Search icon

BD MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: BD MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BD MIAMI, 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: 04 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: L05000022085
FEI/EIN Number 841709124

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

Address: 2123 Global Court, Sarasota, FL, 34240, US
Mail Address: P.O. BOX 51511, SARASOTA, FL, 34232
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ RIC J Manager 2123 Global Court, Sarasota, FL, 34240
Lopez Ric Agent 2123 Global Court, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2123 Global Court, Unit 103, Sarasota, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2123 Global Court, Unit 103, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Lopez, Ric -
LC AMENDMENT 2011-10-17 - -
CHANGE OF MAILING ADDRESS 2008-05-02 2123 Global Court, Unit 103, Sarasota, FL 34240 -

Court Cases

Title Case Number Docket Date Status
RICARDO LOPEZ, et al., VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, 3D2019-2446 2019-12-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2085

Parties

Name RICARDO LOPEZ INC.
Role Appellant
Status Active
Name JILL LOPEZ
Role Appellant
Status Active
Name BD MIAMI, LLC
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations ROBERT R. EDWARDS, William P. Heller, PETER L. MELTZER, Nancy M. Wallace
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2020-03-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulated Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and The Law Offices of James R. Ackley, P.A. and James R. Ackley, Esquire, are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2020-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RICARDO LOPEZ
Docket Date 2019-12-30
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 January 9, 2020.
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2019-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO LOPEZ
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-03-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW as Counsel
On Behalf Of RICARDO LOPEZ

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State