Search icon

BALAJI INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BALAJI INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALAJI INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2006 (18 years ago)
Document Number: P97000027546
FEI/EIN Number 650737573

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

Mail Address: 1700 W BROWARD BLVD, FT LAUDERDALE, FL, 33312
Address: 1700 W BROWARD BLVD, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARESH JARIWALA President 1700 W BROWARD BLVD, FT LAUDERDALE, FL, 33312
JARIWALA HARESH Agent 1700 W BROWARD BLVD, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040425 DAYS INN ACTIVE 2018-03-27 2028-12-31 - 1700 W BROWARD BLVD, SUITE 131, FORT LAUDERDALE, FL, 33312
G12000074622 QUALITY INN EXPIRED 2012-08-14 2017-12-31 - 1700 WEST BROWARD BLVD., FT. LAUDERDALE, FL, 33312
G12000037573 FORT LAUDERDALE AIRPORT, CRUISEPORT INN EXPIRED 2012-04-20 2017-12-31 - 1700 W. BROWARD BLVD., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 1700 W BROWARD BLVD, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2006-09-19 JARIWALA, HARESH -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1998-06-01 1700 W BROWARD BLVD, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-01 1700 W BROWARD BLVD, FT LAUDERDALE, FL 33312 -

Court Cases

Title Case Number Docket Date Status
BALAJI INVESTMENTS, INC. VS CERTAIN UNDERWRITERS AT LLOYD'S LONDON 4D2022-3280 2022-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22000131

Parties

Name BALAJI INVESTMENTS, INC.
Role Appellant
Status Active
Representations Jeremy Fenton Tyler, John Henry Pelzer, Kathleen Hinkle
Name Certain Underwriters at Lloyd's London
Role Appellee
Status Active
Representations Matthew L. Litsky, Karl Joseph Brandes, Lorayne Perez, Gerald B. Cope, Jr., Jonathan Lewerenz, Katherine E. Tilka
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 7, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Balaji Investments, Inc.
Docket Date 2023-02-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/20/23
Docket Date 2023-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Balaji Investments, Inc.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Certain Underwriters at Lloyd's London
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 874 PAGES
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Balaji Investments, Inc.
Docket Date 2022-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Balaji Investments, Inc.
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Balaji Investments, Inc.
Docket Date 2022-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON, ETC. VS BALAJI INVESTMENTS, INC. d/b/a DAYS INN 4D2019-3694 2019-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18004078

Parties

Name CERTAIN UNDERWRITERS AT LLOYD'S OF LONDON
Role Appellant
Status Active
Name CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON, ETC.
Role Appellant
Status Active
Representations Kristen Marie Fiore, Jonathan Lewerenz, LONDON OTT
Name DAYS INN
Role Appellee
Status Active
Name BALAJI INVESTMENTS, INC.
Role Appellee
Status Active
Representations JUSTIN PETRIE, Scott E. Kandell
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-01-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT
On Behalf Of CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON, ETC.
Docket Date 2020-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATED ***
On Behalf Of CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON, ETC.
Docket Date 2020-01-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' January 15, 2020 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the circuit court for ten (10) days to give effect to the circuit court's entry of the January 15, 2020 agreed order on appraisal, nunc pro tunc. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. The above-styled appeal is stayed. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further,Appellants’ motion for extension of time to file the initial brief is denied without prejudice to refile after the relinquishment period has expired.
Docket Date 2020-01-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON, ETC.
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 31, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 16, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-12-31
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 CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON, ETC.
Docket Date 2019-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON, ETC.
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 11, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 6, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-12-11
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 CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON, ETC.
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-05
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's December 5, 2019 filing fee order is vacated.
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON, ETC.
Docket Date 2019-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State