BRAHA DIXIE, LLC - Florida Company Profile

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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRAHA DIXIE, LLC, VS MIAMI-DADE COUNTY, etc., | 3D2012-2310 | 2012-08-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State