Search icon

CAB BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: CAB BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAB BUILDERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L06000005578
FEI/EIN Number 204135117

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

Address: 8035 SW 109 TERRACE, MIAMI, FL, 33156
Mail Address: 8035 SW 109 TERRACE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABARROCAS DAVID M Managing Member 8035 SW 109 TERRACE, MIAMI,, FL, 33156
CABARROCAS DAVID J Managing Member 4086 EL PRADO BLVD, MIAMI, FL, 33133
CABARROCAS JAVIER I Managing Member 5780 SW 82 ST, MIAMI, FL, 33143
DE ONA JORGE V Agent 395 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 8035 SW 109 TERRACE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-11-10 8035 SW 109 TERRACE, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
CAB BUILDERS, LLC, VS LAWRENCE ALAN SAICHEK, 3D2013-0448 2013-02-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-48347

Parties

Name CAB BUILDERS LLC
Role Appellant
Status Active
Representations PABLO R. BARED, SUSAN GRANOFF
Name LAWRENCE ALAN SAICHECK
Role Appellee
Status Active
Representations ALFONSO J. PEREZ, LEONARD C. ATKINS, IV, RICHARD M. BALES, JR.
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2013-07-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of LAWRENCE ALAN SAICHECK
Docket Date 2013-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ not electronic filed
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-04-25
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Susan Granoff 833606
Docket Date 2013-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s amended motion for a one week roll over of oral argument is granted. The case will be taken off of the May 28, 2013 oral argument calendar and rescheduled to a time the clerk determines to be appropriate.
Docket Date 2013-04-19
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2013-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ amended motion for a one week roll over of o/a
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-04-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for one week roll over of oral argument, appellant is ordered to file, within five (5) days, amended motion to reset oral argument which clarifies: (1) when counsel made travel plans; (2) nature of travel plans; and (3) opposing party¿s position regarding the motion.
Docket Date 2013-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for one week roll over of o/a
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-04-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of LAWRENCE ALAN SAICHECK
Docket Date 2013-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Richard M. Bales, Jr. 247952 AA Susan Granoff 833606
Docket Date 2013-04-04
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of LAWRENCE ALAN SAICHECK
Docket Date 2013-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAWRENCE ALAN SAICHECK
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 1 copy / 0 envelopes
Docket Date 2013-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LAWRENCE ALAN SAICHECK
Docket Date 2013-03-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's emergency motion to review denial of stay and motion for adequate bond is denied.
Docket Date 2013-02-25
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion fr review denial of stay and motion for adequate bond
On Behalf Of LAWRENCE ALAN SAICHECK
Docket Date 2013-02-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The appellee is ordered to file a response by Monday, February 25, 2013 at 2:00 p.m., to the appellant's emergency motion to review denial of stay and motion for adequate bond.
Docket Date 2013-02-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO REVIEW DENIAL OF STAY AND MOTION FOR ADEQUATE BOND.
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certified notice of appeal
On Behalf Of Harvey Ruvin
Docket Date 2013-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAB BUILDERS LLC,
CAB BUILDERS, LLC, etc., VS LAWRENCE ALAN SAICHEK, etc., et al., 3D2012-2642 2012-10-10 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
08-28935

Parties

Name CAB BUILDERS LLC
Role Appellant
Status Active
Representations PABLO R. BARED, SUSAN GRANOFF
Name BRYAN FERNANDEZ SASTRE
Role Appellee
Status Active
Representations RICHARD M. BALES, JR.
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ 8 volumes and 1 manila envelope.
Docket Date 2013-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. Upon consideration, appellee¿s motion for clarification is hereby denied. Upon consideration of the motion for appellate attorneys¿ fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount.SHEPHERD, C.J., and WELLS and EMAS, JJ., concur. Appellant¿s motion for rehearing en banc is denied.
Docket Date 2013-08-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of BRYAN FERNANDEZ SASTRE
Docket Date 2013-08-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of BRYAN FERNANDEZ SASTRE
Docket Date 2013-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITON TO AA ATTORNEY'S FEES AND COSTS
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-04-24
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant¿s motion to strike appellee Lawrence Alan Saichek¿s motion for appellate attorney¿s fees and costs is hereby denied. Appellant is granted five (5) days from the date of this order to file a response to appellee Lawrence Alan Saichek¿s motion for attorney¿s fees and costs.
Docket Date 2013-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-04-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of BRYAN FERNANDEZ SASTRE
Docket Date 2013-04-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ motion for attorney's fees
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 0 copes / 0 envelopes
Docket Date 2013-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CAB BUILDERS LLC,
Docket Date 2013-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRYAN FERNANDEZ SASTRE
Docket Date 2013-03-13
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRYAN FERNANDEZ SASTRE
Docket Date 2013-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 3 copies / 0 envelopes
Docket Date 2013-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRYAN FERNANDEZ SASTRE
Docket Date 2013-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: no envelopes
Docket Date 2013-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRYAN FERNANDEZ SASTRE
Docket Date 2013-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes and 1 manila envelope.
Docket Date 2013-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAB BUILDERS LLC,
Docket Date 2012-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAB BUILDERS LLC,
Docket Date 2012-11-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant's motion for extension of time, the instant appeal shall be treated as an appeal from a final order with the initial brief to be filed on or before January 7, 2013.
Docket Date 2012-11-15
Type Response
Subtype Response
Description RESPONSE ~ regarding the appealability of order under review
On Behalf Of BRYAN FERNANDEZ SASTRE
Docket Date 2012-11-05
Type Notice
Subtype Notice
Description Notice ~ of advising the court that the order on appeal is an appealable order both as a final and non-final appealable order under
On Behalf Of CAB BUILDERS LLC,
Docket Date 2012-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CAB BUILDERS LLC,
Docket Date 2012-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's motion is denied. See Dep't of Revenue v. Kuhnlein, 646 So. 2d 717, 721 (Fla. 1994)("[P]arties must not be requesting an advisory opinion, except in those rare instances in which advisory opinions are authorized by the Constitution.")(internal citation omitted); accord McMullen v. Bennis, 20 So. 3d 890, 892 (Fla. 3d DCA 2009). Appellant is ordered to advise this Court in 10 days as to whether the order on appeal is an appealable order. Appellee may thereafter file a response in 10 days.
Docket Date 2012-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to determine whether the order on appeal is a final or non-final order of the l.t.
On Behalf Of CAB BUILDERS LLC,
Docket Date 2012-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAB BUILDERS LLC,
Docket Date 2012-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2008-11-10
ANNUAL REPORT 2007-04-17
Florida Limited Liability 2006-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State