Search icon

BAF CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BAF CONSTRUCTION LLC, etc., et al., VS ALEXEI SETIEN RAMOS, 3D2022-0302 2022-02-14 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-3424 CC

Parties

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

Documents

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