Search icon

BIG LEAGUE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BIG LEAGUE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG LEAGUE VENTURES, 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: 11 Dec 2008 (16 years ago)
Document Number: L08000113633
FEI/EIN Number 271891448

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

Address: 2523 NW OPA LOCKA BLVD., OPA LOCKA, FL, 33054, US
Mail Address: PO BOX 403353, MIAMI BEACH, FL, 33140, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAFMAN YAAKOV Manager PO BOX 403353, MIAMI BEACH, FL, 33140
MUSCHEL MEYER Manager 270 MADISON AVE, NEW YORK, NY, 10016
KAGAN AVROHOM Manager PO BOX 403353, MIAMI BEACH, FL, 33140
REGISTERED SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 20200 W. DIXIE HWY SUITE 1104, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-05-29 REGISTERED SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2523 NW OPA LOCKA BLVD., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-02-17 2523 NW OPA LOCKA BLVD., OPA LOCKA, FL 33054 -

Court Cases

Title Case Number Docket Date Status
BIG LEAGUE VENTURES, LLC. VS CERTAIN UNDERWRITERS AT LLOYD, LONDON 4D2019-3488 2019-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 2017-023567

Parties

Name BIG LEAGUE VENTURES, LLC
Role Petitioner
Status Active
Representations Jose Font
Name CERTAIN UNDERWRITERS AT LLOYD, LONDON
Role Respondent
Status Active
Representations William S. Berk, Patrick E. Betar, Illon Kantro, Austin Jay North
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the petitioner's January 9, 2020 motion for rehearing en banc is denied.
Docket Date 2020-01-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD, LONDON
Docket Date 2020-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2019-12-31
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 13, 2019 petition for writ of certiorari is denied; further,ORDERED that petitioner’s November 21, 2019 motion for attorney’s fees is denied.WARNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-12-31
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-23
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2019-12-12
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of this order Petitioner shall file a supplemental appendix containing a transcript of the October 14, 2019 hearing that led to the order at issue.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that Respondent's November 26, 2019 motion for extension of time is denied as moot. No response to the petition for writ of certiorari is required unless ordered by this Court. Fla. R. App. P. 9.100(h).
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD, LONDON
Docket Date 2019-11-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD, LONDON
Docket Date 2019-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2019-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD, LONDON
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-11-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-11-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of BIG LEAGUE VENTURES, LLC.
BIG LEAGUE VENTURES, LLC. VS CERTAIN UNDERWRITERS AT LLOYDS, LONDON, 4D2018-0733 2018-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-2017-023567

Parties

Name BIG LEAGUE VENTURES, LLC
Role Appellant
Status Active
Representations Jose Font, Adam Friedman
Name CERTAIN UNDERWRITERS AT LLOYDS, LONDON
Role Appellee
Status Active
Representations Illon Kantro, Austin Jay North, William S. Berk, Patrick E. Betar
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-16
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY PENDING APPEAL AND MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY PENDING APPEAL
On Behalf Of CERTAIN UNDERWRITERS AT LLOYDS, LONDON
Docket Date 2018-04-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (MOTION DENIED) *AND* MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY PENDING APPEAL
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2018-04-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's August 31, 2018 motion for rehearing en banc is denied; further, ORDERED that the appellant's September 7, 2018 motion to supplement the record or appendix is denied.
Docket Date 2018-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD, OR APPENDIX
On Behalf Of CERTAIN UNDERWRITERS AT LLOYDS, LONDON
Docket Date 2018-09-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING EN BANC
On Behalf Of CERTAIN UNDERWRITERS AT LLOYDS, LONDON
Docket Date 2018-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2018-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2018-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 16, 2018 motion for attorney’s fees is denied as untimely. See Fla. R. App. P. 9.400(b)(1). To the extent appellant seeks an award of appellate costs, this order is without prejudice to filing a motion in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2018-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CERTAIN UNDERWRITERS AT LLOYDS, LONDON
Docket Date 2018-07-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYDS, LONDON
Docket Date 2018-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (RESPONSE FILED 7/25/18)
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2018-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CERTAIN UNDERWRITERS AT LLOYDS, LONDON
Docket Date 2018-04-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2018-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2018-04-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2018-04-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ Upon consideration of appellant's April 8, 2018 response, this court's April 4, 2018 order to show cause is discharged. Further ORDERED that the motion for extension of time contained in the response is granted, and the initial brief filed on April 17, 2018 is deemed filed. Further ORDERED that appellant's April 8, 2018 motion for review is denied.
Docket Date 2018-04-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-03-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's March 10, 2018 copy of motion to stay pending appeal is stricken as unauthorized, as the motion is directed to the circuit court.
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITERS AT LLOYDS, LONDON
Docket Date 2018-03-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ ***STRICKEN*** COPY OF MOTION TO STAY FILED IN THE L.T.
On Behalf Of BIG LEAGUE VENTURES, LLC.
Docket Date 2018-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BIG LEAGUE VENTURES, LLC.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-18
Reg. Agent Change 2015-05-29

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State