Entity Name: | 8118 HARDING PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
8118 HARDING PROPERTIES 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: | 02 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | L19000119168 |
FEI/EIN Number |
84-1729496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3839 FLATLANDS AVE, STE 211, BROOKLYN, NY, 11234, US |
Mail Address: | 3839 FLATLANDS AVE, STE 211, BROOKLYN, NY, 11234, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RXZXDDVSKHWL91 | L19000119168 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O INTERSTATE AGENT SERVICES LLC, 100 SE 2ND STREET, SUITE 2000 #209, MIAMI, US-FL, US, 33131 |
Headquarters | 3839 Flatlands Avenue, Suite 211, Brooklyn, US-NY, US, 11234 |
Registration details
Registration Date | 2019-06-04 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-06-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L19000119168 |
Name | Role | Address |
---|---|---|
BERGMAN ABRAHAM | Manager | 3839 FLATLANDS AVE STE 211, BROOKLYN, NY, 11234 |
HOFFMAN CHIYA | Manager | 3839 FLATLANDS AVE STE 211, BROOKLYN, NY, 11234 |
VSTATE FILINGS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 | - |
REINSTATEMENT | 2020-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | INTERSTATE AGENT SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-20 | 100 SE 2ND STREET, SUITE 2000 #209, MIAMI, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AL MARE SOUTH BEACH CORP., et al., VS 8118 HARDING PROPERTIES LLC, etc., et al., | 3D2020-0574 | 2020-03-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUAN CANALES |
Role | Appellant |
Status | Active |
Name | AL MARE SOUTH BEACH CORP |
Role | Appellant |
Status | Active |
Representations | Douglas D. Stratton |
Name | 8118 HARDING PROPERTIES LLC |
Role | Appellee |
Status | Active |
Representations | JORDAN C. KAPLAN, MICHAEL I. BERNSTEIN |
Name | Hon. Veronica Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AL MARE SOUTH BEACH CORP. |
Docket Date | 2020-09-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-09-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-75 days to 8/14/20 |
Docket Date | 2020-05-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | AL MARE SOUTH BEACH CORP. |
Docket Date | 2020-03-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CERTIFICATE OF SERVICE |
On Behalf Of | AL MARE SOUTH BEACH CORP. |
Docket Date | 2020-03-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | 8118 HARDING PROPERTIES LLC |
Docket Date | 2020-03-30 |
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 | 2020-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-09-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-09-02 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-03-31 |
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 April 10, 2020. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-01-19 |
REINSTATEMENT | 2020-10-20 |
Florida Limited Liability | 2019-05-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State