Search icon

EXECUTIVE IQ MANAGEMENT STAFFING, INC

Company Details

Entity Name: EXECUTIVE IQ MANAGEMENT STAFFING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000035359
FEI/EIN Number 202481778
Address: 80 SW 8TH STREET, SUITE 2000, MIAMI, FL, 33013, US
Mail Address: 80 SW 8TH STREET, SUITE 2000, MIAMI, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT JAMES J Agent 337 N.W. 170 ST., NORTH MIAMI BEACH, FL, 33169

Vice President

Name Role Address
WRIGHT JAMES Vice President 337 N.W. 170 ST., NORTH MIAMI BEACH, FL, 33169

Director

Name Role Address
WRIGHT JAMES Director 337 N.W. 170 ST., NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT AND NAME CHANGE 2018-07-13 EXECUTIVE IQ MANAGEMENT STAFFING, INC No data
CHANGE OF MAILING ADDRESS 2018-07-13 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-13 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33013 No data
AMENDMENT 2018-04-19 No data No data
AMENDMENT 2018-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-11 337 N.W. 170 ST., NORTH MIAMI BEACH, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2015-04-11 WRIGHT, JAMES JR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000222667 ACTIVE 2019-014295-CC-26 11TH JUDICIAL COUNTY COURT 2020-05-30 2025-06-02 $9,442.70 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Court Cases

Title Case Number Docket Date Status
JAMES WRIGHT, JR., et al., VS G5IVE, LLC, etc., et al., 3D2021-0916 2021-04-12 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
19-4106

Parties

Name Puppy Management, Inc.
Role Appellant
Status Active
Name EXECUTIVE IQ MANAGEMENT STAFFING, INC
Role Appellant
Status Active
Name WGC SPORTS LLC
Role Appellant
Status Active
Name JAMES WRIGHT, JR., LLC
Role Appellant
Status Active
Representations ADAM B. KENNER
Name ANTONIO BRYANT
Role Appellee
Status Active
Name BLACKACRE, LLC
Role Appellee
Status Active
Name BLACKACRE LAND TRUST, LLC
Role Appellee
Status Active
Name G5IVE, LLC
Role Appellee
Status Active
Representations NOEL F. JOHNSON
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-07-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES WRIGHT, JR.
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/17/2021
Docket Date 2021-05-19
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 JAMES WRIGHT, JR.
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMES WRIGHT, JR.
Docket Date 2021-04-12
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, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of G5IVE, LLC
Docket Date 2021-04-12
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 2021-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2018-10-30
Amendment and Name Change 2018-07-13
Amendment 2018-04-19
Amendment 2018-01-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-06-05
AMENDED ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State