Search icon

CHARLES BERNARD, LTD. - Florida Company Profile

Company Details

Entity Name: CHARLES BERNARD, 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: 19 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2021 (4 years ago)
Document Number: A93000000067
FEI/EIN Number 650381396

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

Address: 4343 Collins Avenue, Miami Beach, FL, 33140, US
Mail Address: 4333 COLLINS AVE., EXECUTIVE OFFICE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEFFMAN S. DESQ Agent 1688 MERIDIAN AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070713 SEAGULL HOTEL EXPIRED 2018-06-22 2023-12-31 - 4333 COLLINS AVENUE, MIAMI BEACH, FL, 33140
G11000007629 SEAGULL HOTEL MIAMI BEACH EXPIRED 2011-01-18 2016-12-31 - 4333 COLLINS AVENUE, MIAMI BEACH, FL, 33140
G10000106354 DAYS INN SOUTH BEACH EXPIRED 2010-11-19 2015-12-31 - 4333 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 4343 Collins Avenue, Miami Beach, FL 33140 -
REINSTATEMENT 2021-10-18 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 SHEFFMAN, S. DAVID, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1688 MERIDIAN AVE, #700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2006-07-27 4343 Collins Avenue, Miami Beach, FL 33140 -
CONTRIBUTION CHANGE 1993-03-02 - -

Court Cases

Title Case Number Docket Date Status
JHMB, LLC, VS CHARLES BERNARD, LTD., 3D2015-1244 2015-06-01 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
09-69267

Parties

Name JHMB, LLC
Role Appellant
Status Active
Representations Alan J. Kluger, JUSTIN B. KAPLAN, Josh M. Rubens
Name CHARLES BERNARD, LTD.
Role Appellee
Status Active
Representations COLLEEN A. MARANGES, MICHAEL J. HIGER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-07-07
Type Response
Subtype Reply
Description REPLY ~ to response to petition for writ of certiorari.
On Behalf Of JHMB, LLC
Docket Date 2015-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JHMB, LLC
Docket Date 2015-06-29
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of CHARLES BERNARD, LTD.
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of CHARLES BERNARD, LTD.
Docket Date 2015-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplement to pet. for cert.
Docket Date 2015-06-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JHMB, LLC
Docket Date 2015-06-01
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 14-1807, 13-1322, 12-2480, 12-415
On Behalf Of JHMB, LLC
JHMB, LLC, VS CHARLES BERNARD, LTD., 3D2014-1807 2014-07-25 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
09-69267

Parties

Name JHMB, LLC
Role Appellant
Status Active
Representations JUSTIN B. KAPLAN
Name CHARLES BERNARD, LTD.
Role Appellee
Status Active
Representations MICHAEL J. HIGER, RICHARD E. SCHNEYER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-08-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2014-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner 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 August 11, 2014.
Docket Date 2014-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-07-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JHMB, LLC
Docket Date 2014-07-25
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 13-1322, 12-2480, 12-415
On Behalf Of JHMB, LLC
Docket Date 2014-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JHMB, LLC, etc., VS CHARLES BERNARD, LTD., etc., et al., 3D2013-1891 2013-07-23 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
12-40592

Parties

Name JHMB, LLC
Role Appellant
Status Active
Representations JUSTIN B. KAPLAN
Name CHARLES BERNARD, LTD.
Role Appellee
Status Active
Representations GREGG HOWARD METZGER, JEFFREY T. FOREMAN, MICHAEL NACHWALTER, RYAN C. ZAGARE, MICHAEL J. HIGER, Jason R. Alderman, RICHARD E. SCHNEYER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JHMB, LLC
Docket Date 2013-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES BERNARD, LTD.
Docket Date 2014-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 12/12/13
Docket Date 2013-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHARLES BERNARD, LTD.
Docket Date 2013-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2013-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JHMB, LLC
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/21/13
Docket Date 2013-09-24
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 JHMB, LLC
Docket Date 2013-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JHMB, LLC
Docket Date 2013-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State