Search icon

JHMB, LLC

Company Details

Entity Name: JHMB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Sep 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M09000003567
FEI/EIN Number 464015324
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
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 No data No data
REINSTATEMENT 2016-10-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-06 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 200 Park Avenue South 1700, NEW YORK, NY 10003 No data
CHANGE OF MAILING ADDRESS 2015-06-22 200 Park Avenue South 1700, NEW YORK, NY 10003 No data
REINSTATEMENT 2014-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-11-04 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
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 Feb 2025

Sources: Florida Department of State