Search icon

COMMONWEALTH BUILDING, LTD. - Florida Company Profile

Company Details

Entity Name: COMMONWEALTH BUILDING, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 01 Jul 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: A12771
FEI/EIN Number 592209955

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

Address: 488 NE 18 STREET, MIAMI, FL, 33132, US
Mail Address: 488 NE 18 STREET, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHBINDER, HARRIS J General Partner 488 NE 18 Street, Miami, FL, 33132
BUCHBINDER HARRIS J Agent 488 NE 18 STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 488 NE 18 STREET, PH5100, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-02-08 488 NE 18 STREET, PH5100, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 488 NE 18 STREET, PH5100, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2013-04-25 BUCHBINDER, HARRIS J -
LP STATEMENT OF DISSOCIATION 2013-03-29 - IRA M. ELEGANT
LP AMENDMENT 2006-06-30 - -
AMENDMENT 1998-08-17 - -
AMENDMENT 1989-04-06 - -
AMENDMENT 1988-01-12 - -

Court Cases

Title Case Number Docket Date Status
JERSEY ART HOLDINGS, LLC, VS 46 SW 1 STREET, LLC, et al., 3D2022-1868 2022-10-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19813

Parties

Name JERSEY ART HOLDINGS, LLC
Role Petitioner
Status Active
Representations ALAN C. GOLD, JAMES L. PARADO
Name 46 SW 1 STREET LLC
Role Respondent
Status Active
Representations Harris J. Buchbinder, STEPHANIE REED TRABAND, Kenneth B. Schurr
Name COMMONWEALTH BUILDING, LTD.
Role Respondent
Status Active
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-04
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO MOTION FOR STAY PENDING REVIEW
On Behalf Of JERSEY ART HOLDINGS, LLC
Docket Date 2022-11-04
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Emergency Petition for Writ of Certiorari, and the Responses and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration, Petitioner’s Motion for Stay Pending Review is hereby denied as moot. FERNANDEZ, C.J., and EMAS and LOBREE, JJ., concur.
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-11-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING REVIEW
On Behalf Of JERSEY ART HOLDINGS, LLC
Docket Date 2022-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of JERSEY ART HOLDINGS, LLC
Docket Date 2022-11-02
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of 46 SW 1 STREET, LLC
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-31
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, by 5:00 p.m. on Wednesday, November 2, 2022, to the Emergency Petition for Writ of Certiorari. Further, a reply may be filed by 5:00 p.m. on Thursday, November 3, 2022. Petitioner's motion for a temporary stay is denied pending consideration of the response and reply, at which time the Court will reconsider the motion for stay. FERNANDEZ, C.J., and EMAS and LOBREE, JJ., concur.
Docket Date 2022-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JERSEY ART HOLDINGS, LLC
Docket Date 2022-10-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of JERSEY ART HOLDINGS, LLC

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5659827103 2020-04-13 0455 PPP 46 SW 1 Street 4th Floor, MIAMI, FL, 33130-1602
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33130-1602
Project Congressional District FL-27
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13111.12
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State