Search icon

CK PRIVE SQUARE LLC

Company Details

Entity Name: CK PRIVE SQUARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000120391
FEI/EIN Number 81-3029444
Address: 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIEDRA REGISTERED AGENT LLC Agent 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156

Manager

Name Role Address
KAMHAZI JACOBO Manager 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
KAMHAZI ALBERTO Manager 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
KARNER MARIANO Manager 2299 NE 164th Street, NORTH MIAMI BEACH, FL, 33160
RABINOVICH JAVIER Manager 2299 NE 164th Street, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-20 PIEDRA REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 9100 SOUTH DADELAND BLVD, 912, MIAMI, FL 33156 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 15801 BISCAYNE BLVD, 203, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2019-04-22 15801 BISCAYNE BLVD, 203, NORTH MIAMI BEACH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
AVENTURA SQUARE, LLC, et al., VS CK PRIVE SQUARE, LLC, et al., 3D2020-1217 2020-08-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31657

Parties

Name AVENTURA SQUARE LLC
Role Appellant
Status Active
Representations IRENE M. PORTER, Jorge E. Porro, DIANA SUN, Matthew L. Jones, W. STEVEN ADAMS, OMAR M. SALAZAR, II, ELY R. LEVY
Name CK PRIVE SQUARE LLC
Role Appellee
Status Active
Representations Matthew P. Leto, Charles P. Gourlis, ANDREW C. HALL
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-08-26
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of AVENTURA SQUARE, LLC
Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-09
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the consolidated Petitions for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petitions are hereby denied.
Docket Date 2020-10-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-06
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of AVENTURA SQUARE, LLC
Docket Date 2020-09-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of CK PRIVE SQUARE, LLC,
Docket Date 2020-08-28
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the Petitoners, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D20-1209. All filings in the case shall be under case no. 3D20-1209. Respondents are ordered to file a response within thirty (30) days from the date of this Order. A reply may be filed within fifteen (15) days of service of the response. The response and reply may be consolidated where appropriate based on joint representation of the parties, or may be separate if the parties are represented by different counsel or if counsel cannot agree to file a joint response or reply. No stay is ordered.
Docket Date 2020-08-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE PETITIONS FOR WRIT OF PROHIBITION FOR ALL PURPOSES
On Behalf Of AVENTURA SQUARE, LLC
Docket Date 2020-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-08-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of AVENTURA SQUARE, LLC

Documents

Name Date
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State