Search icon

BAR-ASHI DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BAR-ASHI DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAR-ASHI DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2008 (17 years ago)
Document Number: P08000007237
FEI/EIN Number 262256501

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

Address: 10172 NW 47TH STREET, SUNRISE, FL, 33351, US
Mail Address: 10172 NW 47TH STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEHEBAR SYLVIA President 10172 NW 47TH STREET, SUNRISE, FL, 33351
BARASHI MOSHE Vice President 10172 NW 47TH STREET, SUNRISE, FL, 33351
CHEHEBAR SYLVIA Agent 10172 NW 47TH ST, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019875 L.B. DEVELOPMENT AND ENGINEERING ACTIVE 2014-02-25 2029-12-31 - 10172 NW 47TH STREET, SUNRISE, FL, 33351
G08088700071 LB DEVELOPMENT & ENGINEERING EXPIRED 2008-03-28 2013-12-31 - 1817 S POWERLINE RD, SUITE 104, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 10172 NW 47TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2016-04-27 10172 NW 47TH STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 10172 NW 47TH ST, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2014-09-18 CHEHEBAR, SYLVIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2008-05-29 - -

Court Cases

Title Case Number Docket Date Status
BAR-ASHI DEVELOPMENT, INC., d/b/a L.B. DEVELOPMENT ENGINEERING, Appellant(s) v. OLD REPUBLIC SURETY COMPANY, Appellee(s). 4D2024-1188 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-007004

Parties

Name BAR-ASHI DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Daniel Rodrigo Vega, Ceasar Xavier Delgado
Name L.B. Development Engineering
Role Appellant
Status Active
Representations Daniel Rodrigo Vega, Ceasar Xavier Delgado
Name OLD REPUBLIC SURETY COMPANY
Role Appellee
Status Active
Representations Erin Kayla Weinstock, Michael R Holt, Christopher A. Cafardi
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-26
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 7 days to 12/06/24.
Docket Date 2024-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Old Republic Surety Company
Docket Date 2024-11-12
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 14 days to 11/29/24.
Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Old Republic Surety Company
Docket Date 2024-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bar-Ashi Development Inc.,
View View File
Docket Date 2024-09-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 10/16/24
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description ***Amended***Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to 9/16/24
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 12, 2024 Notice of Agreed Extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Bar-Ashi Development Inc.,
Docket Date 2024-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal --590 Pages
On Behalf Of Broward Clerk
View View File
Docket Date 2024-06-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-06-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
Docket Date 2025-01-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's January 3, 2025 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2025-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Old Republic Surety Company
View View File
Docket Date 2024-12-09
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 10 days to 12/20/2024
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Old Republic Surety Company
Docket Date 2024-12-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 4 days to 12/10/2024
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Old Republic Surety Company

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218817306 2020-04-30 0455 PPP 10172 NW 47TH ST, SUNRISE, FL, 33351-7966
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-7966
Project Congressional District FL-20
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19250.68
Forgiveness Paid Date 2021-02-17
7767288502 2021-03-06 0455 PPS 10172 NW 47th St, Sunrise, FL, 33351-7966
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7966
Project Congressional District FL-20
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19227.68
Forgiveness Paid Date 2021-11-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3344213 BAR-ASHI DEVELOPMENT, INC BAR-ASHI DEVELOPMENT INC PKBXQC5LGHB6 10172 NW 47TH ST, SUNRISE, FL, 33351-7966
Capabilities Statement Link -
Phone Number 954-684-1207
Fax Number -
E-mail Address sbarashi@lbdengineering.com
WWW Page -
E-Commerce Website -
Contact Person SYLVIA CHEHEBAR
County Code (3 digit) 011
Congressional District 20
Metropolitan Statistical Area 2680
CAGE Code 0BQ81
Year Established 2008
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State