Entity Name: | BAF CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAF CONSTRUCTION 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. |
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: | 16 Nov 2017 (7 years ago) |
Document Number: | L17000237667 |
FEI/EIN Number |
82-3588408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16561 NN 77 PL, Miami Lakes, FL, 33016, US |
Mail Address: | 16561 NN 77 PL, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIERRO SYNEY | Manager | 16561 NN 77 PL, Miami Lakes, FL, 33016 |
BARROS MAIKEL | Manager | 16561 NN 77 PL, Miami Lakes, FL, 33016 |
Barros Maikel | Agent | 16561 NW 77 PL, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000015950 | BAFCO ENGINEERING & CONSTRUCTION LLC | ACTIVE | 2025-02-03 | 2030-12-31 | - | 16561 NW 77PL, MIAMI LAKES, FL, 33016 |
G24000036665 | BAFCO ENGINEERING AND COSNTRUCTION LLC | ACTIVE | 2024-03-12 | 2029-12-31 | - | 16561 NW 77 PL, MIAMI LAKES, FL, 33016 |
G22000061634 | BAFCO POOLS | ACTIVE | 2022-05-17 | 2027-12-31 | - | 16561 NW 77 PL, MIAMI LAKES, FL, FL |
G20000120870 | B & F ROOFING OF FLORIDA LLC | ACTIVE | 2020-09-16 | 2025-12-31 | - | 9405 FONTAINEBLEAU BLVD, APT 212, MIAMI, FL, 33172 |
G18000024801 | BAFCO ENGINEERING & CONSTRUCTION LLC | EXPIRED | 2018-02-18 | 2023-12-31 | - | 9, APT 212, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 16561 NW 77 PL, MIAMI LAKES, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-17 | 16561 NN 77 PL, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2021-06-17 | 16561 NN 77 PL, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-19 | Barros, Maikel | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAF CONSTRUCTION LLC, etc., et al., VS ALEXEI SETIEN RAMOS, | 3D2022-0302 | 2022-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SYNEY FIERRO |
Role | Appellant |
Status | Active |
Name | BAF CONSTRUCTION LLC |
Role | Appellant |
Status | Active |
Representations | MATTHEW MARANGES, CEASAR X. DELGADO |
Name | MAIKEL BARROS |
Role | Appellant |
Status | Active |
Name | ALEXEI SETIEN RAMOS |
Role | Appellee |
Status | Active |
Representations | HAVEN DEL PINO |
Name | Hon. Maria D. Ortiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-05-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-05-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | BAF CONSTRUCTION LLC |
Docket Date | 2022-05-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL PURSUANT TO RULE 9.350(a) |
On Behalf Of | BAF CONSTRUCTION LLC |
Docket Date | 2022-04-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-03-07 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants’ Status Report filed on March 2, 2022, is noted, and the relinquishment period is hereby extended through Friday, June 10, 2022. |
Docket Date | 2022-03-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | BAF CONSTRUCTION LLC |
Docket Date | 2022-02-28 |
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 | 2022-02-24 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION FOR RELINQUISHMENT OF JURISDICITONTO TRIAL COURT PURSUANT TO RULE 9.600(b) |
On Behalf Of | BAF CONSTRUCTION LLC |
Docket Date | 2022-02-14 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 24, 2022. |
Docket Date | 2022-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-02-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | ALEXEI SETIEN RAMOS |
Docket Date | 2022-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-28 |
Florida Limited Liability | 2017-11-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State