Search icon

BEDROCK SOUTH DADE 268 STREET, LLC - Florida Company Profile

Company Details

Entity Name: BEDROCK SOUTH DADE 268 STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEDROCK SOUTH DADE 268 STREET, 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: 24 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: L21000082010
FEI/EIN Number 86-2295604

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

Address: 2800 PONCE DE LEON BLVD STE 1160, CORAL GABLES, FL, 33134, US
Mail Address: 2800 PONCE DE LEON BLVD STE 1160, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN VICTOR Agent 2800 PONCE DE LEON BLVD STE 1160, CORAL GABLES, FL, 33134
BSD 268 INVESTORS, LLC Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-03 - -

Court Cases

Title Case Number Docket Date Status
Miami-Dade County, Aligned Real Estate Holdings, LLC, South Dade Industrial Partners, LLC, Bedrock South Dade 112 Avenue, LLC, and Bedrock South Dade 268 Street, LLC, Appellant(s) v. Florida Department of Economic Opportunity and Dr. Nita Lewis, Appellee(s). 1D2024-1065 2024-04-23 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 1487

Parties

Name ALIGNED REAL ESTATE HOLDINGS, LLC
Role Appellant
Status Active
Representations Gary Kenneth Hunter, Jr., Mohammad Omar Jazil, Robert Charles Volpe, Gary Vergil Perko, Michael Robert Beato
Name BEDROCK SOUTH DADE 268 STREET, LLC
Role Appellant
Status Active
Representations Gary Kenneth Hunter, Jr., Mohammad Omar Jazil, Robert Charles Volpe, Gary Vergil Perko, Michael Robert Beato
Name SOUTH DADE INDUSTRIAL PARTNERS, LLC
Role Appellant
Status Active
Representations Gary Kenneth Hunter, Jr., Mohammad Omar Jazil, Robert Charles Volpe, Gary Vergil Perko, Michael Robert Beato
Name MIAMI-DADE COUNTY CORP.
Role Appellant
Status Active
Representations Christopher J. Wahl, Lauren Elizabeth Morse, Cristina Maria Rabionet
Name BEDROCK SOUTH DADE 112 AVENUE, LLC
Role Appellant
Status Active
Representations Gary Kenneth Hunter, Jr., Mohammad Omar Jazil, Robert Charles Volpe, Gary Vergil Perko, Michael Robert Beato
Name Florida Department of Economic Opportunity
Role Appellee
Status Active
Representations Erik Matthew Figlio, David J Weiss, Alexandra Eileen Akre
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Nita Lewis
Role Appellee
Status Active
Representations Elizabeth Fata Carpenter, Francesca James DiJulio, Paul Joseph Schwiep, Richard Joseph Grosso

Docket Entries

Docket Date 2024-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-10-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-10-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Aligned Real Estate Holdings, LLC
View View File
Docket Date 2024-10-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Aligned Real Estate Holdings, LLC
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- RB 7 days
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-09-21
Type Brief
Subtype Answer Brief
Description Answer Brief of Intervenor
On Behalf Of Nita Lewis
View View File
Docket Date 2024-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Department of Economic Opportunity
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 40 days
On Behalf Of Florida Department of Economic Opportunity
View View File
Docket Date 2024-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Aligned Real Estate Holdings, LLC
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 14 days
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-06-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-1594 pages
On Behalf Of Leon Clerk
Docket Date 2024-05-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nita Lewis
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aligned Real Estate Holdings, LLC
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Economic Opportunity
View View File
Docket Date 2024-04-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Oral Argument
Description *CORRECTED* Notice of Oral Argument
View View File
Docket Date 2024-12-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nita Lewis
View View File
Docket Date 2024-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Miami-Dade County
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
LC Amendment 2021-03-03
Florida Limited Liability 2021-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State