Search icon

BROOKE GROUP HOLDING INC. - Florida Company Profile

Company Details

Entity Name: BROOKE GROUP HOLDING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 1991 (34 years ago)
Date of dissolution: 16 Feb 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Feb 2006 (19 years ago)
Document Number: P33294
FEI/EIN Number 510255124

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

Address: 100 SE SECOND ST - 32ND FL, MIAMI, FL, 33131, US
Mail Address: 100 SE SECOND ST - 32ND FL, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEBOW BENNETT S Chairman 100 SE SECOND ST - 32ND FL, MIAMI, FL, 33131
LEBOW BENNETT S President 100 SE SECOND ST - 32ND FL, MIAMI, FL, 33131
LEBOW BENNETT S Director 100 SE SECOND ST - 32ND FL, MIAMI, FL, 33131
BELL MARC N Vice President 100 SE SECOND ST., 32ND FLOOR, MIAMI, FL, 33131
BELL MARC N Secretary 100 SE SECOND ST., 32ND FLOOR, MIAMI, FL, 33131
VAN SICLEN JOSELYNN D Vice President 100 SE SECOND ST - 32ND FL, MIAMI, FL, 33131
VAN SICLEN JOSELYNN D Treasurer 100 SE SECOND ST - 32ND FL, MIAMI, FL, 33131
LAMPEN RICHARD J Executive Vice President 100 SE SECOND ST - 32ND FL, MIAMI, FL, 331131
LAMPEN RICHARD J Director 100 SE SECOND ST - 32ND FL, MIAMI, FL, 331131

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-02-16 - -
CANCEL ADM DISS/REV 2004-10-20 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1999-10-07 BROOKE GROUP HOLDING INC. -
AMENDMENT 1993-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-22 100 SE SECOND ST - 32ND FL, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1993-06-22 100 SE SECOND ST - 32ND FL, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
STEVEN KOGAN VS R.J. REYNOLDS TOBACCO COMPANY, et al 4D2017-2256 2017-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA023657

Parties

Name STEVEN KOGAN
Role Appellant
Status Active
Representations LANCE V. OLIVER, Erin Lohmiller, SCOTT W VIETH, BRUCE H. DENSON, HOWARD M. ACOSTA, KENT G. WHITTEMORE, HUTCH PINDER, Sara O. Couch, David M. Menichetti
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name LIGGETT & MYERS TOBACCO CO.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations Mark F. Bideau, Kelly Spear, JESSICA L GRANT, Geoffrey Jonathan Michael, Stephen J. Krigbaum, EILEEN TILGHMAN, Kelly Ann Luther, RAVIKA RAMESHWAR, JOHN M. WALKER, JENNIFER BLUES KENYON, Kathryn S. Lehman, Val Leppert, Frank Cruz-Alvarez, William Randall Bassett, Andrea Shwayri, Geri E. Howell, Stephanie E. Parker, William P. Geraghty, KEVIN T KUCHARZ, Stephanie Sowers Sankar, STEPHEN D KAISER, William L. Durham, Spencer M. Diamond, PHILLIP H. HUTCHINSON, Giselle G. Manseur, Thomas W. Stoever, Jr., Jason E. Keehfus, Scott Michael Edson
Name MARLENE KOGAN
Role Appellee
Status Active
Name BROOKE GROUP HOLDING INC.
Role Appellee
Status Active
Name BROOKE GROUP LTD., INC
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CO
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STEVEN KOGAN
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 9, 2018, at 10:00 A.M. for 15 minutes per side.
Docket Date 2018-06-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's June 28, 2018 motion for continuance of oral argument is granted. Oral argument scheduled for September 11, 2018 is cancelled. This case is reset for Oral Argument on October 9, 2018 at a time to be announced by separate order.
Docket Date 2018-06-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of STEVEN KOGAN
Docket Date 2018-06-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 11, 2018, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-05-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 8, 2018 motion to serve an amended brief is granted. The proposed amended reply brief/cross-answer brief is deemed filed.
Docket Date 2018-05-08
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVEN KOGAN
Docket Date 2018-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of STEVEN KOGAN
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF. 25 DAYS TO 5/4/18.
On Behalf Of STEVEN KOGAN
Docket Date 2018-03-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 20, 2018 order striking the appendix to the answer brief is vacated.
Docket Date 2018-03-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ **VACATED** ORDERED that the appellee's appendix to the answer brief 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 contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-03-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /INITIAL BRIEF ON CROSS APPEAL. 30 DAYS TO 3/19/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/16/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/17/18.
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-11-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and was not bookmarked in compliance with 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.
Docket Date 2017-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED BRIEF FILED.
On Behalf Of STEVEN KOGAN
Docket Date 2017-11-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of STEVEN KOGAN
Docket Date 2017-10-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ TRIAL TRANSCRIPTS, ORIGINALLY FILED ON 9/19/17, WERE INCOMPLETE DUE TO A COMPUTER PROBLEM. UPON DISCOVERY OF THIS ERROR, CORRECTED TRIAL TRANSCRIPTS WERE REFILED ON 10/11/17.
Docket Date 2017-10-11
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED** (4,512 PAGES)
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 29 DAYS TO 11/24/17.
On Behalf Of STEVEN KOGAN
Docket Date 2017-09-19
Type Record
Subtype Transcript
Description Transcript Received ~ **CORRECTED TRANSCRIPT FILED 10/11/17** (1117 PAGES)
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/26/17
On Behalf Of STEVEN KOGAN
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-08-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-07-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 21, 2017. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN KOGAN
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2006-02-16
ANNUAL REPORT 2005-07-06
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-24
Name Change 1999-10-07
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State