Search icon

GO GIVEAWAYS LLC

Headquarter

Company Details

Entity Name: GO GIVEAWAYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: L20000000639
FEI/EIN Number 84-4412058
Address: 333 SE 2nd Ave, Suit 2008, MIAMI, FL 33137
Mail Address: 333 SE 2nd Ave, Suit 2008, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GO GIVEAWAYS LLC, CONNECTICUT 3112943 CONNECTICUT

Agent

Name Role Address
Biran, Liad Agent 650 NE 32nd ST, APT 3502, MIAMI, FL 33137

Authorized Member

Name Role Address
BIRAN, LIAD Authorized Member 340 WEST FLAGLER STREET APT 2002, MIAMI, FL 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-12 333 SE 2nd Ave, Suit 2008, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 333 SE 2nd Ave, Suit 2008, MIAMI, FL 33137 No data
REINSTATEMENT 2024-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-30 650 NE 32nd ST, APT 3502, MIAMI, FL 33137 No data
REINSTATEMENT 2022-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-15 Biran, Liad No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ALEXANDRU CHIHAIA, VS GO GIVEAWAYS LLC, et al., 3D2022-0666 2022-04-20 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
21-9231

Parties

Name ALEXANDRU CHIHAIA
Role Appellant
Status Active
Representations BOGDAN ENICA
Name LIAD BIRAN
Role Appellee
Status Active
Name GO GIVEAWAYS LLC
Role Appellee
Status Active
Representations Joshua Truppman
Name OMAR DEL VILLAR
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees’ Notice of Filing Hearing Transcripts is hereby recognized by the Court.
Docket Date 2022-07-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING HEARING TRANSCRIPTS
On Behalf Of GO GIVEAWAYS LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter shall be determined by the trial judge.
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEXANDRU CHIHAIA
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALEXANDRU CHIHAIA
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to file a response to Appellees’ Motion for Appellate Attorney’s Fees is granted to and including November 16, 2022.
Docket Date 2022-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ALEXANDRU CHIHAIA
Docket Date 2022-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GO GIVEAWAYS LLC
Docket Date 2022-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GO GIVEAWAYS LLC
Docket Date 2022-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 10/27/2022
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GO GIVEAWAYS LLC
Docket Date 2022-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/13/2022
Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GO GIVEAWAYS LLC
Docket Date 2022-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXANDRU CHIHAIA
Docket Date 2022-06-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEXANDRU CHIHAIA
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/28/2022
Docket Date 2022-04-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALEXANDRU CHIHAIA
Docket Date 2022-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of ALEXANDRU CHIHAIA
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALEXANDRU CHIHAIA
Docket Date 2022-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GO GIVEAWAYS LLC
Docket Date 2022-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-20
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
REINSTATEMENT 2024-01-03
REINSTATEMENT 2022-11-30
REINSTATEMENT 2021-11-15
ANNUAL REPORT 2020-09-03
Florida Limited Liability 2019-12-18

Date of last update: 15 Feb 2025

Sources: Florida Department of State