 VIP LUXURY RENTAL EXPIRED 2016-06-02 2021-12-31 No data 610 SE 22ND STREET, FORT LAUDERDALE, FL, 33316
G16000001729 VIP LEASING EXPIRED 2016-01-05 2021-12-31 No data 610 SE 22ND STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3109 Grand Avenue, Suite: 207, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2020-06-30 3109 Grand Avenue, Suite: 207, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 Karan, Birol No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3109 Grand Avenue, Suite: 207, Miami, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000064552 ACTIVE 19-3418 CA 11 MIAMI-DADE CTY. CIRCUIT COURT 2021-12-10 2027-02-08 $401,402.95 DIRECT INVESTMENTS INT'L, LLC, 117 SOUTHWEST 10TH STREET, #10163, MIAMI, FLORIDA 33130
J21000040331 ACTIVE 19-3418 CA 11 MIAMI-DADE COUNTY CIRCUIT 2021-01-06 2026-01-28 $$288,239.99 DIRECT INVESTMENTS INT'L, LLC, 1435 BRICKELL AVENUE, 3609, MIAMI, FLORIDA 33131
J19000766210 TERMINATED 1000000849080 BROWARD 2019-11-18 2039-11-20 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000411122 TERMINATED 1000000829134 BROWARD 2019-06-10 2039-06-12 $ 1,676.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
KRATOS HOLDINGS, LLC, etc., VS DIRECT INVESTMENTS INT'L, LLC, et al., 3D2021-0355 2021-01-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3418

Parties

Name KRATOS HOLDINGS LLC
Role Appellant
Status Active
Representations Benjamin H. Brodsky, Joshua Truppman
Name DIRECT INVESTMENTS INT'L, LLC
Role Appellee
Status Active
Representations WILLIAM BRADY, JR.
Name CORENET HOLDINGS, LTD.
Role Appellee
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; portion of the partial summary judgment authorizing immediate execution quashed.
Docket Date 2021-06-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Respondents’ Motion for an Award of Reasonable Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-05-11
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of KRATOS HOLDINGS, LLC
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES/RESPONDENTS' RESPONSE IN OPPOSITION TOAPPELLANT/PETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIRECT INVESTMENTS INT'L, LLC
Docket Date 2021-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES/RESPONDENTS/RESPONDENTS' MOTION FOR AN AWARD OF REASONABLE APPELLATE ATTORNEY'S FEES
On Behalf Of DIRECT INVESTMENTS INT'L, LLC
Docket Date 2021-04-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KRATOS HOLDINGS, LLC
Docket Date 2021-04-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of KRATOS HOLDINGS, LLC
Docket Date 2021-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Response to the Order to Show Cause is noted. The Show Cause Order entered on March 22, 2021, is hereby discharged. Appellant's Motion to Amend Notice of Appeal is granted, such that this case shall be treated as a petition for writ of certiorari to review the trial court's January 6, 2021, order titled "Executable Money Judgment." Appellant/Petitioner shall file a petition for writ of certiorari and an accompanying appendix within twenty (20) days from the date of this Order
Docket Date 2021-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KRATOS HOLDINGS, LLC
Docket Date 2021-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND NOTICE OF APPEAL
On Behalf Of KRATOS HOLDINGS, LLC
Docket Date 2021-03-22
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, why the appeal should not be dismissed as taken from a non-final, non-appealable order granting partial summary judgment, in light of the trial court's own determination (in paragraph 17 of the order on appeal), that because "the Plaintiffs' Amended Complaint has asserted additional affirmative claims seeking non-monetary damages, the Court holds that this case is not fully adjudicated upon the Plaintiffs' Motion for Partial Summary Judgment and [the Court] shall retain jurisdiction over this cause for determination of these affirmative and un-adjudicated claims, along with any defenses which the Defendant may lodge against the same, by the Court or the trier of fact consistent herewith. The Court directs the Clerk of Court to maintain this case in an active and open status pursuant to the directives contained in the above referenced paragraph
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-18
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 KRATOS HOLDINGS, LLC
Docket Date 2021-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KRATOS HOLDINGS, LLC
Docket Date 2021-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KRATOS HOLDINGS, LLC
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-20
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 January 30, 2021.
Docket Date 2021-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State