Search icon

HECHT BIRD ROAD PROPERTY, LTD. - Florida Company Profile

Company Details

Entity Name: HECHT BIRD ROAD PROPERTY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 18 Jun 2004 (21 years ago)
Document Number: A04000000986
FEI/EIN Number 201278296

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

Address: 3350 SW 27TH AVE APT 2102, MIAMI, FL, 33133, US
Mail Address: 3350 SW 27TH AVE APT 2102, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRUP LAURENCE A Agent 300 71ST ST, STE 620, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-10-25 HERRUP, LAURENCE A -
REGISTERED AGENT ADDRESS CHANGED 2018-10-25 300 71ST ST, STE 620, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3350 SW 27TH AVE APT 2102, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-04-30 3350 SW 27TH AVE APT 2102, MIAMI, FL 33133 -

Court Cases

Title Case Number Docket Date Status
HECHT BIRD ROAD PROPERTY, LTD., VS JUNE RAWLS, et al., 3D2018-2176 2018-10-29 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
16-7860

Parties

Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name HECHT BIRD ROAD PROPERTY, LTD.
Role Appellant
Status Active
Representations Forrest L. Andrews
Name JUNE RAWLS
Role Appellee
Status Active
Representations JOSEPH ABDALLAH, JOSEPH J. PORTUONDO, JAIME E. CAMPOS, JR.
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HECHT BIRD ROAD PROPERTY, LTD.
Docket Date 2018-12-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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 2018-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-06
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 November 16, 2018.
Docket Date 2018-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HECHT BIRD ROAD PROPERTY, LTD.
Docket Date 2018-10-29
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 2024-03-16
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2018-10-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State