Search icon

8118 HARDING PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RXZXDDVSKHWL91 L19000119168 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26584

Parties

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.

Documents

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