Search icon

BANA CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: BANA CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 2016 (9 years ago)
Document Number: P16000052336
FEI/EIN Number 81-3097855
Address: 19707 TURNBERRY WAY, AVENTURA, FL, 33180, US
Mail Address: 19707 TURNBERRY WAY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MAMEGHANI NADER Agent 19707 TURNBERRY WAY, AVENTURA, FL, 33180

Director

Name Role Address
MAMEGHANI NADER Director 19707 TURNBERRY WAY, AVENTURA, FL, 33180

President

Name Role Address
MAMEGHANI NADER President 19707 TURNBERRY WAY, AVENTURA, FL, 33180

Secretary

Name Role Address
MAMEGHANI NADER Secretary 19707 TURNBERRY WAY, AVENTURA, FL, 33180

Treasurer

Name Role Address
MAMEGHANI NADER Treasurer 19707 TURNBERRY WAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 19707 TURNBERRY WAY, Apt. 4K, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-03-30 19707 TURNBERRY WAY, Apt. 4K, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 19707 TURNBERRY WAY, Apt. 4K, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
DINO MOHEBBI, Appellant(s) v. PRO-FRAME CONTRACTING, INC. and BANA CONSTRUCTION SERVICES, INC., Appellee(s). 4D2024-3159 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021002

Parties

Name Dino Mohebbi
Role Appellant
Status Active
Representations Alexis Fields
Name PRO-FRAME CONTRACTING, INC.
Role Appellee
Status Active
Representations Michael F Suarez, Christopher M Utrera, Barbara Fox
Name BANA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations Robert Emmett Anderson, Jr.
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dino Mohebbi
View View File
Docket Date 2024-12-16
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
PRO-FRAME CONTRACTING, INC., Appellant(s) v. DINO MOHEBBI and BANA CONSTRUCTION SERVICES, INC., Appellee(s). 4D2024-3158 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021002

Parties

Name PRO-FRAME CONTRACTING, INC.
Role Appellant
Status Active
Representations Barbara Fox, Christopher M Utrera
Name Dino Mohebbi
Role Appellee
Status Active
Representations Alexis Fields, Seth David Haimovitch
Name BANA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations Gary Marc Stein, Charles Emmanuel Fombrun, Robert Emmett Anderson, Jr.
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Pro-Frame Contracting, Inc.
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
DINO MOHEBBI, Appellant(s) v. PRO-FRAME CONTRACTING, INC. and BANA CONSTRUCTION SERVICES, INC., Appellee(s). 4D2024-1944 2024-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-021002

Parties

Name Dino Mohebbi
Role Appellant
Status Active
Representations Alexis Fields
Name PRO-FRAME CONTRACTING, INC.
Role Appellee
Status Active
Representations Michael F Suarez, Christopher M Utrera, Barbara Elizabeth Fox
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name BANA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations Robert Emmett Anderson, Jr.

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that, upon consideration of appellee Bana Construction Services, Inc.'s September 20, 2024 response and appellee Pro-Frame Contracting, Inc.'s September 25, 2024 Amended Notice of Joinder in Response, appellant's September 5, 2024 motion for rehearing is denied. KLINGENSMITH, C.J, GERBER and LEVINE, JJ., concur.
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Joinder in Filing
Description Amended Notice of Joinder in Bana Construction's Response to the Motion for Rehearing
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-09-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee Pro-Frame Contracting, Inc.'s September 20, 2024 notice of joinder 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 2024-09-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-09-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing and/or Clarification
On Behalf Of Bana Construction Services, Inc.
Docket Date 2024-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Clarification of the Order Dismissing the Appeal
Docket Date 2024-08-28
Type Response
Subtype Response
Description Appellee, Pro-Frame Contracting, Inc's, Response to Appellant's Brief Statement of Jurisdiction
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-28
Type Record
Subtype Appendix
Description Amended Appendix
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bana Construction Services, Inc.
Docket Date 2024-08-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not filed as one document, beginning with the cover sheet as page 1 and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-27
Type Record
Subtype Index
Description Index to Appendix
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-27
Type Response
Subtype Response
Description Appellee, Pro-Frame Contracting, Inc's Response to Appellant's Brief Statement of Jurisdiction
On Behalf Of Pro-Frame Contracting, Inc.
Docket Date 2024-08-19
Type Record
Subtype Appendix
Description Appendix to Jurisdictional Brief
On Behalf Of Dino Mohebbi
Docket Date 2024-08-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Dino Mohebbi
View View File
Docket Date 2024-08-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dino Mohebbi
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's August 16, 2024 jurisdictional brief and appellee's August 28, 2024 response, this appeal is dismissed for lack of jurisdiction. See Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."); Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts."); Midstate Hauling Co. v. Liberty Mut. Ins. Co., 189 So. 2d 826, 826 (Fla. 4th DCA 1966) ("It has been held that the dismissal of a complaint, although final in form, which left pending a [compulsory] counterclaim was not appealable."). KLINGENSMITH, C.J., GERBER and LEVINE, JJ., concur.
View View File
Docket Date 2024-08-06
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 28, 2024 order is a final appealable order, as the order does not appear to determine the merits of the claims or enter judgment for or against a party, it states that the dismissal is without prejudice, and it states that the counterclaim "shall remain active and pending," indicating that further judicial labor is anticipated. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order); Hinote v. Ford Motor Co., 958 So. 2d 1009, 1010 (Fla. 1st DCA 2007) ("An order that dismisses an action 'without prejudice' may or may not be a final order depending on whether it unequivocally disposes of the case."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.")
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-30
Domestic Profit 2016-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State