Search icon

BERMELLO, AJAMIL & PARTNERS, INC.

Headquarter

Company Details

Entity Name: BERMELLO, AJAMIL & PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 1977 (48 years ago)
Document Number: 528526
FEI/EIN Number 591722486
Address: 4711 South LeJeune Road, CORAL GABLES, FL, 33146-1884, US
Mail Address: 4711 South LeJeune Road, CORAL GABLES, FL, 33146-1884, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BERMELLO, AJAMIL & PARTNERS, INC., NEW YORK 3067892 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERMELLO, AJAMIL & PARTNERS, INC. FLEXIBLE BENEFIT PLAN 2009 591722486 2010-07-15 BERMELLO, AJAMIL & PARTNERS, INC. 161
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-03-01
Business code 541310
Sponsor’s telephone number 3058592050
Plan sponsor’s mailing address 2601 S. BAYSHORE DRIVE, SUITE 1000, MIAMI, FL, 33133
Plan sponsor’s address 2601 S. BAYSHORE DRIVE, SUITE 1000, MIAMI, FL, 33133

Plan administrator’s name and address

Administrator’s EIN 591722486
Plan administrator’s name BERMELLO, AJAMIL & PARTNERS, INC.
Plan administrator’s address 2601 S. BAYSHORE DRIVE, SUITE 1000, MIAMI, FL, 33133
Administrator’s telephone number 3058592050

Number of participants as of the end of the plan year

Active participants 189
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing MYRNA MIQUELI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DANIELS & KASHTAN, P.A. Agent ATTN: JOSEPH W DOWNS III, CORAL GABLES, FL, 33146

Chairman

Name Role Address
BERMELLO WILLY ACOB Chairman 4711 South LeJeune Road, CORAL GABLES, FL, 331461884

Vice President

Name Role Address
HOROVITZ BERNARD N Vice President 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133
FERNANDEZ RAIMUNDO Vice President 4711 South LeJeune Road, CORAL GABLES, FL, 331461884
FERRER JORGE A Vice President 4711 South LeJeune Road, CORAL GABLES, FL, 331461884

Chief Executive Officer

Name Role Address
AJAMIL LUIS Chief Executive Officer 4711 South LeJeune Road, CORAL GABLES, FL, 331461884

President

Name Role Address
AJAMIL LUIS President 4711 South LeJeune Road, CORAL GABLES, FL, 331461884

Manager

Name Role Address
OLNEY KIRK COB Manager 4711 South LeJeune Road, CORAL GABLES, FL, 331461884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154269 BA&S ACTIVE 2021-11-17 2026-12-31 No data 2601 SOUTH BAYSHORE DRIVE, SUITE 1000, MIAMI, FL, 33133
G13000002324 B&A-CPM JOINT VENTURE EXPIRED 2013-01-07 2018-12-31 No data 2601 S. BAYSHORE DRIVE, SUITE 1000, MIAMI, FL, 33133
G11000043223 B&A+ADA JOINT VENTURE EXPIRED 2011-05-04 2016-12-31 No data 2601 SOUTH BAYSHORE DRIVE, #1000, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000017974. CONVERSION NUMBER 500000248925
AMENDMENT 2011-05-17 No data No data
AMENDMENT 1996-06-25 No data No data
AMENDMENT 1993-05-10 No data No data
NAME CHANGE AMENDMENT 1992-11-09 BERMELLO, AJAMIL & PARTNERS, INC. No data
NAME CHANGE AMENDMENT 1990-05-02 BERMELLO & ASSOCIATES, INC. No data
NAME CHANGE AMENDMENT 1983-08-05 BERMELLO, KURKI & VERA, INC. No data
NAME CHANGE AMENDMENT 1980-10-02 BOEREMA, BERMELLO, KURKI AND VERA, INC. No data
NAME CHANGE AMENDMENT 1979-05-11 SEVERUD, BOEREMA, BUFF, BERMELLO, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000283920 TERMINATED 12-37439 CA 31 11TH JUDICIAL, MIAMI-DADE CO. 2013-01-17 2018-02-01 $2,000,000,761.00 JUAN CARLOS RODRIGUEZ, C/O MICHAEL P. BENNETT, ESQ., 25 SE 2ND AVENUE, EIGHTH FLOOR, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
FSL DEVELOPMENT, LLC, etc., VS USA PLASTERING, LLC, etc., et al., 3D2023-0188 2023-02-01 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
21-26483

Parties

Name FSL DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Christopher A. Noel, Fernando J. Menendez, Jr.
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Name USA PLASTERING, LLC
Role Appellee
Status Active
Representations Ira L. Libanoff, Francisco Touron, III, Daniel A. Pelz
Name ANF GROUP, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Appellant's Notice of Voluntary Dismissal with Prejudice
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s 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 2023-07-26
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before May 10, 2023, that on July 7, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-07-07
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USA PLASTERING, LLC
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 06/26/2023
Docket Date 2023-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of USA PLASTERING, LLC
Docket Date 2023-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SERVICE OF CERTIFICATE OF SERVICE
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FSL DEVELOPMENT, LLC
Docket Date 2023-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before February 11, 2023.
Docket Date 2023-02-01
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 2023-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of FSL DEVELOPMENT, LLC
HOMERO MERUELO, et al. VS BERMELLO, AJAMIL & PARTNERS, INC. 3D2017-0431 2017-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27242

Parties

Name SEA VAULT PARTNERS, LLC
Role Appellant
Status Active
Name HOMERO MERUELO
Role Appellant
Status Active
Representations AARON P. HONAKER, RAUL MORALES
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Representations PETER A. GONZALEZ, EMILIA A. QUESADA, RAUL L. PEREZ
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of HOMERO MERUELO
Docket Date 2017-05-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 2017-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HOMERO MERUELO
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for enlargement of time to file the initial brief is granted to and including thirty (30) days from the date of this order. Pursuant to Florida Rule of Appellate Procedure 9.130(d), a record will not be transmitted to the Court unless ordered.
Docket Date 2017-04-11
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 HOMERO MERUELO
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2017-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED.
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for enlargement of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-03-13
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 HOMERO MERUELO
Docket Date 2017-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 17, 2017.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HOMERO MERUELO
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Date of last update: 02 Feb 2025

Sources: Florida Department of State