Search icon

LCK/AIA, INC.

Company Details

Entity Name: LCK/AIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jan 2004 (21 years ago)
Document Number: P02000042358
FEI/EIN Number 061644229
Address: 17494 SW 83 COURT, PALMETTO BAY, FL, 33157
Mail Address: 17494 SW 83 COURT, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kallinosis Louis C Agent 17494 SW 83 COURT, PALMETTO BAY, FL, 33157

President

Name Role Address
KALLINOSIS LOUIS C President 17494 S.W. 83RD COURT, MIAMI, FL, 33157

Secretary

Name Role Address
KALLINOSIS TULA E Secretary 17494 SW 83RD COURT, MIAMI, FL, 33157

Treasurer

Name Role Address
KALLINOSIS TULA E Treasurer 17494 SW 83RD COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-03 Kallinosis, Louis C No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 17494 SW 83 COURT, PALMETTO BAY, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 17494 SW 83 COURT, PALMETTO BAY, FL 33157 No data
CHANGE OF MAILING ADDRESS 2009-04-21 17494 SW 83 COURT, PALMETTO BAY, FL 33157 No data
CANCEL ADM DISS/REV 2004-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
Judy Herskowitz, Appellant(s), v. Lou Kallinosis, et al., Appellee(s). 3D2022-2100 2022-12-06 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-9194 SP

Parties

Name Judy Eva Herskowitz
Role Appellant
Status Active
Name LOU KALLINOSIS
Role Appellee
Status Active
Representations Peter Benjamin Rowell
Name LCK/AIA, INC.
Role Appellee
Status Active
Name Hon. Stephanie Silver
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, pro se Appellant's Motion for Rehearing, to Certify Conflict, and or to Write an Opinion is hereby denied. Pro se Appellant's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2023-12-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing, to Certify Conflict, and or to Write an Opinion
On Behalf Of Judy Eva Herskowitz
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, pro se Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-09-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Judy Eva Herskowitz
View View File
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Pro se Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including September 8, 2023.
Docket Date 2023-08-24
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 Judy Eva Herskowitz
Docket Date 2023-07-25
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of LOU KALLINOSIS
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTTRANSCRIPTS OF TRIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees' Response to Appellant's Motion to Supplement the Record is noted. Pro se Appellant's Motion to Supplement the Record, filed on June 14, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion, within fifteen (15) days from the date of this Order.
Docket Date 2023-06-29
Type Response
Subtype Response
Description RESPONSE ~ Memorandum in Response to Motion to Supplement the Record
On Behalf Of LOU KALLINOSIS
Docket Date 2023-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~
On Behalf Of Judy Eva Herskowitz
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LOU KALLINOSIS
Docket Date 2023-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Judy Eva Herskowitz
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Judy Eva Herskowitz
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Motion for Extension of Time to file the initial brief is granted to and including April 24, 2023.
Docket Date 2023-03-23
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 Judy Eva Herskowitz
Docket Date 2023-03-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCTOR'S NOTE
On Behalf Of Judy Eva Herskowitz
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Judy Eva Herskowitz
Docket Date 2023-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-39 days to 03/24/2023
Docket Date 2023-02-10
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 Judy Eva Herskowitz
Docket Date 2022-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Judy Eva Herskowitz
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Judy Eva Herskowitz
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
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 2022-12-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 16, 2022, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6141008906 2021-05-01 0455 PPS 17494 SW 83rd Ct N/A, Palmetto Bay, FL, 33157-6107
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42216
Loan Approval Amount (current) 42216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-6107
Project Congressional District FL-27
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42359.42
Forgiveness Paid Date 2021-09-29
6353477706 2020-05-01 0455 PPP 17494 SW 83RD CT, PALMETTO BAY, FL, 33157-6107
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37688
Loan Approval Amount (current) 37688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33157-6107
Project Congressional District FL-27
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37996.73
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State