Search icon

BEHAR CONSTRUCTION CO., LLC - Florida Company Profile

Company Details

Entity Name: BEHAR CONSTRUCTION CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEHAR CONSTRUCTION CO., 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L03000050688
FEI/EIN Number 200421332

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

Address: 1110 SW 103RD COURT, MIAMI, FL, 33174
Mail Address: 1110 SW 103RD COURT, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Behar David Authori Agent 1110 SW 103RD COURT, MIAMI, FL, 33174
BEHAR ISAAC Manager 1110 SW 103RD COURT, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-06 - -
REGISTERED AGENT NAME CHANGED 2025-01-06 Behar, David, Authorized member -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1110 SW 103RD COURT, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2012-01-05 1110 SW 103RD COURT, MIAMI, FL 33174 -

Court Cases

Title Case Number Docket Date Status
BEHAR CONSTRUCTION CO., LLC VS MARK J. STEINKE and CYNTHIA STEINKE 4D2018-2631 2018-08-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-017304

Parties

Name BEHAR CONSTRUCTION CO., LLC
Role Appellant
Status Active
Representations Steve Kerbel
Name MARK J. STEINKE
Role Appellee
Status Active
Representations Kevin Mason
Name CYNTHIA STEINKE
Role Appellee
Status Active
Name FORECLOSURE, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ ORDERED that upon consideration of appellee’s joint stipulation of dismissal filed March 15, 2019, this court's February 22, 2019 order to show cause is discharged. Further, ORDERED at the request of the parties, this case is dismissed.
Docket Date 2019-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of BEHAR CONSTRUCTION CO., LLC
Docket Date 2019-03-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the status of the settlement and eventual dismissal of this case.
Docket Date 2019-02-22
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of BEHAR CONSTRUCTION CO., LLC
Docket Date 2019-02-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ *DISCHARGED*ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of this court's December 3, 2018 order dismissing the main appeal in this case for lack of prosecution, it is ORDERED that the cross-appeal is redesignated as the main appeal. Behar Construction Co., LLC is redesignated as the appellant, and Mark J. Steinke and Cynthia Steinke are redesignated as the appellees. The case caption is amended to reflect this change, and all future filings shall reflect this change.
Docket Date 2018-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-09-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK J. STEINKE
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2025-01-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6604078009 2020-06-30 0455 PPP 1110 103RD CT, MIAMI, FL, 33174
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6465
Loan Approval Amount (current) 6465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33174-1000
Project Congressional District FL-28
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6528.03
Forgiveness Paid Date 2021-07-09
9706428404 2021-02-17 0455 PPS 1110 SW 103rd Ct, Miami, FL, 33174-2746
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6465
Loan Approval Amount (current) 6465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
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, 33174-2746
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6507.2
Forgiveness Paid Date 2021-10-26

Date of last update: 03 May 2025

Sources: Florida Department of State