Search icon

GYAN FLORIDA 2002 LLC - Florida Company Profile

Company Details

Entity Name: GYAN FLORIDA 2002 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYAN FLORIDA 2002 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Aug 2016 (9 years ago)
Date of dissolution: 18 Dec 2024 (3 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2025 (23 days ago)
Document Number: L16000150442
FEI/EIN Number APPLIED FOR

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

Address: 16047 COLLINS AVE, #2002, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 3842 LAMBTON PLACE, NEWALBANY, OH, 43054, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMADDER GAUTAM Manager 3842 LAMBTON PLACE, NEWALBANY, OH, 43054
GYAN LLC AN OHIO LIMITED LIABILITY COMPANY Authorized Member 3842 LAMBTON PLACE, NEWALBANY, OH, 43054
NERDINSKY LAW GROUP, P.A. Agent 3800 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-18 NERDINSKY LAW GROUP, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
GYAN FLORIDA 2002 LLC., VS ANDREW SUKHIN, et al., 3D2020-1774 2020-11-30 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
19-20742

Parties

Name GYAN FLORIDA 2002 LLC
Role Appellant
Status Active
Representations LEONID NERDINSKY
Name ANDREW SUKHIN
Role Appellee
Status Active
Representations Eric J. Grabois
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Appellees’ Motion to Dismiss the Appeal for Lack of Jurisdiction is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-12-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION
On Behalf Of ANDREW SUKHIN
Docket Date 2020-12-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GYAN FLORIDA 2002 LLC.
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANDREW SUKHIN
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for an appeal is due.
Docket Date 2020-11-30
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 10, 2020.
Docket Date 2020-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2025-02-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State