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 |
Name | Role | Address |
---|---|---|
Wagner Tom | Auth | 875 Third Avenue, New York, NY, 10022 |
COGENCY GLOBAL INC. | Agent | - |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVIRON INTERNATIONAL CORPORATION, etc., VS ADRIANA GRILLET, etc., et al., | 3D2016-0932 | 2016-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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