Search icon

CRE BOCA OPCO, LLC - Florida Company Profile

Company Details

Entity Name: CRE BOCA OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M08000004169
FEI/EIN Number 510672213

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

Address: 875 Third Avenue, New York, NY, 10022, US
Mail Address: 875 Third Avenue, New York, NY, 10022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wagner Tom Auth 875 Third Avenue, New York, NY, 10022
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08273700048 MOMENTIS EXPIRED 2008-09-29 2013-12-31 - 11900 BISCAYNE BOULEVARD, STE 809, MIAMI, FL, 33181
G08273700049 MOMENTIS PROPERTY GROUP EXPIRED 2008-09-29 2013-12-31 - 11900 BISCAYNE BOULEVARD STE 809, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 875 Third Avenue, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2021-07-28 875 Third Avenue, New York, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -

Court Cases

Title Case Number Docket Date Status
ENVIRON INTERNATIONAL CORPORATION, etc., VS ADRIANA GRILLET, etc., et al., 3D2016-0932 2016-04-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-1269

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-25096

Parties

Name ENVIRON INTERNATIONAL CORP.
Role Appellant
Status Active
Representations Seth V. Alhadeff
Name Momentis Property Group
Role Appellee
Status Active
Name ADRIANA GRILLET
Role Appellee
Status Active
Representations RANDALL NORDLUND, Dara L. Dawson, MARC A. BURTON, HARLEY J. STORRINGS
Name CRE BOCA OPCO, LLC
Role Appellee
Status Active
Name BIZKAI, LLC
Role Appellee
Status Active
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that Petitioner¿s Notice of Withdrawal of Petition of Certiorari is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2016-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-10
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of pet. for writ of cert.
On Behalf Of ENVIRON INTERNATIONAL CORP.
Docket Date 2016-05-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-04-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ENVIRON INTERNATIONAL CORP.
Docket Date 2016-04-22
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 2016-04-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ENVIRON INTERNATIONAL CORP.

Documents

Name Date
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State