Search icon

BRENDA B. SHAPIRO, LLC - Florida Company Profile

Company Details

Entity Name: BRENDA B. SHAPIRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENDA B. SHAPIRO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000022557
FEI/EIN Number 010569071

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

Address: 2828 Coral Way, MIAMI, FL, 33145, US
Mail Address: 2828 Coral Way, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO BRENDA B Managing Member 2828 Coral Way, MIAMI, FL, 33145
SHAPIRO BRENDA B Agent 2828 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-11 SHAPIRO, BRENDA B -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2828 Coral Way, Suite 540, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2828 Coral Way, Suite 540, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2015-04-30 2828 Coral Way, Suite 540, MIAMI, FL 33145 -
REINSTATEMENT 2013-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-23 - -

Court Cases

Title Case Number Docket Date Status
MANUEL A. CASTILLO, VS MERCEDES CASTILLO, 3D2012-3101 2012-11-27 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-28701

Parties

Name MANUEL A. CASTILLO
Role Appellant
Status Active
Representations Harvey D. Rogers
Name MERCEDES CASTILLO
Role Appellee
Status Active
Representations SAMANTHA ANNE EGGER
Name BRENDA B. SHAPIRO, LLC
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-23
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 2013-05-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MANUEL A. CASTILLO
Docket Date 2013-05-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2012-12-14
Type Notice
Subtype Notice
Description Notice ~ of non-representation
On Behalf Of BRENDA B. SHAPIRO
Docket Date 2012-11-29
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 December 9, 2012.
Docket Date 2012-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANUEL A. CASTILLO
Docket Date 2012-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SILVIA MILLOR, VS MANUEL JACOB MILLOR, 3D2012-0418 2012-02-16 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-8414

Parties

Name SILVIA MILLOR
Role Appellant
Status Active
Representations Barry S. Franklin
Name BRENDA B. SHAPIRO, LLC
Role Appellant
Status Active
Name JACOB MILLOR
Role Appellee
Status Active
Representations DORI FOSTER-MORALES
Name LAURI WALDMAN ROSS
Role Appellee
Status Active
Name Hon. Bernard S. Shapiro
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-05
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2012-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-08-29
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.Appellee's motion to strike portion of appellant's response to motion for appellate fees is denied.Upon consideration of the motion for attorney's fees, costs and suit monies filed by appellee, it is ordered that said motion is hereby denied.The Law Firm of Barry Franklin & Associates, P.A.'s motion to intervene as appellant Silvia Millor's former appellate counsel to address appellant's notice of voluntary dismissal apparently served on August 6, 2012 and the appellee's written response is granted.This cause is removed from the oral argument calendar of Tuesday, October 2, 2012 at 9:30 o'clock A.M.WELLS, C.J., and SHEPHERD and SALTER, JJ., concur.
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-08-14
Type Response
Subtype Response
Description RESPONSE ~ to the law firm of Barry S. Franklin motion to intervene
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SILVIA MILLOR
Docket Date 2012-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to intervine as aa counsel to address aa notice of vol. dismissal apparently served on aug 6, 2012 and the immediate response filed by ae
On Behalf Of SILVIA MILLOR
Docket Date 2012-08-07
Type Response
Subtype Response
Description RESPONSE ~ to aa notice of vol. dismissal
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-07-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-07-09
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of JACOB MILLOR
Docket Date 2012-07-06
Type Response
Subtype Response
Description RESPONSE
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-07-06
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Lauri Waldman Ross 311200
Docket Date 2012-06-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44)
Docket Date 2012-06-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and other relief incident thereto
On Behalf Of SILVIA MILLOR
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-22
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 LAURI WALDMAN ROSS
Docket Date 2012-05-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee's motion to strike portion of appellant's response to motion for appellate fees is hereby granted without prejudice, and appellant's request affirmative relief at page 6 of her "response" is hereby stricken. Appellee's motion for an extension of time to file the answer brief is granted to and including June 4, 2012. SUAREZ, CORTIÑAS and FERNANDEZ, JJ., concur.
Docket Date 2012-05-03
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 LAURI WALDMAN ROSS
Docket Date 2012-04-23
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike
On Behalf Of SILVIA MILLOR
Docket Date 2012-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portion of aa response to motion for aa fees
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-04-10
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the ae's motion for attorney's fees
On Behalf Of SILVIA MILLOR
Docket Date 2012-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04)
Docket Date 2012-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ aa's unopposed mot for eot to file response to mot for atty's fees
On Behalf Of SILVIA MILLOR
Docket Date 2012-04-04
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 LAURI WALDMAN ROSS
Docket Date 2012-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's motion for permission to file response to appellant's motion for appellate attorney's fees simultaneously with the answer brief is granted as stated in the motion.
Docket Date 2012-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for attorney's fees
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAURI WALDMAN ROSS
Docket Date 2012-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of JACOB MILLOR
Docket Date 2012-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SILVIA MILLOR
Docket Date 2012-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SILVIA MILLOR
Docket Date 2012-03-19
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-03-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ the transcript form the jan 25, 2012 motion calender hearing
On Behalf Of SILVIA MILLOR
Docket Date 2012-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: -0- envs. -0- copies
Docket Date 2012-02-24
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 SILVIA MILLOR
Docket Date 2012-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SILVIA MILLOR
Docket Date 2012-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-03-01
ANNUAL REPORT 2011-01-22
REINSTATEMENT 2010-02-23
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State