Search icon

BROWN HARRIS STEVENS MIAMI LLC

Company Details

Entity Name: BROWN HARRIS STEVENS MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Aug 2016 (8 years ago)
Document Number: M15000003973
FEI/EIN Number 47-4398580
Address: 2665 S. Bayshore Drive, Miami, FL, 33133, US
Mail Address: 2665 S. Bayshore Drive, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Dimond Vivian Z Agent 2665 S. Bayshore Drive, Miami, FL, 33133

Prin

Name Role Address
DIMOND VIVIAN Z Prin 2665 S. Bayshore Drive, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056681 BROWN HARRIS STEVENS EXPIRED 2016-06-08 2021-12-31 No data 1129 5TH STREET, MIAMI BEACH, FL, 33139
G15000066790 BROWN HARRIS STEVENS ZILBERT EXPIRED 2015-06-26 2020-12-31 No data 1129 5TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 2665 S. Bayshore Drive, Suite #100, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 2665 S. Bayshore Drive, Suite #100, Miami, FL 33133 No data
CHANGE OF MAILING ADDRESS 2018-03-06 2665 S. Bayshore Drive, Suite #100, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 Dimond, Vivian Z No data
LC AMENDMENT 2016-08-12 No data No data
LC AMENDMENT 2015-07-06 No data No data
LC AMENDMENT AND NAME CHANGE 2015-07-06 BROWN HARRIS STEVENS MIAMI LLC No data
LC STMNT CORR 2015-05-21 No data No data

Court Cases

Title Case Number Docket Date Status
BROWN HARRIS STEVENS MIAMI LLC, VS APEX CAPITAL REALTY, LLC, 3D2022-0822 2022-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-25616

Parties

Name BROWN HARRIS STEVENS MIAMI LLC
Role Appellant
Status Active
Representations ALEXANDER M. PERAZA, Scott M. Dimond
Name APEX CAPITAL REALTY, LLC
Role Appellee
Status Active
Representations ALEXANDER LIAN, ELLIOTT D. GOLDBERG
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s December 14, 2022, and January 24, 2023, Orders are hereby vacated, and the mandate shall issue.
Docket Date 2023-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-02
Type Notice
Subtype Notice
Description Notice ~ APPELLEE APEX CAPITAL REALTY, LLC'SNOTICE OF SETTLEMENT
On Behalf Of APEX CAPITAL REALTY, LLC,
Docket Date 2023-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ ORDER VACATED 2-8-23. Upon consideration, the Court withdraws its December 14, 2022, Order, denying Appellee's Motion for Sanctions without prejudice. The Court hereby appoints the trial judge below, the Honorable Vivianne Del Rio, as commissioner to conduct any necessary proceedings, including, as appropriate, an evidentiary hearing, on Appellee's Motion for Sanctions. Within sixty (60) days from the date of this Order, the Honorable Vivianne Del Rio, shall provide this Court with a report containing findings of fact and conclusions of law, including a recommended disposition of the Motion. The stay of the issuance of the mandate shall remain in place until further order of this Court. EMAS, GORDO and BOKOR, JJ., concur.
Docket Date 2023-01-17
Type Response
Subtype Response
Description RESPONSE ~ BHS'S RESPONSE TO APEX'S MOTION FOR STAY OF THE MANDATE
On Behalf Of BROWN HARRIS STEVENS MIAMI LLC,
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandated Granted (OG57B) ~ Upon consideration, Appellee's Motion for Stay of the Mandate is granted, and the issuance of the mandate is hereby temporarily stayed pending further order of this Court. Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion for Stay of the Mandate. EMAS, GORDO and BOKOR, JJ., concur.
Docket Date 2022-12-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of APEX CAPITAL REALTY, LLC,
Docket Date 2022-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ ORDER VACATED 2-8-23. Upon consideration, Appellee's Motion for Sanctions is hereby denied without prejudice. Such denial without prejudice results from the fact that the instant Motion appears to require factual findings and consideration of materials outside of the record, and this Court declines to make such determinations in the first instance.
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-21
Type Response
Subtype Response
Description RESPONSE ~ BHS'S RESPONSE TO APEX'S MOTION FOR SANCTIONS
On Behalf Of BROWN HARRIS STEVENS MIAMI LLC,
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to the Motion for Sanctions is granted to and including October 21, 2022.
Docket Date 2022-09-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion for Sanctions is hereby carried with the case.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ BROWN HARRIS STEVENS'S MOTION FOREXTENSION OF TIME TO FILE RESPONSE TO MOTION FOR SANCTIONS
On Behalf Of BROWN HARRIS STEVENS MIAMI LLC,
Docket Date 2022-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION WITHDRAWN, SEE NOTICE filed 2/2/23. APPELLEE APEX CAPITAL REALTY, LLC'SMOTION FOR SANCTIONS AGAINST APPELLANT
On Behalf Of APEX CAPITAL REALTY, LLC,
Docket Date 2022-09-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Appellant’s Opposition to Appellee’s Motion to Supplement Appendix is noted. Appellee’s Response to Appellant’s Motion to Strike is noted. Upon consideration, Appellee’s Motion to Supplement the Appendix is hereby denied. Appellant’s Motion to Strike the Motion to Supplement the Appendix is hereby denied. EMAS, LINDSEY and HENDON, JJ., concur.
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of APEX CAPITAL REALTY, LLC,
Docket Date 2022-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE APEX CAPITAL REALTY, LLC'SMOTION TO FILE SUPPLEMENTAL APPENDIX
On Behalf Of APEX CAPITAL REALTY, LLC,
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BROWN HARRIS STEVENS MIAMI LLC,
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including August 22, 2022, with no further extensions allowed.
Docket Date 2022-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BROWN HARRIS STEVENS MIAMI LLC,
Docket Date 2022-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of APEX CAPITAL REALTY, LLC,
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 7/07/2022
Docket Date 2022-06-27
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 APEX CAPITAL REALTY, LLC,
Docket Date 2022-06-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE APEX CAPITAL REALTY, LLC'S UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of APEX CAPITAL REALTY, LLC,
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 6/27/2022
Docket Date 2022-05-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOINITIAL BRIEF OF APPELLANT BROWN HARRIS STEVENS MIAMI LLC
On Behalf Of BROWN HARRIS STEVENS MIAMI LLC,
Docket Date 2022-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BROWN HARRIS STEVENS MIAMI LLC,
Docket Date 2022-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of BROWN HARRIS STEVENS MIAMI LLC,
Docket Date 2022-05-17
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BROWN HARRIS STEVENS MIAMI LLC,
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of APEX CAPITAL REALTY, LLC,
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State