Search icon

CK AT MIAMI GARDENS DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: CK AT MIAMI GARDENS DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CK AT MIAMI GARDENS DRIVE, 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: 19 Dec 2018 (6 years ago)
Document Number: L18000290716
FEI/EIN Number 852920719

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

Address: 10800 BISCAYNE BLVD, SUITE 820, NORTH MIAMI, FL, 33161, UN
Mail Address: 10800 BISCAYNE BLVD STE 820, SUITE 820, NORTH MIAMI, FL, 33161, UN
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BERDOUARE CHRISTIAN Manager 10800 Biscayne Blvd, North Miami, FL, 33161
DE BERDOUARE CHRISTIAN Agent 10800 BISCAYNE BLVD, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046412 CHICKEN KITCHEN,LLC ACTIVE 2025-04-04 2030-12-31 - 10800 BISCAYNE BLVD, SUITE 820, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 DE BERDOUARE, CHRISTIAN -

Court Cases

Title Case Number Docket Date Status
JORGE ORELLANA VS CHICKEN KITCHEN USA, LLC, etc. et al., 3D2016-1639 2016-07-13 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
16-1995

Parties

Name JORGE ORELLANA
Role Appellant
Status Active
Representations Douglas C. Hiller
Name OSCAR DELGADO
Role Appellee
Status Active
Name JONES & ADAMS, P.A.
Role Appellee
Status Active
Name CK AT MIAMI GARDENS DRIVE, LLC
Role Appellee
Status Active
Name C&C DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name POWER ONE GROUP, LLC
Role Appellee
Status Active
Name CHICKEN KITCHEN USA, LLC
Role Appellee
Status Active
Representations GARY M. SILBERMAN, Steven A. Colsky
Name DAVID SIEGEL
Role Appellee
Status Active
Name W. STEVEN ADAMS
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing of the Court¿s per curiam affirmed and request for written opinion; and motion for rehearing on the Court¿s order denying appellant¿s motion for extension of time to file the reply brief are hereby denied. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2017-06-02
Type Response
Subtype Reply
Description REPLY ~ to motion for rehearing on the court's order
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2017-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ON THE COURT'S ORDER DENYING AA MOTION FOR EOT TO FILE REPLY BRIEF
On Behalf Of JORGE ORELLANA
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellant's motion for extension of time to file reply brief and to accept reply brief as timely filed, and the response and reply thereto, it is ordered that said motion is hereby denied and the reply brief filed on April 9, 2017 is stricken.
Docket Date 2017-04-20
Type Response
Subtype Reply
Description REPLY ~ to motion for eot to file reply brief
On Behalf Of JORGE ORELLANA
Docket Date 2017-04-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within five (5) days of the date of this order to the appellant¿s motion for extension of time to file the reply brief and to accept reply brief as timely filed.
Docket Date 2017-04-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of JORGE ORELLANA
Docket Date 2017-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ Stricken 5/10/17
On Behalf Of JORGE ORELLANA
Docket Date 2017-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORGE ORELLANA
Docket Date 2017-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 3/22/17
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JORGE ORELLANA
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2017-01-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including January 30, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-12-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2016-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Chicken Kitchen USA, LLC, CK at Miami Gardens, LLC & David Siegel)-60 days to 12/30/16
Docket Date 2016-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHICKEN KITCHEN USA, LLC
Docket Date 2016-10-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of JORGE ORELLANA
Docket Date 2016-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE ORELLANA
Docket Date 2016-07-20
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 30, 2016.
Docket Date 2016-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JORGE ORELLANA
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JORGE ORELLANA
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State