Search icon

BIRKAT RAPHAEL 1, LLC - Florida Company Profile

Company Details

Entity Name: BIRKAT RAPHAEL 1, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M05000007071
FEI/EIN Number 203983025

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

Address: 21474 LINWOOD COURT, BOCA RATON, FL, 33433
Mail Address: 21474 LINWOOD COURTS, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role
BIRKAT RAPHAEL M.B., LLC Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 21474 LINWOOD COURT, BOCA RATON, FL 33433 -

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS, II, INC., BEAR STEARNS MORTGAGE FUNDING TRUST 2006-AR5, MORTGAGE, ETC. VS BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR HOLDERS OF STRUCTURED ASSET MORTGAGE INVESTMENTS, II, TRUST 2006-AR8, MTG PASS-THROUGH CERTIFICATES, SERIES 2006-AR8, ET AL 5D2019-0682 2019-03-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-017066

Parties

Name Structured Asset Mortgage Investments II, Inc.
Role Appellant
Status Active
Name Wells Fargo Bank, National Association
Role Appellant
Status Active
Representations Benjamin B. Brown, Joseph T. Kohn
Name Mortgage Electronic Registration System, Inc.
Role Appellant
Status Active
Name BIRKAT RAPHAEL 1, LLC
Role Appellee
Status Active
Name JESUS D. IDARRAGA
Role Appellee
Status Active
Name AMELIA SOLER
Role Appellee
Status Active
Name FOUNTAINS AT METRO WEST
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations GREGORY R. BECK, Justin Gregory Prociv, PETER L. MELTZER, Roy A. Diaz
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 673 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2019-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-09-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ MOT FOR EOT IS MOOT
Docket Date 2019-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2019-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 9/23
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/23
On Behalf Of Bank of New York Mellon
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/24
On Behalf Of Bank of New York Mellon
Docket Date 2019-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-03-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROY A. DIAZ 0767700
On Behalf Of Bank of New York Mellon
Docket Date 2019-03-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BENJAMIN B. BROWN 13290
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/19; STRICKEN PER 3/21 ORDER
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2019-03-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/5/19
On Behalf Of Wells Fargo Bank, National Association

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-09-06
Foreign Limited 2005-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State