Search icon

SAFA FINANCIALS LLC - Florida Company Profile

Company Details

Entity Name: SAFA FINANCIALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFA FINANCIALS 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: 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: 20 Jan 2011 (14 years ago)
Document Number: L11000008537
FEI/EIN Number 274602537

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

Address: 7860 NW 62 ST, MIAMI, FL, 33166, US
Mail Address: 8724 SW 72 ST # 250, MIAMI, FL, 33173, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYZA INVESTMENTS GROUP LLC Manager -
RAYZA INVESTMENTS GROUP LLC Agent -
BEHNEJAD SIMON Manager 7860 NW 62 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008813 CHECK 2 CASH EXPIRED 2011-01-21 2016-12-31 - PO BOX 668318, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 7860 NW 62 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 7860 NW 62 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-06 7860 NW 62 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2014-04-26 Rayza Investments Group LLC -

Court Cases

Title Case Number Docket Date Status
SOFIA FERNANDEZ AND RAFAEL FERNANDEZ VS SAFA FINANCIALS, LLC 3D2017-2576 2017-11-30 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
13-20282

Parties

Name RAFAEL MARIANO FERNANDEZ
Role Appellant
Status Active
Name SOFIA FERNANDEZ
Role Appellant
Status Active
Representations Andrew T. Trailor, ROBERT C. MEYER
Name SAFA FINANCIALS LLC
Role Appellee
Status Active
Representations RUZY BEHNEJAD, BRIDGETTE ALVAREZ, ANDREW FULTON, IV
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ amended motion for issuance of a written opinion, or for rehearing is hereby denied. SALTER, EMAS and LOGUE, JJ., concur. Appellants’ amended motion for rehearing en banc is denied.
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ in Opposition to Appellant's Amended Motion for Issuance of a Written Opinion, for Rehearing or for Rehearing En Banc
On Behalf Of Safa Financials, LLC
Docket Date 2018-07-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-06-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-29
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, June 13, 2018. The Court will consider the case without oral argument. SALTER, EMAS and LOGUE, JJ.., concur.
Docket Date 2018-05-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-05-01
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix ~ to AE's answer brief.
On Behalf Of Safa Financials, LLC
Docket Date 2018-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Safa Financials, LLC
Docket Date 2018-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-40 days to 4/30/18
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Safa Financials, LLC
Docket Date 2018-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellants’ notice of revocation of assignment filed on March 6, 2018 is noted. Upon consideration, appellants’ motion substitute party/appellants is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-03-06
Type Notice
Subtype Notice
Description Notice ~ of revocation of assignment
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AAs' motion to substitute party.
On Behalf Of Safa Financials, LLC
Docket Date 2018-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Safa Financials, LLC
Docket Date 2018-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/22/18
Docket Date 2018-02-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within twenty (20) days of the date of this order to the motion to substitute party/appellants.
Docket Date 2018-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to substitute party
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-02-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Upon consideration, appellants’ partially unopposed motion to supplement the record on appeal is granted in its entirety.
Docket Date 2018-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-01-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOFIA FERNANDEZ
Docket Date 2018-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Safa Financials, LLC
Docket Date 2017-12-07
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 December 17, 2017.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1824
On Behalf Of SOFIA FERNANDEZ
Docket Date 2017-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
SAFA FINANCIALS, LLC, VS SOFIA FERNANDEZ, et al., 3D2017-1824 2017-08-11 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
13-20282

Parties

Name SAFA FINANCIALS LLC
Role Appellant
Status Active
Representations RUZY BEHNEJAD, BRIDGETTE ALVAREZ
Name SOFIA FERNANDEZ
Role Appellee
Status Active
Representations ANDREW FULTON, IV, Andrew T. Trailor
Name ROBERT FERNANDEZ
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-03
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 2017-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Safa Financials, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/25/17
Docket Date 2017-09-25
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 Safa Financials, LLC
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/25/17
Docket Date 2017-08-24
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 Safa Financials, LLC
Docket Date 2017-08-18
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 August 28, 2017.
Docket Date 2017-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Safa Financials, LLC
Docket Date 2017-08-11
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 2017-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State