Search icon

BROWNS HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: BROWNS HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWNS HOLDING, 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: 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: 30 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Mar 2015 (10 years ago)
Document Number: L03000019526
FEI/EIN Number 861069426

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

Address: 157 COLLINS AVENUE, 2ND FLOOR, MIAMI BEACH, FL, 33139
Mail Address: 157 COLLINS AVE, 2ND FLOOR, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z5FFISY0KDNG95 L03000019526 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Chefetz, Myles A, 2nd Floor, 157 Collins Avenue, Miami Beach, US-FL, US, 33139
Headquarters 2nd Floor, 157 Collins Avenue, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2015-03-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-04-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000019526

Key Officers & Management

Name Role Address
MAC REALTY HOLDINGS, LLC Manager -
CHEFETZ MYLES A Manager 157 COLLINS AVENUE, 2ND FLOOR, MIAMI BEACH, FL, 33139
CHEFETZ MYLES A Agent 157 COLLINS AVENUE, 2ND FL, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-03-23 - -
LC AMENDMENT 2013-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-27 157 COLLINS AVENUE, 2ND FLOOR, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2004-07-27 157 COLLINS AVENUE, 2ND FLOOR, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-08 157 COLLINS AVENUE, 2ND FL, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2003-07-08 CHEFETZ, MYLES A -
MERGER 2003-06-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000045343

Court Cases

Title Case Number Docket Date Status
MARCUS WILLIAMS, etc., et al., VS PRIME 112, et al., 3D2023-0463 2023-03-15 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
21-22976

Parties

Name MARCUS & WILLIAMS, INC.
Role Appellant
Status Active
Representations ADAM C. FINKEL
Name MULES RESTAURANT GROUP
Role Appellee
Status Active
Name PRIME 112, LLC
Role Appellee
Status Active
Representations CLAIRE ARMAGNAC-RODRIGUEZ, JEFFREY A. MOWERS
Name SOUTHPARK MANAGEMENT LLC
Role Appellee
Status Active
Name BROWNS HOLDING, LLC
Role Appellee
Status Active
Name BROWNS HOTEL, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ April 4, 2023, notice is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 March 25, 2023.
Docket Date 2023-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-04-04
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF'S WITHDRAW NOTICE OF APPEAL
On Behalf Of MARCUS WILLIAMS
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARCUS WILLIAMS
Docket Date 2023-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State