Search icon

BRAHA DIXIE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRAHA DIXIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2005 (20 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: L05000086413
FEI/EIN Number 203500107
Address: 10 W 33 Street, New York, NY, 10001, US
Mail Address: POST OFFICE BOX 267, HALLANDALE, FL, 33008, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAHA RALPH Managing Member 10 W. 33RD STREET, SUITE 220, NEW YORK, NY, 10001
KERTESZ TOMMY Agent 225 E DANIA BCH BLVD. STE 213, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 10 W 33 Street, Suite 220, New York, NY 10001 -
CHANGE OF MAILING ADDRESS 2014-04-23 10 W 33 Street, Suite 220, New York, NY 10001 -
REGISTERED AGENT NAME CHANGED 2011-08-09 KERTESZ, TOMMY -
REGISTERED AGENT ADDRESS CHANGED 2009-06-17 225 E DANIA BCH BLVD. STE 213, DANIA BEACH, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002092103 LAPSED 09-28811 CA 01 (20) MIAMI-DADE 11TH JUD. CIR. 2009-05-26 2014-08-17 $30,693.00 ROSENTHAL RESENTHAL RASCO KAPLAN, LLC, 20900 NE 30 AVENUE #600, AVENTURA, FL 33180

Court Cases

Title Case Number Docket Date Status
BRAHA DIXIE, LLC, VS MIAMI-DADE COUNTY, etc., 3D2012-2310 2012-08-30 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
11-11925

Parties

Name BRAHA DIXIE, LLC
Role Appellant
Status Active
Representations STEVEN S. SABER
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Thomas H. Robertson
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32)
Docket Date 2012-09-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BRAHA DIXIE, LLC
Docket Date 2012-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Miami-Dade County, Florida
Docket Date 2012-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRAHA DIXIE, LLC
Docket Date 2012-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
Reg. Agent Change 2011-08-09
ANNUAL REPORT 2011-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-09
Type:
Referral
Address:
17400 W. DIXIE HWY., NORTH MIAMI BEACH, FL, 33160
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State