Search icon

YOKOTE LLC - Florida Company Profile

Company Details

Entity Name: YOKOTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOKOTE 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: 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: 22 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L16000015311
FEI/EIN Number 37-1801480

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

Address: 1900 N Bayshore Dr, 1A - 120, Miami, FL, 33132, US
Mail Address: 1900 N BAYSHORE DR, 1A - 120, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYNERGY GROUP ASSET MANAGEMENT, LLC Agent -
AYMON Patrick Andre Manager ROUTE MONTE SANO 15, CRANS-MONTANA, VA, 3963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-02 Synergy Group Asset Management LLC -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-15 1900 N BAYSHORE DR, 1A - 120, MIAMI, FL 33132 -
REINSTATEMENT 2022-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-15 1900 N Bayshore Dr, 1A - 120, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-11-15 1900 N Bayshore Dr, 1A - 120, Miami, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
DESIGN EXCHANGE GROUP, INC., VS YOKOTE, LLC, et al., 3D2023-0110 2023-01-20 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
16-31836

Parties

Name DESIGN EXCHANGE GROUP, INC.
Role Appellant
Status Active
Representations NEIL D. KODSI, ANDREW M. FELDMAN
Name YOKOTE LLC
Role Appellee
Status Active
Representations JOEL S. MAGOLNICK, MIGUEL A. CASTRO
Name WHALE POINT LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Notice of Settlement is noted, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed, as requested.
Docket Date 2023-01-20
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 Janaury 30, 2023.
Docket Date 2023-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-27
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENT
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-02-21
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-2185. The parties shall file only one set of briefs under case no. 3D22-2185.
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TO CONSOLIDATION
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-02-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOKOTE, LLC
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
DESIGN EXCHANGE GROUP, INC., VS WHALE POINT, LLC, et al., 3D2022-2185 2022-12-20 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
16-31836

Parties

Name DESIGN EXCHANGE GROUP, INC.
Role Appellant
Status Active
Representations ANDREW M. FELDMAN, NEIL D. KODSI
Name WHALE POINT LLC
Role Appellee
Status Active
Representations MIGUEL A. CASTRO, JOEL S. MAGOLNICK
Name YOKOTE LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-30
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Notice of Settlement is noted, and the above-referenced consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed, as requested.
Docket Date 2023-03-27
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF SETTLEMENT
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 Days to 3/29/2023
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-02-21
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes. All filings in this case shall be under case no. 3D22-2185. The parties shall file only one set of briefs under case no. 3D22-2185.
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TO CONSOLIDATION
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-02-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-01-19
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ MOTION TO REVIEW LOWER TRIBUNAL ORDER TAXING COSTS
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2023-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s “Unopposed Motion for Extension of Time to File Designation(s) to Court Reporter, or Approved Transcriptionist, and Reporter’s or Approved Transcriptionist’s Acknowledgement(s)” is granted as stated in the Motion.
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE DESIGNATION(S) TO COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT(S
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2022-12-20
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 December 30, 2022.
Docket Date 2022-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DESIGN EXCHANGE GROUP, INC.
Docket Date 2022-12-20
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 2022-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DESIGN EXCHANGE GROUP, INC.

Documents

Name Date
LC Amendment 2024-12-27
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-11-15
AMENDED ANNUAL REPORT 2021-12-08
REINSTATEMENT 2021-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Amendment 2016-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State