Search icon

L. B. ENGINEERING, INC.

Company Details

Entity Name: L. B. ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000092146
FEI/EIN Number 651048956
Address: 10084 nw 2nd street, PLANTATION, FL, 33324, US
Mail Address: 10084 nw 2nd street, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARASHI MOSHE Agent 10084 NW 2ND ST, PLANTATION, FL, 33324

President

Name Role Address
BARASHI MOSHE President 10084 NW 2ND ST, PLANTATION, FL, 33324

Secretary

Name Role Address
BARASHI MOSHE Secretary 10084 NW 2ND ST, PLANTATION, FL, 33324

Treasurer

Name Role Address
BARASHI MOSHE Treasurer 10084 NW 2ND ST, PLANTATION, FL, 33324

Director

Name Role Address
BARASHI MOSHE Director 10084 NW 2ND ST, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 10084 nw 2nd street, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2013-04-30 10084 nw 2nd street, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10084 NW 2ND ST, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2008-06-05 BARASHI, MOSHE No data
NAME CHANGE AMENDMENT 2002-10-07 L. B. ENGINEERING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000396544 LAPSED 07-31665 CA 05 MIAMI DADE COUNTY 2010-11-04 2016-06-23 $700,275.52 MYERS CONSTRUCTION GROUP, INC., P.O. BOX 770096, MIAMI, FL. 33177
J09000474345 LAPSED 06-24053-CA-02 11TH JUD. CT. MIAMI-DADE CTY. 2009-02-03 2014-02-16 $39,001.19 KELLY TRACTOR CO., 8255 NW 58TH ST., MIAMI, FL 33166
J08000204991 TERMINATED 0815940 BROWARD COUNTY CIRCUIT COURT 2008-06-17 2013-06-20 $21,262.65 COMMUNITY ASPHALT CORP., 14005 NW 186 ST, MIAMI, FL 33018

Court Cases

Title Case Number Docket Date Status
L.B. ENGINEERING, INC., et al., VS MYERS CONSTRUCTION GROUP, INC., 3D2010-3077 2010-11-23 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
07-31665

Parties

Name L. B. ENGINEERING, INC.
Role Appellant
Status Active
Name FIRST SEALORD SURETY, INC.
Role Appellant
Status Active
Representations John J. Shahady
Name MYERS CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Representations HERMAN M. BRAUDE
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-25
Type Response
Subtype Objection
Description Opposition ~ to aa mot for eot AE Herman M. Braude
Docket Date 2011-03-23
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2012-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ 7 VOLUMES AND 14 SUPPL VOLUMES + 5 BLACK BINDERS.
Docket Date 2012-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2012-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-27
Type Response
Subtype Objection
Description Opposition ~ to aa motion for rehearing and rehearing en banc AE Herman M. Braude
Docket Date 2012-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-01-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2012-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-09-22
Type Response
Subtype Response
Description RESPONSE ~ and opposition to motion for attorney's fees
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2011-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2011-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John J. Shahady 998990
Docket Date 2011-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-08-10
Type Response
Subtype Objection
Description Opposition ~ to aa motion for eot to file reply brief AE Herman M. Braude
Docket Date 2011-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including September 3, 2011, with no further extensions allowed.
Docket Date 2011-08-03
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2011-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 suppl vol and EXHIBITS 5 BLACK BINDERS
Docket Date 2011-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' March 30, 2011 and April 12, 2011 motions to supplement the record are granted, and the clerk of the trial court is directed to supplement the record on appeal with the pleadings, deposition and trial transcripts, and trial exhibits as stated in said motions.
Docket Date 2011-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-30
Type Record
Subtype Appendix
Description Appendix ~ and transcripts in cabinet
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-28
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2011-03-28
Type Response
Subtype Response
Description RESPONSE ~ to letter on March 15, 2011
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-22
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-03-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2011-03-15
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2011-03-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C)
Docket Date 2011-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-03-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-03-01
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2011-02-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-02-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-02-04
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ amended
Docket Date 2011-01-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-01-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2010-12-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2010-12-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2010-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AA John J. Shahady 998990
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State