Search icon

BPE LLC - Florida Company Profile

Company Details

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

BPE 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: 28 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L16000121049
FEI/EIN Number 35-2565876

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

Address: 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDROZA GONZALEZ JULIAN PABLO Member 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131
ECHAVARRY BARBA IRIA G Member 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131
NS COMPANY SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-21 - -
REGISTERED AGENT NAME CHANGED 2022-11-21 NS COMPANY SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
MORRIS VAHNISH and TAMARA VAHNISH, VS GREEN TREE SERVICING, LLC, et al., 3D2016-0111 2016-01-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-15631

Parties

Name Morris Vahnish
Role Appellant
Status Active
Representations ISAAC S. LEW, Bernard L. Egozi
Name Tamara Vahnish
Role Appellant
Status Active
Name BPE LLC
Role Appellee
Status Active
Name GREEN TREE SERVICING LLC
Role Appellee
Status Active
Representations AMANDA G. LIPSKY, JULIE A. HERZLICH, I. Barry Blazberg, RONALD M. GACHE, BARRY S. FISHMAN, KIMBERLY N. HOPKINS
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee Green Tree Servicing, LLC's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants' motion for attorney's fees is hereby denied.
Docket Date 2016-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-28
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, October 17, 2016. The Court will consider the case without oral argument. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-07-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Morris Vahnish
Docket Date 2016-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Morris Vahnish
Docket Date 2016-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Morris Vahnish
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-3 days to 7/15/16
Docket Date 2016-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Morris Vahnish
Docket Date 2016-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, LLC
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/30/16
Docket Date 2016-05-31
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 GREEN TREE SERVICING, LLC
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/28/16
Docket Date 2016-04-28
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 GREEN TREE SERVICING, LLC
Docket Date 2016-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Morris Vahnish
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 4/8/16
Docket Date 2016-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Morris Vahnish
Docket Date 2016-03-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 Volumes.
Docket Date 2016-01-21
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 January 31, 2016.
Docket Date 2016-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Morris Vahnish

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-11-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State