Search icon

BAR-ASHI DEVELOPMENT, INC.

Company Details

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

Agent

Name Role Address
CHEHEBAR SYLVIA Agent 10172 NW 47TH ST, SUNRISE, FL, 33351

President

Name Role Address
CHEHEBAR SYLVIA President 10172 NW 47TH STREET, SUNRISE, FL, 33351

Vice President

Name Role Address
BARASHI MOSHE Vice President 10172 NW 47TH STREET, 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 No data 10172 NW 47TH STREET, SUNRISE, FL, 33351
G08088700071 LB DEVELOPMENT & ENGINEERING EXPIRED 2008-03-28 2013-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2016-04-27 10172 NW 47TH STREET, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 10172 NW 47TH ST, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2014-09-18 CHEHEBAR, SYLVIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT 2008-05-29 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State