Search icon

MLC BIRD-WINGATE LLC - Florida Company Profile

Company Details

Entity Name: MLC BIRD-WINGATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLC BIRD-WINGATE 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: 23 Oct 2006 (18 years ago)
Document Number: L06000102792
FEI/EIN Number 020789557

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

Mail Address: P.O. BOX 557740, MIAMI, FL, 33255-7740, US
Address: 4334 SW 73 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EFRONSON LEON Managing Member 4334 SW 73 AVE, MIAMI, FL, 33155
WEINSTEIN BRYAN G Managing Member 4334 SW 73 AVE, MIAMI, FL, 33155
EFRONSON LEON Agent 4334 SW 73 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 4334 SW 73 AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 4334 SW 73 AVE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 4334 SW 73 AVE, MIAMI, FL 33155 -

Court Cases

Title Case Number Docket Date Status
MLC BIRD-WINGATE, LLC, et al., VS BJA 74TH AVENUE, LLC 3D2019-0784 2019-04-24 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
13-11660

Parties

Name MLC BIRD-WINGATE LLC
Role Appellant
Status Active
Representations Alejandro Espino, Vanessa A. Van Cleaf
Name 4681 CONDO INVESTMENT, LLC
Role Appellant
Status Active
Name BJA 74TH AVENUE, LLC
Role Appellee
Status Active
Representations Susan E. Raffanello, CHRISTOS LAGOS, Jared W. Whaley
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 12/16/19
Docket Date 2019-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/30/19
Docket Date 2019-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2019-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPROVED COURTREPORTER'S CIVIL COURT REPORTER'S, ORAPPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AA ALEJANDRO ESPINO 114431
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ Motion for a Written Opinion Clarifying the Court’s Per Curiam Affirmance is hereby denied. FERNANDEZ, SCALES and MILLER, JJ., concur.
Docket Date 2020-07-10
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion for written opinion
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2020-06-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2020-06-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS' MOTION FOR A WRITTEN OPINIONCLARIFYING THE COURT'S PER CURIAM AFFIRMANCE
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2020-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Motion for an Extension of Time Within which to file the reply brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2020-04-01
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 MLC BIRD-WINGATE, LLC
Docket Date 2020-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion for Leave to File a Corrected Answer Brief is granted, and the Corrected Answer Brief attached to said Motion stands as filed.
Docket Date 2020-03-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION TO FOR LEAVE FILE CORRECTED ANSWER BRIEF
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2020-03-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Supplement the Record on Appeal, filed on February 28, 2020, is granted in part to include the documents referenced in paragraph two (2) of the Motion and attached thereto as pages 1987 through 2043, and is denied as to all other records. SALTER, HENDON and LOBREE, JJ., concur.
Docket Date 2020-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2020-03-02
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CONTINUED OBJECTION TO APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2020-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2020-02-27
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OBJECTION TO APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2020-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-29 days to 2/29/20
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2019-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 8/16/19
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/30/20
Docket Date 2019-04-24
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 2019-04-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BJA 74TH AVENUE, LLC
MLC BIRD-WINGATE, LLC and 4681 CONDO INVESTMENT, LLC, VS BJA 74TH AVENUE, LLC, 3D2018-2058 2018-10-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-11660

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11772

Parties

Name 4681 CONDO INVESTMENT, LLC
Role Appellant
Status Active
Name MLC BIRD-WINGATE LLC
Role Appellant
Status Active
Representations JULIO C. BERTEMATI, Alejandro Espino, Vanessa A. Van Cleaf
Name BJA 74TH AVENUE, LLC
Role Appellee
Status Active
Representations Susan E. Raffanello, CHRISTOS LAGOS
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Motion filed under incorrect case no, will file under correct case no.
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2019-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-23
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, response, reply, respondent’s suggestion of mootness and petitioners’ response thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-04-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-05
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT BJA 74TH AVENUE, LLC'SNOTICE OF ENTRY OF FINAL JUDGMENT
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2019-02-25
Type Response
Subtype Response
Description RESPONSE ~ and memorandum of law to rs Suggestion of mootness
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2019-02-25
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2019-02-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Suggestion of mootness
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2018-12-10
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2018-11-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including ten (10) days from November 29, 2018.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve their reply in support of petition for writ of cert.
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted.
Docket Date 2018-11-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO BJA 74TH AVENUE, LLC.'S RESPONSE TO MLC BIRDWINGATE,LLC. AND 4681 CONDO INVESTMENT, LLC.'SPETITION FOR WRIT OF CERTIORARISusan E.
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2018-11-19
Type Response
Subtype Response
Description RESPONSE ~ TO MLC BIRD-WINGATE, LLC.AND 4681 CONDO INVESTMENT, LLC.'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2018-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. for writ of cert.
On Behalf Of BJA 74TH AVENUE, LLC
Docket Date 2018-10-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-10-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MLC BIRD-WINGATE, LLC
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MLC BIRD-WINGATE, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State