Entity Name: | MIAMI BEACH CONSTRUCTION CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI BEACH CONSTRUCTION CONTRACTORS 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. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Forero Manuel A | President | 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL, 33014 |
FORERO MANUEL A | Agent | 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2013-12-23 | MIAMI BEACH CONSTRUCTION CONTRACTORS LLC | - |
CHANGE OF MAILING ADDRESS | 2013-12-23 | 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2013-12-23 | FORERO, MANUEL A | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-23 | 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-22 | 14425 LAKE CANDLEWOOD CT, MIAMI LAKES, FL 33014 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State