Search icon

CAIBAI CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: CAIBAI CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAIBAI CONSTRUCTION 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: 16 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L09000058790
FEI/EIN Number 800429597

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

Address: 10876 SW 24 TERRACE, MIAMI, FL, 33165, US
Mail Address: 10876 SW 24 TERRACE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOSA JOSE A Managing Member 10876 SW 24TH TERRACE, MIAMI, FL, 33165
LOSA JOSE AJR Agent 10876 SW 24 TERR, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 10876 SW 24 TERRACE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-12-14 10876 SW 24 TERRACE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2020-12-14 LOSA, JOSE A, JR -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 10876 SW 24 TERR, MIAMI, FL 33165 -

Court Cases

Title Case Number Docket Date Status
MITCHELL BONNOT and BRENDA BONNOT VS VICTOR POSNER ENTERPRISES-CONSTRUCTION, LLC, et al. 4D2022-2098 2022-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-020404

Parties

Name Brenda Bonnot
Role Appellant
Status Active
Name Mitchell Bonnot
Role Appellant
Status Active
Representations Dwon A. Huggins, James S. Helf
Name MAURICE MENASCHE, P.A.
Role Appellee
Status Active
Name SOILPROBE ENGINEERING & TESTING, INC.
Role Appellee
Status Active
Name DAVID BERMAN LLC
Role Appellee
Status Active
Name Joe Santora
Role Appellee
Status Active
Name Weston Custom Homes
Role Appellee
Status Active
Name CAIBAI CONSTRUCTION LLC
Role Appellee
Status Active
Name Etienne Prophete, P.E.
Role Appellee
Status Active
Name Morris Shashoua, P.E., Inc.
Role Appellee
Status Active
Name Victor Posner Enterprises-Construction, LLC
Role Appellee
Status Active
Representations Curtis L. Brown, Geralyn M. Passaro, James Michael Moorhead, Michael J. Cohen
Name Re/Max Consultants Realty I
Role Appellee
Status Active
Name AMERICAN FOUNDATION, INC.
Role Appellee
Status Active
Name AMEXTECH, INC.
Role Appellee
Status Active
Name Maurice Menasche
Role Appellee
Status Active
Name George P. Ballock, P.E.
Role Appellee
Status Active
Name Rafael E. Droz-Seda, P.E.
Role Appellee
Status Active
Name Yolyhec Di Girolamo
Role Appellee
Status Active
Name Ulge Kalkay, P.E.
Role Appellee
Status Active
Name Paul Peana, P.E.
Role Appellee
Status Active
Name THE RED WHITE & BLUE REALTY - LLC
Role Appellee
Status Active
Name BERMAN CONSTRUCTION & DEVELOPMENT, INC.
Role Appellee
Status Active
Name CAIBAI DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name Morris Shashoua, P.E.
Role Appellee
Status Active
Name East Coast Testing and Engineering, Inc.
Role Appellee
Status Active
Name ENGINEERING PLUS, INC.
Role Appellee
Status Active
Name GEOVERSE, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *STIPULATION*
On Behalf Of Mitchell Bonnot
Docket Date 2022-08-29
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Victor Posner Enterprises-Construction, LLC
Docket Date 2022-08-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ *CERTIFIED*
On Behalf Of Victor Posner Enterprises-Construction, LLC
Docket Date 2022-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Clerk - Broward
Docket Date 2022-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 15, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Victor Posner Enterprises-Construction, LLC
Docket Date 2022-08-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mitchell Bonnot
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
CORLCRACHG 2020-12-14
Reg. Agent Resignation 2020-09-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795477400 2020-05-06 0455 PPP 10876 SW 24 TERRACE, MIAMI, FL, 33165-2474
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15058
Loan Approval Amount (current) 15058
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89740
Servicing Lender Name Interamerican Bank, FSB
Servicing Lender Address 9190 Coral Way, MIAMI, FL, 33165-2049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-2474
Project Congressional District FL-28
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89740
Originating Lender Name Interamerican Bank, FSB
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15157.97
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State