Search icon

BH 150 SECOND AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: BH 150 SECOND AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BH 150 SECOND AVENUE, 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: 04 Oct 2012 (13 years ago)
Document Number: L12000127149
FEI/EIN Number 990382725

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

Address: 150 SE SECOND AVE, MIAMI, FL, 33131, US
Mail Address: 150 SE SECOND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERBER DANIEL J Agent SERBER & ASSOCIATES, P.A, AVENTURA, FL, 33180
BH HOLDINGS MANAGER, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 150 SE SECOND AVE, SUITE 1100, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-22 150 SE SECOND AVE, SUITE 1100, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 SERBER & ASSOCIATES, P.A, 2875 NE 191 STREET SUITE 801, AVENTURA, FL 33180 -

Court Cases

Title Case Number Docket Date Status
LIORK, LLC, ET AL. VS BH 150 SECOND AVENUE, LLC SC2018-0742 2018-05-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CA009465000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1881

Parties

Name LIORK, LLC
Role Petitioner
Status Active
Representations Richard J. Lee, Ely Robert Levy
Name Keren Ben Shimon
Role Petitioner
Status Active
Name BH 150 SECOND AVENUE, LLC
Role Respondent
Status Active
Representations Jonathan A. Heller, Jay M. Levy
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-06-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BH 150 Second Avenue, LLC
View View File
Docket Date 2018-05-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Liork, LLC
View View File
Docket Date 2018-05-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Liork, LLC
View View File
Docket Date 2018-05-21
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioners' jurisdictional initial brief was filed with this Court on May 21, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioners are directed, on or before May 29, 2018, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-05-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-05-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Liork, LLC
View View File
Docket Date 2018-05-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Liork, LLC
View View File
LIORK, LLC and KEREN BEN SHIMON, VS BH 150 SECOND AVENUE, LLC, 3D2016-1881 2016-08-12 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
15-9465

Parties

Name KEREN BEN SHIMON
Role Appellant
Status Active
Name LIORK, LLC
Role Appellant
Status Active
Representations RICHARD J. LEE, ELY R. LEVY
Name BH 150 SECOND AVENUE, LLC
Role Appellee
Status Active
Representations Jay M. Levy, JONATHAN A. HELLER
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-05-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-05-11
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of LIORK, LLC
Docket Date 2018-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. SUAREZ, SCALES and LUCK, JJ., concur. Appellants’ motion for rehearing en banc is denied.
Docket Date 2018-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2018-03-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LIORK, LLC
Docket Date 2018-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-02-21
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is hereby denied based on the offer of judgment statute. See Diamond Aircraft Indus., Inc. v. Horowitch, 107 So. 3d 362, 374 (Fla. 2013) ("[S]ection 768.79 does not apply to an action in which a plaintiff seeks both damages and equitable relief ....").
Docket Date 2017-07-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LIORK, LLC
Docket Date 2017-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LIORK, LLC
Docket Date 2017-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to add additional pages to the reply brief is granted as stated in the motion.
Docket Date 2017-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to add pages to aa reply brief
On Behalf Of LIORK, LLC
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted.
Docket Date 2017-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2017-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2017-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including March 31, 2017.
Docket Date 2017-03-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of LIORK, LLC
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2017-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENTAL RECORD ( 2 )
Docket Date 2017-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s January 17, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the deposition as stated in said motion. Appellee¿s amended motion for an extension of time to file the answer brief is granted to and including March 1, 2017.
Docket Date 2017-01-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of LIORK, LLC
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ amended
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2017-01-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee¿s motion to strike appellants¿ initial brief is hereby denied. Appellee¿s motion for an extension of time to file the answer brief is denied with leave to file an amended motion including consultation with opposing counsel. SALTER, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2017-01-18
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike initial brief and for eot to file answer brief
On Behalf Of LIORK, LLC
Docket Date 2017-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa initial brief and for eot to file answer brief
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2016-12-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LIORK, LLC
Docket Date 2016-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LIORK, LLC
Docket Date 2016-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ November 16, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the final judgment which is attached to said motion.
Docket Date 2016-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LIORK, LLC
Docket Date 2016-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final judgment
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2016-11-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-10-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of LIORK, LLC
Docket Date 2016-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to lift stay and require appellants to file the initial brief is granted, and the stay entered on September 27, 2016 is hereby lifted. Appellants are ordered to file the initial brief within sixty (60) days from the date of this order.
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2016-10-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to lift stay
On Behalf Of LIORK, LLC
Docket Date 2016-10-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LIORK, LLC
Docket Date 2016-10-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO LIFT STAY AND REQUIRE AA TO FILE INITIAL BRIEF
On Behalf Of BH 150 SECOND AVENUE, LLC
Docket Date 2016-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUMES ( 8-9-10 ).
Docket Date 2016-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to declare appeal in abeyance including lower court record on appeal is granted as stated in the motion.
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2016-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to declare appeal in abeyance including lower court record on appeal
On Behalf Of LIORK, LLC
Docket Date 2016-09-21
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of LIORK, LLC
Docket Date 2016-08-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 29, 2016.
Docket Date 2016-08-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LIORK, LLC
Docket Date 2016-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State