Search icon

ESPACIO MIAMI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: ESPACIO MIAMI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESPACIO MIAMI PROPERTIES, 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: 01 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000022690
FEI/EIN Number 272393855

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

Address: 2100 SALZEDO ST., #201, CORAL GABLES, FL, 33134, US
Mail Address: 2100 SALZEDO ST., #201, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GALLER JOSE ANTONIO Manager PO BOX # 310457, MIAMI, FL, 33131
MUNOZ ALBERTO Manager PO BOX # 310457, MIAMI, FL, 33131
MUNOZ ALBERTO Agent 2100 SALZEDO ST, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2100 SALZEDO ST, SUITE 201, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-13 2100 SALZEDO ST., #201, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-05-13 2100 SALZEDO ST., #201, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
GARY GAVERS VS ESPACIO MIAMI PROPERTIES, LLC 3D2017-1377 2017-06-15 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
14-10879

Parties

Name GARY GAVERS
Role Appellant
Status Active
Representations Victor K. Rones
Name ESPACIO MIAMI PROPERTIES, LLC
Role Appellee
Status Active
Representations TIMOTHY F. MALIN, MICHAEL B. GREENBERG, Warren B. Kwavnick, JEFFREY W. JOHNSON
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing and request for written opinion is hereby denied. ROTHENBERG, C.J., and SUAREZ and LINDSEY, JJ., concur.
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of ESPACIO MIAMI PROPERTIES, LLC
Docket Date 2018-08-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GARY GAVERS
Docket Date 2018-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellant’s motion for attorney fees is hereby denied.
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GARY GAVERS
Docket Date 2018-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-03
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-07-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ESPACIO MIAMI PROPERTIES, LLC
Docket Date 2018-06-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GARY GAVERS
Docket Date 2018-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARY GAVERS
Docket Date 2018-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARY GAVERS
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/6/18
Docket Date 2018-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GARY GAVERS
Docket Date 2018-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ESPACIO MIAMI PROPERTIES, LLC
Docket Date 2018-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESPACIO MIAMI PROPERTIES, LLC
Docket Date 2018-04-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ESPACIO MIAMI PROPERTIES, LLC
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESPACIO MIAMI PROPERTIES, LLC
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/18/18
Docket Date 2018-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/19/18
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESPACIO MIAMI PROPERTIES, LLC
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ESPACIO MIAMI PROPERTIES, LLC
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/16/18
Docket Date 2017-11-21
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of GARY GAVERS
Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY GAVERS
Docket Date 2017-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 14, 2017 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the trial transcript and exhibits which are attached to the appendix to the motion.
Docket Date 2017-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GARY GAVERS
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GARY GAVERS
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESPACIO MIAMI PROPERTIES, LLC
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 11/24/17
Docket Date 2017-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GARY GAVERS
Docket Date 2017-06-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 3, 2017.
Docket Date 2017-06-16
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 2017-06-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GARY GAVERS
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-05
Florida Limited Liability 2010-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State