Search icon

DISTINGUISHED REAL ESTATE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISTINGUISHED REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2023 (3 years ago)
Document Number: L10000066931
FEI/EIN Number 27-3137730
Address: 7922 SW 110th TER, Miami, FL, 33156, US
Mail Address: 7922 SW 110th TER, Miami, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWE COLIN Managing Member 7922 SW 110th TER, Miami, FL, 33156
BOWE COLIN Agent 7922 SW 110th TER, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 7922 SW 110th TER, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2024-01-31 7922 SW 110th TER, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2024-01-31 BOWE, COLIN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 7922 SW 110th TER, Miami, FL 33156 -
REINSTATEMENT 2023-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
LBTP INVESTMENTS, LLC, et al., VS DISTINGUISHED REAL ESTATE SERVICES, LLC 3D2018-1859 2018-09-12 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
17-139

Parties

Name THE LAW OFFCES OF DOMINGUEZ & ASSOCIATES, P.A.
Role Appellant
Status Active
Name LBTP INVESTMENTS, LLC
Role Appellant
Status Active
Representations CESAR J. DOMINGUEZ
Name DISTINGUISHED REAL ESTATE SERVICES, LLC
Role Appellee
Status Active
Representations JAVIER BANOS MACHADO, Jamie L. Katz
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LBTP INVESTMENTS, LLC
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant LBTP Investments, LLC’s motion for an extension of time to file the initial brief is granted to and including October 11, 2018.
Docket Date 2018-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LBTP INVESTMENTS, LLC
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 September 28, 2018.
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISTINGUISHED REAL ESTATE SERVICES, LLC
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for notice of appeal is due.
Docket Date 2018-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 17-2201
On Behalf Of LBTP INVESTMENTS, LLC
NRG HOME SALES.COM, INC., et al., VS DISTINGUISHED REAL ESTATE SERVICES, LLC, 3D2017-2201 2017-10-05 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
17-139

Parties

Name ROBERT N. INGHAM
Role Appellant
Status Active
Name RI LAW, PA
Role Appellant
Status Active
Name NRG HOME SALES.COM INC
Role Appellant
Status Active
Representations ROBERT N. INGHAM
Name DISTINGUISHED REAL ESTATE SERVICES, LLC
Role Appellee
Status Active
Representations JAVIER BANOS MACHADO, CESAR J. DOMINGUEZ
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-12/14/17
Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted as stated in the motion.
Docket Date 2018-03-14
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 NRG HOME SALES.COM, INC.
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ second amended motion for an extension of time to file the reply brief is granted to and including March 14, 2018.
Docket Date 2018-03-07
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 NRG HOME SALES.COM, INC.
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 3/7/18
Docket Date 2018-02-26
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 NRG HOME SALES.COM, INC.
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 2/27/18
Docket Date 2018-02-12
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 NRG HOME SALES.COM, INC.
Docket Date 2018-01-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DISTINGUISHED REAL ESTATE SERVICES, LLC
Docket Date 2018-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DISTINGUISHED REAL ESTATE SERVICES, LLC
Docket Date 2018-01-02
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 DISTINGUISHED REAL ESTATE SERVICES, LLC
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 1/24/18
Docket Date 2017-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ Notice of filing supplemental documents
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-2 days to 12/20/17
Docket Date 2017-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Supplemental
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-4 days to 12/18/17
Docket Date 2017-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Corrected
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISTINGUISHED REAL ESTATE SERVICES, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-12/1/17
Docket Date 2017-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11/28/17
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11/22/17
Docket Date 2017-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants’ emergency motion for extension of time to pay the filing fee is granted to and including October 26, 2017.
Docket Date 2017-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fee
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Corporate dissolution records
Docket Date 2017-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 October 22, 2017.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-10-05
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 2017-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NEED CERTIFICATE OF SERVICE LISTING NAMES AND ADDRESSES OF THOSE SERVICED.
On Behalf Of NRG HOME SALES.COM, INC.
Docket Date 2017-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of NRG HOME SALES.COM, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-01-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State