Search icon

MIAMI BEACH CONSTRUCTION CONTRACTORS LLC

Company Details

Entity Name: MIAMI BEACH CONSTRUCTION CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: L09000075546
FEI/EIN Number 46-4542360
Address: 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL, 33014, US
Mail Address: 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FORERO MANUEL A Agent 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL, 33014

President

Name Role Address
Forero Manuel A President 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2013-12-23 MIAMI BEACH CONSTRUCTION CONTRACTORS LLC No data
CHANGE OF MAILING ADDRESS 2013-12-23 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT NAME CHANGED 2013-12-23 FORERO, MANUEL A No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-23 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000293975 TERMINATED 1000000823634 DADE 2019-04-18 2029-04-24 $ 417.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000608182 TERMINATED 1000000794772 DADE 2018-08-22 2028-08-29 $ 817.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC, etc., VS JOCKEY CLUB III ASSOCIATION, INC., etc., 3D2020-1796 2020-12-03 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
19-12951

Parties

Name MIAMI BEACH CONSTRUCTION CONTRACTORS LLC
Role Appellant
Status Active
Representations MICHAEL D. STEWART
Name JOCKEY CLUB III ASSOCIATION, INC.
Role Appellee
Status Active
Representations I. Barry Blazberg, Gaspar Forteza
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 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Sanctions, it is ordered that said Motion is hereby denied.
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/28/21
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/28/21
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2021-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Appellee's Motion to Strike Appellant's Initial Brief and to Deem Motion Timely Filed is granted, and the Motion is deemed timely filed. Appellant's Initial Brief filed on December 27, 2020, is hereby stricken. Appellant is granted ten (10) days from the date of this Order to file an amended initial brief that fully complies with the requirements of Florida Rule of Appellate Procedure 9.210, including references to the appropriate pages of the record or transcript. Appellant shall ensure counsel for Appellee is properly served with a copy of the amended initial brief. No further extensions of time shall be permitted for the filing of the amended initial brief. Failure to comply with this Order shall result in sanctions, including dismissal of this appeal. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-02-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF AND TO DEEM MOTION TIMELY FILED
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2020-12-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State