Search icon

JADE OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: JADE OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JADE OFFICE, 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: 07 Feb 2011 (14 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: L11000015964
FEI/EIN Number 274829266

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

Address: 1331 BRICKELL BAY DRIVE, SUITE CU-2, MIAMI, FL, 33131
Mail Address: 1331 BRICKELL BAY DRIVE, SUITE CU-2, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROFESSIONAL CORPORATE SERVICES, LLC Agent -
PIQUET CRISTIANO Managing Member 1331 BRICKELL BAY DRIVE, SUITE CU-2, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 PROFESSIONAL CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 1331 BRICKELL BAY DRIVE, SUITE CU-2, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 1331 BRICKELL BAY DRIVE, SUITE CU-2, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-13 1331 BRICKELL BAY DRIVE, SUITE CU-2, MIAMI, FL 33131 -
LC ARTICLE OF CORRECTION 2011-02-28 - -

Court Cases

Title Case Number Docket Date Status
CRISTIANO PIQUET, et al., VS CLAREWAY PROPERTIES LIMITED, et al., 3D2021-2031 2021-10-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13200

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3087

Parties

Name JADE OFFICE, LLC
Role Appellant
Status Active
Name CRISTIANO PIQUET
Role Appellant
Status Active
Representations D. FERNANDO BOBADILLA
Name LUIS PEDRO MIRANDA PINTO
Role Appellee
Status Active
Name PEDRO PINTO
Role Appellee
Status Active
Name PAUL MCRAE, INC.
Role Appellee
Status Active
Name CLAREWAY PROPERTIES LIMITED
Role Appellee
Status Active
Representations MICHAEL A. CABALLERO, CARLOS M. SIRES, Luis E. Suarez, Mark J. Heise, Patricia Melville
Name RODOLFO MANZON
Role Appellee
Status Active
Name BLAINE MCRAE
Role Appellee
Status Active
Name SPECTRUM REALTY GROUP LLC
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-10-20
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S AMENDED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CRISTIANO PIQUET
Docket Date 2021-10-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners are ordered to file an amended petition for writ of certiorari in compliance with Florida Rule of Appellate Procedure 9.045, and an amended appendix in compliance with Florida Rule of Appellate Procedure 9.220, within five (5) days from the date of this Order.
Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-17
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Amended Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby dismissed. See Holden Cove, Inc. v. 4 Mac Holdings, Inc., 948 So. 2d 1041, 1041 (Fla. 5th DCA 2007) (“Certiorari review is an extraordinary remedy and should not be used to circumvent the interlocutory appeal rule, which authorizes an appeal from only a few types of non-final orders.”); see also Riano v. Bank of Am., N.A., 47 Fla. L. Weekly D256 (Fla. 3d DCA Jan. 19, 2022).
Docket Date 2022-06-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Motion for Review of Lower Court’s Order Denying Stay and for Expedited Briefing is hereby denied. EMAS, MILLER and LOBREE, JJ., concur.
Docket Date 2021-11-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CLAREWAY PROPERTIES LIMITED
Docket Date 2021-11-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response, within five (5) days from the date of this Order, to Petitioners' Motion for Review of Lower Court's Order Denying Stay and for Expedited Briefing.
Docket Date 2021-11-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION (1) FOR REVIEW OF LOWER COURT'SORDER DENYING STAY OF CONSIDERATION OF MOTION FORSUMMARY JUDGMENT PENDING RULINGON PETITION FOR WRIT OF CERTIORARIAND (2) FOR EXPEDITED BRIEFING
On Behalf Of CRISTIANO PIQUET
Docket Date 2021-10-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Amended Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2021-10-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI TO QUASH ORDER GRANTING SUMMARY JUDGMENT, DENYING TREATMENT OF COUNTERCLAIMS AS AFFIRMATIVE DEFENSES, AND FORECLOSING AND PREJUDGING PENDING INTERTWINED COUNTERCLAIMS
On Behalf Of CRISTIANO PIQUET
Docket Date 2021-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-10-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NOT COMPLIANT CASES: 20-839, 19-1866
On Behalf Of CRISTIANO PIQUET
Docket Date 2021-10-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CRISTIANO PIQUET
CRISTIANO PIQUET, et al., VS CLAREWAY PROPERTIES LIMITED, et al., 3D2020-0839 2020-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3087

Parties

Name CRISTIANO PIQUET
Role Appellant
Status Active
Representations D. FERNANDO BOBADILLA
Name JADE OFFICE, LLC
Role Appellant
Status Active
Name BLAINE MCRAE
Role Appellee
Status Active
Name LUIS PEDRO MIRANDA PINTO
Role Appellee
Status Active
Name SPECTRUM REALTY GROUP LLC
Role Appellee
Status Active
Name PAUL MCRAE, INC.
Role Appellee
Status Active
Name RODOLFO MANZON
Role Appellee
Status Active
Name CLAREWAY PROPERTIES LIMITED
Role Appellee
Status Active
Representations CARLOS M. SIRES
Name PEDRO PINTO
Role Appellee
Status Active
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Order quashed.
Docket Date 2020-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CLAREWAY PROPERTIES LIMITED
Docket Date 2020-08-13
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of CRISTIANO PIQUET
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Second Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 14, 2020. No further extensions will be allowed.
Docket Date 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S SECOND UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of CRISTIANO PIQUET
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this
Docket Date 2020-07-27
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 CRISTIANO PIQUET
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CLAREWAY PROPERTIES LIMITED
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 20, 2020. No further extensions will be allowed.
Docket Date 2020-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE RESPONSE TO PETITION
On Behalf Of CLAREWAY PROPERTIES LIMITED
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Additional Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 13, 2020.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR ADDITIONAL EXTENSION OF TIME TO FILE RESPONSE TO PETITION
On Behalf Of CLAREWAY PROPERTIES LIMITED
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 6, 2020.
Docket Date 2020-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of CLAREWAY PROPERTIES LIMITED
Docket Date 2020-06-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-06-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CRISTIANO PIQUET
Docket Date 2020-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CRISTIANO PIQUET
Docket Date 2020-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
LC Article of Correction 2011-02-28
Florida Limited Liability 2011-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State