Search icon

KNIGHTSBRIDGE BUSINESS NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNIGHTSBRIDGE BUSINESS NETWORK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Oct 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L19732
FEI/EIN Number 650146601

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

Mail Address: 801 BRICKELL BAY DRIVE, BOX 18, MIAMI, FL, 33131, US
Address: 905 BRICKELL Bay Drive, 2CL-23, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA G. Director 905 BRICKELL BAY DR - STE 2CL-23, MIAMI, FL, 33131
KRAVITZ & GUERRA, P.A. LAW OFFICE Agent 801 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041632 E.B-S MIAM REGIONAL CENTER EXPIRED 2012-05-22 2017-12-31 - 800 BRICKELL AVENUE #701, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 905 BRICKELL Bay Drive, 2CL-23, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-22 905 BRICKELL Bay Drive, 2CL-23, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 801 BRICKELL BAY DRIVE, BOX 18, MIAMI, FL 33131 -
AMENDMENT 2013-05-28 - -
REGISTERED AGENT NAME CHANGED 2013-05-28 KRAVITZ & GUERRA, P.A. LAW OFFICE -
AMENDMENT 2011-10-11 - -

Court Cases

Title Case Number Docket Date Status
JOAO BATISTA FRANCA SAYAO, VS KNIGHTSBRIDGE BUSINESS NETWORK, INC., 3D2017-1543 2017-07-07 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
16-32728

Parties

Name JOAO BATISTA FRANCA SAYAO
Role Appellant
Status Active
Representations JEFFREY S. GREENHAUS, MICHAEL LASCELLE
Name KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Role Appellee
Status Active
Representations LAW OFFICES OF KRAVITZ & GUERRA, P.A., ROGER M. DUNETZ, TIMOTHY W. ROSS
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ answer brief as untimely.
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2018-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Docket Date 2018-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-07-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for appellate attorney’s fees is hereby denied.
Docket Date 2018-05-13
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Docket Date 2018-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2018-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2018-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including May 4, 2018, with no further extensions allowed.
Docket Date 2018-04-10
Type Response
Subtype Objection
Description Objection ~ to motion for eot to file reply brief
On Behalf Of KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Docket Date 2018-04-10
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 JOAO BATISTA FRANCA SAYAO
Docket Date 2018-04-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant’s motion to strike appellee’s answer brief as untimely is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2018-03-30
Type Response
Subtype Response
Description RESPONSE ~ (corrected) to aa motion to strike answer brief
On Behalf Of KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Docket Date 2018-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Docket Date 2018-03-20
Type Record
Subtype Appendix
Description Appendix ~ to motion to strike.
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/15/18
Docket Date 2017-11-29
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 KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 1/15/18
Docket Date 2017-11-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2017-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2017-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 18, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include documents included in the proposed appendix.
Docket Date 2017-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2017-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-22 days to 10/20/17
Docket Date 2017-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2017-07-14
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 24, 2017.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOAO BATISTA FRANCA SAYAO
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-07
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 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-23 days to 3/10/18
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KNIGHTSBRIDGE BUSINESS NETWORK, INC.
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Ext. Gr.- Ans. Br. w/Statement to Counsel (OG04B) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 30, 2017. The Court has entertained appellee’s motion but points out to appellee the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-03
Amendment 2020-01-17
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State