Search icon

STELLAR PUBLIC ADJUSTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: STELLAR PUBLIC ADJUSTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STELLAR PUBLIC ADJUSTING SERVICES, 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: 03 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Feb 2025 (a month ago)
Document Number: L12000017547
FEI/EIN Number 27-0529981

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

Address: 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL, 33180, US
Mail Address: 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMI BOAZIZ LIVING TRUST Managing Member 2450 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33180
EXTRA POINT INVESTMENTS OF DELAWARE LLC Managing Member 2711 CENTERVILLE ROAD, WILMINGTON, DE, 19808
BOAZIZ RAMI Agent 2450 NE MIAMI GARDENS DRIVE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-02-17 - -
REGISTERED AGENT NAME CHANGED 2025-02-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 1200 SOUTH PINE ISLAND ROAD, SUITE 200, PLANTATION, FL 33324 -
LC AMENDMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2014-03-12 BOAZIZ, RAMI -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-03-12 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 2450 NE MIAMI GARDENS DRIVE, SUITE 200, MIAMI, FL 33180 -
CONVERSION 2012-02-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000059518. CONVERSION NUMBER 100000120081

Court Cases

Title Case Number Docket Date Status
Ellen Regalado, Appellant(s), v. Stellar Public Adjusting Services, LLC, Appellee(s). 3D2023-1886 2023-10-23 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-34360 CC

Parties

Name Ellen Regalado
Role Appellant
Status Active
Name STELLAR PUBLIC ADJUSTING SERVICES, LLC
Role Appellee
Status Active
Representations Steven Bruce Sprechman, Stacey Samantha Fisher
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-21
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed as moot and for failure to timely respond to this Court's Order to Show Cause dated February 7, 2024. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-02-07
Type Order
Subtype Order
Description Appellant is ordered to show cause, within five (5) days from the date of this Order, as to why, in light of Appellee's filing, the appeal should not be dismissed as moot.
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Filing
Description Appellee's Notice of Filing Agreed Final Judgment in Garnishment as to Bank
On Behalf Of Stellar Public Adjusting Services, LLC
View View File
Docket Date 2023-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Ellen Regalado
View View File
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Ellen Regalado
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 2, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Acadia Family Dental Orthodontic & Implant Center LLC, et al., Appellant(s), v. Stellar Public Adjusting Services, LLC, Appellee(s). 3D2023-1460 2023-08-14 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3920 CC

Parties

Name ACADIA FAMILY DENTAL, ORTHODONTIC & IMPLANT CENTER, LLC
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name STELLAR PUBLIC ADJUSTING SERVICES, LLC
Role Appellee
Status Active
Representations Steven Bruce Sprechman, Stacey Samantha Fisher
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2024-04-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing of the Stipulation of Settlement
On Behalf Of Stellar Public Adjusting Services, LLC
Docket Date 2024-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 60 days to 04/27/2024(Granted)
On Behalf Of Stellar Public Adjusting Services, LLC
Docket Date 2024-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 02/11/2024(GRANTED)
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief -30 days to 01/12/2024 (GRANTED).
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief -30 days to 12/13/2023 (GRANTED).
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2023-10-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Stellar Public Adjusting Services, LLC
Docket Date 2023-08-14
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2023.
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for appeal is due.
Docket Date 2024-04-04
Type Order
Subtype Order
Description The Court is in receipt of what purports to be a settlement agreement filed in the lower court on or about April 1, 2024. If the appellate case has been resolved, and the parties wish for this Court to dismiss the instant appeal, the parties are required to comply with the requisites of Florida Rule of Appellate Procedure 9.350.
View View File
Docket Date 2023-11-02
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
ELEMENTS PROPERTY INSURANCE COMPANY VS IVONNE SUAREZ, et al. 3D2017-0612 2017-03-21 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
16-6012

Parties

Name ELEMENTS PROPERTY INSURANCE COMPANY
Role Appellant
Status Active
Representations STEVEN G. SCHWARTZ, CHAD M. WEATHERSTONE
Name IVONNE SUAREZ
Role Appellee
Status Active
Representations James M. Mahaffey, III, David Avellar Neblett, MARK GOLDSTEIN
Name STELLAR PUBLIC ADJUSTING SERVICES, LLC
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-25
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 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELEMENTS PROPERTY INSURANCE COMPANY
Docket Date 2017-03-28
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 April 7, 2017.
Docket Date 2017-03-21
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 2017-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ELEMENTS PROPERTY INSURANCE COMPANY

Documents

Name Date
LC Amendment 2025-02-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State