Search icon

GENERAL INVESTIGATIONS & SPECIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GENERAL INVESTIGATIONS & SPECIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL INVESTIGATIONS & SPECIAL SERVICES 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: 25 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (2 years ago)
Document Number: L18000104090
FEI/EIN Number 82-5416734

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

Address: 7647 Rockport Cir, Lake Worth, FL, 33467, US
Mail Address: 7647 Rockport Cir, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARPYUK VITALIYA Vice President 7647 Rockport Cir, Lake Worth, FL, 33467
COHEN STEVE President 7647 Rockport Cir, Lake Worth, FL, 33467
Cohen Steve Agent 1025 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 7647 Rockport Cir, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 7647 Rockport Cir, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2024-12-26 7647 Rockport Cir, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-02-12 1025 E Hallandale Beach Blvd, Ste 15-965, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 1025 E Hallandale Beach Blvd, Ste 15-965, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-02-12 Cohen, Steve -
REGISTERED AGENT ADDRESS CHANGED 2023-02-12 1025 E Hallandale Beach Blvd, Ste 15-965, Hallandale Beach, FL 33009 -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-13 - -

Court Cases

Title Case Number Docket Date Status
SCARLETT OKHREMENKO, VS STEVE COHEN, etc., et al., 3D2022-1179 2022-07-08 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
21-20049

Parties

Name SCARLETT OKHREMENKO
Role Appellant
Status Active
Name ALESIA PINHASOV
Role Appellee
Status Active
Name STEVE COHEN
Role Appellee
Status Active
Representations Bruce Prober
Name GENERAL INVESTIGATIONS & SPECIAL SERVICES LLC
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-24
Type Record
Subtype Index
Description Index ~ INDEX TO APPELLEES' BELATED ANSWER BRIEF
On Behalf Of STEVE COHEN
Docket Date 2022-11-24
Type Notice
Subtype Notice
Description Notice ~ A TABLE OF CONTENTS AND A TABLE OF AUTHORITIES TO APPELLEES' BELATED ANSWER BRIEF
On Behalf Of STEVE COHEN
Docket Date 2022-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees' Response to pro se Appellant's Motion to Strike the Answer Brief is noted. The Court denies pro se Appellant's Motion to Strike Answer Brief, but notes that Appellees' Answer Brief, filed on October 25, 2022, was filed after the date permitted by this Court's September 19, 2022, Order granting Appellees an extension of thirty (30) days. The Court further notes that the untimely Answer Brief was filed without any accompanying motion seeking leave to file said Brief out of time. Finally, the Court notes that, when given the opportunity to do so, Appellees failed even to acknowledge the late filing of the Answer Brief or request (even belatedly) that this Court accept the Brief out of time. While the Court accepts the untimely filed Brief, counsel for Appellees is cautioned that any further failure to comply with the Florida Rules of Appellate Procedure or the Orders of this Court shall result in sanctions, "which may include reprimand, contempt, striking of briefs or pleadings, dismissal of proceedings, costs, attorneys' fees, or other sanctions." Fla. R. App. P. 9.410(a). EMAS, SCALES and LOBREE, JJ., concur.
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR STRIKE ANSWER BRIEFFOR DELAYED DEADLINE AND CONTEMPT OF COURT
On Behalf Of STEVE COHEN
Docket Date 2022-11-16
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within five (5) days from the date of this Order, to pro se Appellant's Motion to Strike Answer Brief.
Docket Date 2022-10-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT MOTION FOR STRIKE ANSWER BRIEF FOR DELAYED DEADLINE ANDCONTEMPT OF COURT
On Behalf Of SCARLETT OKHREMENKO
Docket Date 2022-10-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S RESPONSE BRIEF TO APPELLANT'S INITIAL BRIEF
On Behalf Of STEVE COHEN
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' Opposed Second Motion for Enlargement of Time toFile the Answer Brief is granted to and including thirty (30) days from thedate of this Order.
Docket Date 2022-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OPPOSED SECOND MOTION FOR ENLARGEMENT OF TIME TO FILE AN ANSWER BRIEF OR A RESPONSE TO INITIAL BRIEF
On Behalf Of STEVE COHEN
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ Opposed Motion for Enlargement of Time to File the Answer Brief is granted to and including September 16, 2022.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE ANANSWER BRIEF OR A RESPONSE TO INITIAL BRIEF
On Behalf Of STEVE COHEN
Docket Date 2022-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCARLETT OKHREMENKO
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of STEVE COHEN
Docket Date 2022-07-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of STEVE COHEN
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-02-12
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-13
CORLCRACHG 2019-10-04
ANNUAL REPORT 2019-04-14
Florida Limited Liability 2018-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State