Search icon

CK PRIVE GROUP 196, LLC - Florida Company Profile

Company Details

Entity Name: CK PRIVE GROUP 196, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CK PRIVE GROUP 196, 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: 29 Jun 2016 (9 years ago)
Date of dissolution: 17 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: L16000122205
FEI/EIN Number 81-3107106

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

Address: 20161 NE 16th Place, Miami, FL, 33179, US
Mail Address: 20161 NE 16th Place, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEMINA MANAGEMENT LLC Agent -
LE DEC INVESTMENTS 1800 LTD Manager 999 Ponce de Leon Boulevard, Miami, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085180 DIXIE MOBILE COURT EXPIRED 2016-08-11 2021-12-31 - 15801 BISCAYNE BLVD., SUITE 203, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 - -
REINSTATEMENT 2024-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2020-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 STEMINA MANAGEMENT, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 20161 NE 16th Place, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-04-09 20161 NE 16th Place, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 20161 NE 16th Place, Miami, FL 33179 -

Court Cases

Title Case Number Docket Date Status
ALBERTO KAMHAZI, etc., et al., VS LE DEC INVESTMENTS 1800, LTD., etc., et al., 3D2018-1422 2018-07-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17377

Parties

Name PACE 1800, LLC
Role Appellant
Status Active
Name WD 2600-18, LLC
Role Appellant
Status Active
Name STBKS 1800, LLC
Role Appellant
Status Active
Name CK MANAGEMENT GROUP, LLC
Role Appellant
Status Active
Name VEREAST 18, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 164 HOLDINGS LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800, LLC
Role Appellant
Status Active
Name WD 14600-18, LLC
Role Appellant
Status Active
Name ALBERTO KAMHAZI
Role Appellant
Status Active
Representations NATASHA SHAIKH, Robert A. Stok, Joshua R. Kon
Name BISCAYNE 18 DEVELOPMENT, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 164 LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800 HOLDING LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 196 HOLDINGS LLC
Role Appellant
Status Active
Name AVENTURA SQUARE LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 196, LLC
Role Appellant
Status Active
Name STBKS 2600, LLC
Role Appellant
Status Active
Name CK PRIVE, LLC
Role Appellant
Status Active
Name CK DEVELOPERS, LLC.
Role Appellant
Status Active
Name WD 2600 LLC
Role Appellant
Status Active
Name CK PRIVE SQUARE LLC
Role Appellant
Status Active
Name LE DEC INVESTMENTS 1800, LTD.
Role Appellee
Status Active
Representations W. STEVEN ADAMS, Matthew L. Jones, Jorge E. Porro
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-1322
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
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 2018-07-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERTO KAMHAZI
ALBERTO KAMHAZI, etc., et al., VS LE DEC INVESTMENTS 1800, LTD., etc., et al., 3D2018-1322 2018-07-02 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
18-17377

Parties

Name CK PRIVE GROUP 196 HOLDINGS LLC
Role Appellant
Status Active
Name WD 14600-18, LLC
Role Appellant
Status Active
Name BISCAYNE 18 DEVELOPMENT, LLC
Role Appellant
Status Active
Name WD 2600 LLC
Role Appellant
Status Active
Name CK MAGEMENT GROUP, LLC
Role Appellant
Status Active
Name STBKS 1800, LLC
Role Appellant
Status Active
Name CK DEVELOPERS, LLC.
Role Appellant
Status Active
Name ALBERTO KAMHAZI
Role Appellant
Status Active
Representations Joshua R. Kon, NATASHA SHAIKH, Robert A. Stok
Name CK PRIVE GROUP 164 LLC
Role Appellant
Status Active
Name STBKS 2600, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 196, LLC
Role Appellant
Status Active
Name CK PRIVE, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 164 HOLDINGS LLC
Role Appellant
Status Active
Name PACE 1800, LLC
Role Appellant
Status Active
Name WD 2600-18, LLC
Role Appellant
Status Active
Name CK PRIVE SQUARE LLC
Role Appellant
Status Active
Name AVENTURA SQUARE LLC
Role Appellant
Status Active
Name VEREAST 18, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800 HOLDING LLC
Role Appellant
Status Active
Name WH LDI 164, LLC
Role Appellee
Status Active
Name WD LDI 2600, LLC
Role Appellee
Status Active
Name TRAILER LDI 1800, LLC
Role Appellee
Status Active
Name NMB 1800 LDI, LLC
Role Appellee
Status Active
Name SQUARE LDI, LLC
Role Appellee
Status Active
Name LE DEC INVESTMENTS 1800, LTD.
Role Appellee
Status Active
Representations Matthew L. Jones, Jorge E. Porro, W. STEVEN ADAMS
Name LECANTO LDI 18, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-27
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-10
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-07-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Motion to disqualify judge
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-03
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response by noon on Tuesday, July 10, 2018 to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. Within three (3) days from the date of this order, the petitioner is directed to file with this Court a copy of the original motion to disqualify. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-06-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERTO KAMHAZI

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
REINSTATEMENT 2024-04-11
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-04-15
CORLCRACHG 2020-03-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State