Search icon

PACE 1800, LLC - Florida Company Profile

Company Details

Entity Name: PACE 1800, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PACE 1800, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000111227
FEI/EIN Number 271519340

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

Address: 15801 BISCAYNE BLVD, SUITE 203, NORTH MIAMI BEACH, FL, 33160
Mail Address: 15801 BISCAYNE BLVD, SUITE 203, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMHAZI ALBERTO Manager 15801 BISCAYNE BLVD. SUITE 203, NORTH MIAMI BEACH, FL, 33160
KAMHAZI JACOBO Manager 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
KAMHAZI SHLOMO Manager 15801 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
KAMHAZI ALBERTO Agent 15801 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
ALBERTO KAMHAZI, et al., VS LE DEC INVESTMENTS 1800, LTD., etc., et al., 3D2018-1619 2018-08-08 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
18-17377

Parties

Name PACE 1800, LLC
Role Appellant
Status Active
Name CK MANAGEMENT GROUP, LLC
Role Appellant
Status Active
Name WD 14600-18, LLC
Role Appellant
Status Active
Name WD 2600-18, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800 HOLDING LLC
Role Appellant
Status Active
Name CK PRIVE SQUARE LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 164 LLC
Role Appellant
Status Active
Name CK DEVELOPERS, LLC.
Role Appellant
Status Active
Name AVENTURA SQUARE LLC
Role Appellant
Status Active
Name STBKS 1800, LLC
Role Appellant
Status Active
Name WD 2600 LLC
Role Appellant
Status Active
Name STBKS 2600, LLC
Role Appellant
Status Active
Name ALBERTO KAMHAZI
Role Appellant
Status Active
Representations BRANT C. HADAWAY, ROLAND M. POTTS, Joshua R. Kon, Michael Diaz, Jr., NATASHA SHAIKH, Robert A. Stok
Name BISCAYNE 18 DEVELOPMENT, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 196 HOLDINGS LLC
Role Appellant
Status Active
Name VEREAST 18, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800, LLC
Role Appellant
Status Active
Name LE DEC INVESTMENTS 1800, LTD.
Role Appellee
Status Active
Representations Jorge E. Porro, Matthew L. Jones, W. STEVEN ADAMS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees’ motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Monday, April 1, 2019. Diaz, Reus & Targ, LLP’s motion to withdraw as counsel for appellants is hereby denied as moot.
Docket Date 2019-03-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ DIAZ, REUS & TARG, LLP'S MOTION TOWITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of ALBERTO KAMHAZI
Docket Date 2019-03-19
Type Record
Subtype Appendix
Description Appendix ~ to motion to withdraw as counsel
On Behalf Of ALBERTO KAMHAZI
Docket Date 2019-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2019-02-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2019-01-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 4-1-19
Docket Date 2019-01-30
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-01-28
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-12-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION AS COUNSEL FOR CERTAIN APPELLANTS
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-12-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-21 days to 12/17/18
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/31/18
Docket Date 2018-09-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-09-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 9/11/18
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 18-1422, 18-1322
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ALBERTO KAMHAZI, etc., et al., VS LE DEC INVESTMENTS 1800, LTD., etc., et al., 3D2018-1422 2018-07-16 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
18-17377

Parties

Name PACE 1800, LLC
Role Appellant
Status Active
Name WD 2600-18, LLC
Role Appellant
Status Active
Name STBKS 1800, LLC
Role Appellant
Status Active
Name CK MANAGEMENT GROUP, LLC
Role Appellant
Status Active
Name VEREAST 18, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 164 HOLDINGS LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800, LLC
Role Appellant
Status Active
Name WD 14600-18, LLC
Role Appellant
Status Active
Name ALBERTO KAMHAZI
Role Appellant
Status Active
Representations NATASHA SHAIKH, Robert A. Stok, Joshua R. Kon
Name BISCAYNE 18 DEVELOPMENT, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 164 LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800 HOLDING LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 196 HOLDINGS LLC
Role Appellant
Status Active
Name AVENTURA SQUARE LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 196, LLC
Role Appellant
Status Active
Name STBKS 2600, LLC
Role Appellant
Status Active
Name CK PRIVE, LLC
Role Appellant
Status Active
Name CK DEVELOPERS, LLC.
Role Appellant
Status Active
Name WD 2600 LLC
Role Appellant
Status Active
Name CK PRIVE SQUARE LLC
Role Appellant
Status Active
Name LE DEC INVESTMENTS 1800, LTD.
Role Appellee
Status Active
Representations W. STEVEN ADAMS, Matthew L. Jones, Jorge E. Porro
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-08-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 18-1322
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERTO KAMHAZI
ALBERTO KAMHAZI, etc., et al., VS LE DEC INVESTMENTS 1800, LTD., etc., et al., 3D2018-1322 2018-07-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17377

Parties

Name CK PRIVE GROUP 196 HOLDINGS LLC
Role Appellant
Status Active
Name WD 14600-18, LLC
Role Appellant
Status Active
Name BISCAYNE 18 DEVELOPMENT, LLC
Role Appellant
Status Active
Name WD 2600 LLC
Role Appellant
Status Active
Name CK MAGEMENT GROUP, LLC
Role Appellant
Status Active
Name STBKS 1800, LLC
Role Appellant
Status Active
Name CK DEVELOPERS, LLC.
Role Appellant
Status Active
Name ALBERTO KAMHAZI
Role Appellant
Status Active
Representations Joshua R. Kon, NATASHA SHAIKH, Robert A. Stok
Name CK PRIVE GROUP 164 LLC
Role Appellant
Status Active
Name STBKS 2600, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 196, LLC
Role Appellant
Status Active
Name CK PRIVE, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 164 HOLDINGS LLC
Role Appellant
Status Active
Name PACE 1800, LLC
Role Appellant
Status Active
Name WD 2600-18, LLC
Role Appellant
Status Active
Name CK PRIVE SQUARE LLC
Role Appellant
Status Active
Name AVENTURA SQUARE LLC
Role Appellant
Status Active
Name VEREAST 18, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800, LLC
Role Appellant
Status Active
Name CK PRIVE GROUP 1800 HOLDING LLC
Role Appellant
Status Active
Name WH LDI 164, LLC
Role Appellee
Status Active
Name WD LDI 2600, LLC
Role Appellee
Status Active
Name TRAILER LDI 1800, LLC
Role Appellee
Status Active
Name NMB 1800 LDI, LLC
Role Appellee
Status Active
Name SQUARE LDI, LLC
Role Appellee
Status Active
Name LE DEC INVESTMENTS 1800, LTD.
Role Appellee
Status Active
Representations Matthew L. Jones, Jorge E. Porro, W. STEVEN ADAMS
Name LECANTO LDI 18, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-27
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-07-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-16
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-10
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-07-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LE DEC INVESTMENTS 1800, LTD.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Motion to disqualify judge
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-07-03
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response by noon on Tuesday, July 10, 2018 to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. Within three (3) days from the date of this order, the petitioner is directed to file with this Court a copy of the original motion to disqualify. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-06-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ALBERTO KAMHAZI
Docket Date 2018-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALBERTO KAMHAZI

Documents

Name Date
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State