Search icon

D B H IMPROVEMENTS, LLC

Company Details

Entity Name: D B H IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000070795
FEI/EIN Number 46-2782413
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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-28 BARAK, HARAZI No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1901 NE 186 DR, N MIAMI BEACH, FL 33179 No data
CHANGE OF MAILING ADDRESS 2016-04-26 1901 NE 186 DR, N MIAMI BEACH, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1901 NE 186 DR, N MIAMI BEACH, FL 33179 No data

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 2016-01-27
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.
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

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 Feb 2025

Sources: Florida Department of State