Search icon

JHMB, LLC - Florida Company Profile

Company Details

Entity Name: JHMB, 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: 09 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M09000003567
FEI/EIN Number 464015324

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

Mail Address: 200 Park Avenue South, Suite 1700, NEW YORK, NY, 10003, US
Address: 200 Park Avenue South 1700, NEW YORK, NY, 10003, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Dagowitz Jeffrey Managing Member 200 Park Avenue South, NEW YORK, NY, 10003

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-06 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 200 Park Avenue South 1700, NEW YORK, NY 10003 -
CHANGE OF MAILING ADDRESS 2015-06-22 200 Park Avenue South 1700, NEW YORK, NY 10003 -
REINSTATEMENT 2014-10-06 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-04 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
LBMP HOLDINGS, LLC AND AJK 21st STREET, LLC, VS BIARRITZ GH, LLC AND JHMB, LLC, 3D2016-2433 2016-10-27 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
16-9357

Parties

Name AJK 21ST STREET, LLC
Role Appellant
Status Active
Name LBMP HOLDINGS, LLC
Role Appellant
Status Active
Representations Cristina Alonso, Troy A. Tolentino, Christina Lehm, Beverly A. Pohl, Jason R. Alderman, Amy Steele Donner, Mark F. Raymond
Name JHMB, LLC
Role Appellee
Status Active
Name BIARRITZ GH, LLC
Role Appellee
Status Active
Representations MICHAEL J. HIGER, Josh M. Rubens, Daniel M. Samson, COLLEEN A. MARANGES, Alan J. Kluger
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded for further proceedings.
Docket Date 2018-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2018-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the appellees' confesson of error, the appellant is directed to show cause within twenty (20) days from the date of this order why this appeal should not be reversed on due process grounds and remanded to the trial court to set a hearing for consideration of counter-defendants' motion to dismiss. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2017-12-19
Type Notice
Subtype Notice
Description Notice ~ of Confession of Error
On Behalf Of BIARRITZ GH, LLC
Docket Date 2017-12-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration of appellees' motion to abate and/or relinquish jurisdiction, the motion to abate is denied.Appellees' October 11, 2017 motion to supplement the record is hereby denied.
Docket Date 2017-10-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to abate (CORRECTED)
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ joint motion for extension of time to file a response to the appellees’ motion to abate and/or relinquish jurisdiction and motion to supplement the record is granted to and including October 30, 2017.
Docket Date 2017-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ with transcripts and correspondence to the trial court
On Behalf Of BIARRITZ GH, LLC
Docket Date 2017-10-11
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ This appeal and/or relinquishment of jurisdiction pending trial court resolution of a rule 9.200(b)(4) procedure regarding the Sept 20, 2016 hearing in the trial court; and/or, in the alternative to supplement the record with exhibit D to this motion.
On Behalf Of BIARRITZ GH, LLC
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 28, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIARRITZ GH, LLC
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BIARRITZ GH, LLC
Docket Date 2017-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Trial court order 8/10/17
Docket Date 2017-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 60 days to 9/29/17
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Notice of Agreed Extension of Time
On Behalf Of BIARRITZ GH, LLC
Docket Date 2017-07-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BIARRITZ GH, LLC
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/31/17
Docket Date 2017-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 5/5/17
Docket Date 2017-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 3rd Notice
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/1/17
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/31/17
Docket Date 2017-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/1/17
Docket Date 2016-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 VOLUMES
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellants¿ joint motion to relinquish jurisdiction is hereby denied.
Docket Date 2016-12-08
Type Response
Subtype Response
Description RESPONSE ~ to aa joint motion to relinquishment
On Behalf Of BIARRITZ GH, LLC
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BIARRITZ GH, LLC
Docket Date 2016-12-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellants¿ joint motion to relinquish jurisdiction.
Docket Date 2016-11-17
Type Record
Subtype Appendix
Description Appendix ~ to AAs' joint motion to relinquish jurisdiction.
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2016-11-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LBMP HOLDINGS, LLC
JHMB, LLC, VS CHARLES BERNARD, LTD., 3D2015-1244 2015-06-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-69267

Parties

Name JHMB, LLC
Role Appellant
Status Active
Representations Alan J. Kluger, JUSTIN B. KAPLAN, Josh M. Rubens
Name CHARLES BERNARD, LTD.
Role Appellee
Status Active
Representations COLLEEN A. MARANGES, MICHAEL J. HIGER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-07-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-07-20
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-07-07
Type Response
Subtype Reply
Description REPLY ~ to response to petition for writ of certiorari.
On Behalf Of JHMB, LLC
Docket Date 2015-07-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JHMB, LLC
Docket Date 2015-06-29
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of CHARLES BERNARD, LTD.
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of CHARLES BERNARD, LTD.
Docket Date 2015-06-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplement to pet. for cert.
Docket Date 2015-06-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JHMB, LLC
Docket Date 2015-06-01
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 14-1807, 13-1322, 12-2480, 12-415
On Behalf Of JHMB, LLC
JHMB, LLC, VS CHARLES BERNARD, LTD., 3D2014-1807 2014-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-69267

Parties

Name JHMB, LLC
Role Appellant
Status Active
Representations JUSTIN B. KAPLAN
Name CHARLES BERNARD, LTD.
Role Appellee
Status Active
Representations MICHAEL J. HIGER, RICHARD E. SCHNEYER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-08-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2014-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 11, 2014.
Docket Date 2014-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due.
Docket Date 2014-07-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JHMB, LLC
Docket Date 2014-07-25
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 13-1322, 12-2480, 12-415
On Behalf Of JHMB, LLC
Docket Date 2014-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JHMB, LLC, etc., VS CHARLES BERNARD, LTD., etc., et al., 3D2013-1891 2013-07-23 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
12-40592

Parties

Name JHMB, LLC
Role Appellant
Status Active
Representations JUSTIN B. KAPLAN
Name CHARLES BERNARD, LTD.
Role Appellee
Status Active
Representations GREGG HOWARD METZGER, JEFFREY T. FOREMAN, MICHAEL NACHWALTER, RYAN C. ZAGARE, MICHAEL J. HIGER, Jason R. Alderman, RICHARD E. SCHNEYER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JHMB, LLC
Docket Date 2013-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES BERNARD, LTD.
Docket Date 2014-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 12/12/13
Docket Date 2013-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CHARLES BERNARD, LTD.
Docket Date 2013-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2013-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JHMB, LLC
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/21/13
Docket Date 2013-09-24
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 JHMB, LLC
Docket Date 2013-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JHMB, LLC
Docket Date 2013-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-06
ANNUAL REPORT 2015-06-22
REINSTATEMENT 2014-10-06
REINSTATEMENT 2013-11-04
REINSTATEMENT 2012-06-15
Foreign Limited 2009-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State