Search icon

ACE GROUP INVESTORS, L.L.C.

Company Details

Entity Name: ACE GROUP INVESTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: L04000078366
FEI/EIN Number 201836771
Address: 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL, 33161
Mail Address: 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ MARGOTH Agent 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL, 33161

Manager

Name Role Address
RAMIREZ MARGOTH Manager 10800 BISCAYNE BLVD SUITE 870, MIAMI, FL, 33161
CARRERO JOSE Manager 3370 NE 190 STREET SUITE 1015, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-06 RAMIREZ, MARGOTH No data
LC AMENDMENT 2010-10-01 No data No data
CHANGE OF MAILING ADDRESS 2006-04-25 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL 33161 No data
CANCEL ADM DISS/REV 2006-04-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 10800 BISCAYNE BLVD. SUITE 870, MIAMI, FL 33161 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
BSE Investments I, LLC, Appellant(s), v. ACE Group Investors, L.L.C., Appellee(s). 3D2023-2303 2023-12-29 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
22-18466

Parties

Name BSE Investments I, LLC
Role Appellant
Status Active
Representations Keith David Silverstein, Jose Ariel Peralta, Marlon Jay Weiss, Michael Alan Sayre
Name ACE GROUP INVESTORS, L.L.C.
Role Appellee
Status Active
Representations Luis Eduardo Suarez, Patricia Melville Suarez, Mark Jurgen Heise, Thomas Steven Ward, Anthony Perez
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-06-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BSE Investments I, LLC
View View File
Docket Date 2024-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACE Group Investors, L.L.C.
View View File
Docket Date 2024-06-06
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of ACE Group Investors, L.L.C.
View View File
Docket Date 2024-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of BSE Investments I, LLC
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Extension of Time
On Behalf Of ACE Group Investors, L.L.C.
View View File
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of BSE Investments I, LLC
View View File
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 60 days to 05/06/2024
On Behalf Of BSE Investments I, LLC
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACE Group Investors, L.L.C.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Filing
Description Certificate of Service
On Behalf Of BSE Investments I, LLC
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BSE Investments I, LLC
Docket Date 2023-12-29
Type Event
Subtype Fee Satisfied
Description $300 case filing fee paid through the portal Batch no. 9897376
On Behalf Of BSE Investments I, LLC
Docket Date 2023-12-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal Batch no. 9897376
On Behalf Of BSE Investments I, LLC
View View File
Docket Date 2023-12-29
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 January 8, 2024.
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of BSE Investments I, LLC
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State