Search icon

THE STERLING BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: THE STERLING BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STERLING BUILDING, 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: 31 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P97000029002
FEI/EIN Number 650744582

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

Address: 927 LINCOLN ROAD, SUITE 214, MIAMI, FL, 33139
Mail Address: 927 LINCOLN ROAD, SUITE 214, MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PU7XIBNY48J096 P97000029002 US-FL GENERAL ACTIVE 1997-03-31

Addresses

Legal c/o Herzberg, David, 927 Lincoln Road, Suite 214, Miami Beach, US-FL, US, 33139
Headquarters 927 Lincoln Road, Suite 214, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2018-03-28
Last Update 2024-01-10
Status ISSUED
Next Renewal 2025-01-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000029002

Key Officers & Management

Name Role Address
HERZBERG DAVID President 927 LINCOLN ROAD SUITE 214, MIAMI BEACH, FL, 33139
HERZBERG DAVID Secretary 927 LINCOLN ROAD SUITE 214, MIAMI BEACH, FL, 33139
HERZBERG DAVID Treasurer 927 LINCOLN ROAD SUITE 214, MIAMI BEACH, FL, 33139
HERZBERG DAVID Director 927 LINCOLN ROAD SUITE 214, MIAMI BEACH, FL, 33139
HERZBERG DAVID Agent 927 LINCOLN RD STE 214, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-09 - -
REGISTERED AGENT NAME CHANGED 2022-05-09 HERZBERG, DAVID -
AMENDMENT 2012-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 927 LINCOLN RD STE 214, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 927 LINCOLN ROAD, SUITE 214, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 1998-05-15 927 LINCOLN ROAD, SUITE 214, MIAMI, FL 33139 -

Court Cases

Title Case Number Docket Date Status
SB Ice Steak, LLC, etc., Appellant(s), v. The Sterling Building, Inc., a Florida corporation, Appellee(s). 3D2023-1848 2023-10-17 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
2020-26233-CA-01

Parties

Name SB ICE STEAK, LLC
Role Appellant
Status Active
Representations Hilda Piloto
Name THE STERLING BUILDING, INC.
Role Appellee
Status Active
Representations Mark Francis Raymond, Shane Patrick Martin
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Sterling Building, Inc.
View View File
Docket Date 2024-04-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Sterling Building, Inc.
View View File
Docket Date 2024-04-05
Type Order
Subtype Order Discharging Show Cause Order
Description Appellant's Response to the Court's January 9, 2024, Order to Show Cause is noted. Upon consideration of the Response, the rule to show cause issued by this Court on January 9, 2024, is hereby discharged.
View View File
Docket Date 2024-04-02
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Respond to Order to Show Cause is hereby granted to and including ten (10) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Appellee's Unopposed Motion for Additional Extension of Time to File Answer Brief is granted to and including April 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Sterling Building, Inc.
View View File
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Appellee's Motion to Hold Briefing Schedule in Abeyance, or in the Alternative, Motion for Extension of Time to File Answer Brief, the Motion to Hold Briefing Schedule in Abeyance is hereby denied. The Motion for Extension of Time to File the Answer Brief is granted, and Appellee shall file the answer brief on or before March 27, 2024.
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion to Hold Briefing Schedule in Abeyance or in the Alternative for Extension of Time to file Answer Brief
On Behalf Of The Sterling Building, Inc.
View View File
Docket Date 2024-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-02-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 40 days to 02/05/2024 (GRANTED)
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2023-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for $300 filing fee paid by check
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2023-10-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 27, 2023.
View View File
Docket Date 2023-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SB Ice Steak, LLC
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted pursuant to the section 30.17 of the agreement and remanded to the trial court to fix amount. Upon consideration of Appellant's Motion for Attorneys' Fees, it is ordered that said Motion is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-22
Type Order
Subtype Order
Description Upon the Court's own motion, Appellant's initial brief, filed on February 2, 2024, is hereby accepted as filed by this Court. LOGUE, C.J., and LINDSEY and LOBREE, JJ., concur. Appellant's Motion to Supplement the Record, filed on February 2, 2024, is granted, and the record on appeal is supplemented with the transcripts that are attached to said Motion.
View View File
Docket Date 2024-01-09
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) ("If all claims arise from the same set of facts, an order resolving fewer than all of the counts is not appealable under Rule 9.110(k)."). Order to Show Cause
View View File
CITIZENS PROPERTY INSURANCE CORPORATION VS THE STERLING BUILDING, INC. 3D2015-2932 2015-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9010

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Maureen G. Pearcy
Name THE STERLING BUILDING, INC.
Role Appellee
Status Active
Representations J. PABLO CACERES, Leonardo H. Da Silva, II, STEVEN H. OSBER, Paul B. Feltman, TRACY A. JURGUS
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is conditionally granted and remanded to the trial court, conditioned upon appellee ultimately obtaining a judgment or decree against appellant as required by Section 627.428, Florida Statutes. SUAREZ, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (TIME CHANGE)
Docket Date 2016-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 30, 2016, with no further extensions allowed.
Docket Date 2016-08-25
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 Citizens Property Insurance Corporation
Docket Date 2016-08-16
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to file an amended answer brief is granted, and the amended answer brief shall be filed by August 19, 2016. A reply, if any, shall be filed by August 26, 2016.
Docket Date 2016-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file amended answer brief
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-08-09
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of supplemental appendix
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-07-26
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 8/17/16.
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-06-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including June 22, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-43 days to 5/23/16
Docket Date 2016-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-03-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s notice of agreed extension of time to serve the initial brief is treated as a motion for an extension of time to serve the initial brief, the motion is granted to and including March 16, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/9/16
Docket Date 2016-01-15
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion for appellate fees and costs
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2016-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE STERLING BUILDING, INC.
Docket Date 2015-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/8/16
Docket Date 2015-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2015-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
Amendment 2022-05-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5475168402 2021-02-08 0455 PPS 927 Lincoln Rd Ste 214, Miami Beach, FL, 33139-2606
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36107
Loan Approval Amount (current) 36107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-2606
Project Congressional District FL-24
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36384.82
Forgiveness Paid Date 2021-11-19
8017597206 2020-04-28 0455 PPP 927 Lincoln Road, MIAMI BEACH, FL, 33139
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36108
Loan Approval Amount (current) 36108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36532.27
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State