Search icon

BERMELLO, AJAMIL & PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BERMELLO, AJAMIL & PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERMELLO, AJAMIL & PARTNERS, 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: 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: 28 Feb 1977 (48 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: 528526
FEI/EIN Number 591722486

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

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., ALASKA 111240 ALASKA
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

Key Officers & Management

Name Role Address
BERMELLO WILLY ACOB Chairman 4711 South LeJeune Road, CORAL GABLES, FL, 331461884
HOROVITZ BERNARD N Vice President 2601 S BAYSHORE DRIVE, MIAMI, FL, 33133
AJAMIL LUIS Chief Executive Officer 4711 South LeJeune Road, CORAL GABLES, FL, 331461884
AJAMIL LUIS President 4711 South LeJeune Road, CORAL GABLES, FL, 331461884
OLNEY KIRK COB Manager 4711 South LeJeune Road, CORAL GABLES, FL, 331461884
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
DANIELS & KASHTAN, P.A. Agent ATTN: JOSEPH W DOWNS III, CORAL GABLES, FL, 33146

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 - 2601 SOUTH BAYSHORE DRIVE, SUITE 1000, MIAMI, FL, 33133
G13000002324 B&A-CPM JOINT VENTURE EXPIRED 2013-01-07 2018-12-31 - 2601 S. BAYSHORE DRIVE, SUITE 1000, MIAMI, FL, 33133
G11000043223 B&A+ADA JOINT VENTURE EXPIRED 2011-05-04 2016-12-31 - 2601 SOUTH BAYSHORE DRIVE, #1000, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000017974. CONVERSION NUMBER 500000248925
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 4711 South LeJeune Road, CORAL GABLES, FL 33146-1884 -
CHANGE OF MAILING ADDRESS 2022-09-27 4711 South LeJeune Road, CORAL GABLES, FL 33146-1884 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 ATTN: JOSEPH W DOWNS III, 4000 PONCE DE LEON BLVD, Suite 800, CORAL GABLES, FL 33146 -
AMENDMENT 2011-05-17 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 DANIELS & KASHTAN, P.A. -
AMENDMENT 1996-06-25 - -
AMENDMENT 1993-05-10 - -
NAME CHANGE AMENDMENT 1992-11-09 BERMELLO, AJAMIL & PARTNERS, INC. -
NAME CHANGE AMENDMENT 1990-05-02 BERMELLO & ASSOCIATES, INC. -

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
SEA VAULT PARTNERS, LLC, et al. VS BERMELLO, AJAMIL & PARTNERS, INC. 3D2017-2443 2017-11-14 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
15-27242

Parties

Name HOMERO MERUELO
Role Appellant
Status Active
Name SEA VAULT PARTNERS, LLC
Role Appellant
Status Active
Representations Matias R. Dorta, SUSAN CAPOTE, Gonzalo R. Dorta
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Representations Daniel A. Pelz
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion to submit billing records under seal is granted as stated in the motion.
Docket Date 2019-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s motion for extension of time to file a motion for rehearing is granted to and including July 6, 2019.
Docket Date 2019-06-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR AN ENLARGEMENT OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-03-26
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-08-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee’s motion to strike appellants’ reply brief is hereby denied. Appellants’ motion nunc pro tunc to allow reply brief in excess of page limits is granted. Appellants’ motion to strike appellee’s response in opposition to appellants’ motion to exceed page limit, and appendix to that motion is granted. ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur.
Docket Date 2018-08-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ response in opposition to motion nun pro tunc to exceed page-limit & appendix to response
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-08-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion motion nunc pro tunc to exceed page limitSee order from 8/21/18,response stricken.
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-15
Type Record
Subtype Appendix
Description Appendix ~ to ae response
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa reply brief for violating florida of aa procedure 9.210 by exceeding the page limit requirements for reply briefs
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-08-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellants’ opposition to the appellee’s motion for an extension of time to file the answer brief is noted. Appellee’s motion for an extension of time to file the answer brief is granted to and including July 23, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-06-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including June 8, 2018.
Docket Date 2018-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/7/18
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/6/18
Docket Date 2018-02-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ February 15, 2018 joint motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are filed in the appendix to said motion.
Docket Date 2018-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-02-15
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement the record
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2018-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ B&A'S Unopposed Motion to Submit Billing Records Under Seal
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2018-01-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-12
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 SEA VAULT PARTNERS, LLC
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 2/16/18
Docket Date 2018-01-12
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-11-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BERMELLO, AJAMIL & PARTNERS, INC.
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-11-14
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 2017-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SEAVAULT PARTNERS, LLC and HOMERO MERUELO, VS BERMELLO, AJAMIL, & PARTNERS, INC. and BRISAS DEL RIO, INC., 3D2017-1154 2017-05-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27242

Parties

Name HOMERO MERUELO
Role Appellant
Status Active
Name SEA VAULT PARTNERS, LLC
Role Appellant
Status Active
Representations SUSAN CAPOTE
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Representations Matias R. Dorta, EMILIA A. QUESADA
Name BRISAS DEL RIO, INC.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-22
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby dismissed without prejudice to the filing of a notice of appeal upon the trial court's rendition of a final order following the hearing currently scheduled for May 30, 2017. Petitioners' motion for stay is hereby denied as moot.
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioners are ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before June 1, 2017.
Docket Date 2017-05-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SEA VAULT PARTNERS, LLC
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ Prior case: 17-431
On Behalf Of SEA VAULT PARTNERS, LLC
REBUILD MIAMI-EDGEWATER, LLC, VS BERMELLO, AJAMIL & PARTNERS, INC., 3D2017-0692 2017-03-29 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
16-26636

Parties

Name REBUILD MIAMI-EDGEWATER, LLC
Role Appellant
Status Active
Representations RAUL MORALES, AARON P. HONAKER
Name BERMELLO, AJAMIL & PARTNERS, INC.
Role Appellee
Status Active
Representations EMILIA A. QUESADA
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for entry of order of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rebuild Miami-Edgewater, LLC
Docket Date 2017-04-18
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
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 Rebuild Miami-Edgewater, LLC
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Rebuild Miami-Edgewater, LLC
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
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.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787837008 2020-04-04 0455 PPP 2601 S. BAYSHORE DR, MIAMI, FL, 33133-5404
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2105600
Loan Approval Amount (current) 2105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-5404
Project Congressional District FL-27
Number of Employees 123
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2130282.31
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State