Search icon

D B H IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: D B H IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D B H IMPROVEMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000070795
FEI/EIN Number 46-2782413

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

Address: 1901 NE 186 DR, N MIAMI BEACH, FL, 33179, US
Mail Address: 1901 NE 186 DR, N MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAK HARAZI President 1901 NE 186 DR, N MIAMI BEACH, FL, 33179
BARAK HARAZI Agent 1901 NE 186 DR, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-28 BARAK, HARAZI -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1901 NE 186 DR, N MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-26 1901 NE 186 DR, N MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1901 NE 186 DR, N MIAMI BEACH, FL 33179 -

Court Cases

Title Case Number Docket Date Status
GERARDO DOMINGUEZ, VS D B H IMPROVEMENTS LLC, et al., 3D2015-2908 2015-12-24 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
13-35094

Parties

Name GERARDO DOMINGUEZ
Role Appellant
Status Active
Representations RUZY BEHNEJAD, PAUL ALEXANDER BRAVO
Name D B H IMPROVEMENTS, LLC
Role Appellee
Status Active
Representations RICHARD P. BREGER, JONATHAN A. HELLER, MICHAEL J. WINER
Name GATI FIRMA, LLC
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D B H IMPROVEMENTS LLC
Docket Date 2016-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 January 14, 2016.
Docket Date 2015-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GERARDO DOMINGUEZ
Docket Date 2015-12-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-01-27
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 January 4, 2016, and with the Florida Rules of Appellate Procedure.

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-30
Florida Limited Liability 2013-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State