Search icon

19HAY LLC - Florida Company Profile

Company Details

Entity Name: 19HAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

19HAY 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: 31 Oct 2012 (12 years ago)
Document Number: L12000138421
FEI/EIN Number NOT APPLICABLE

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

Address: 1531 54 STREET /LICHTENSTEIN, BROOKLYN, NY, 11219, US
Mail Address: 1531 54 STREET /LICHTENSTEIN, BROOKLYN, NY, 11219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTENSTEIN GEORGE Managing Member 1531 54 STREET, BROOKLYN, NY, 11219
BONNARDEL KENNETH Agent 20130 NE 26 Ave., Miami, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 20130 NE 26 Ave., Miami, FL 33180 -

Court Cases

Title Case Number Docket Date Status
DENNIS WILLIAMS VS 19HAY, LLC, OCEANPOINTE REALTY, INC., AND CHANA BONNARDEL 3D2016-2258 2016-09-30 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
15-26937

Parties

Name DENNIS WILLIAMS, INC.
Role Appellant
Status Active
Name 19HAY LLC
Role Appellee
Status Active
Representations Victor K. Rones
Name CHANA BONNARDEL
Role Appellee
Status Active
Name OCEANPOINTE REALTY, INC.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 9, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-03-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES ( 16-2257 , 16-2259 ,16-2260 )
Docket Date 2016-10-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-2257
On Behalf Of DENNIS WILLIAMS
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State