Search icon

P.A.E. GROUP LLC - Florida Company Profile

Company Details

Entity Name: P.A.E. GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P.A.E. GROUP 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: 04 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: L12000112885
FEI/EIN Number 38-3889872

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

Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ GONZALO Manager 150 SE 2ND AVE, MIAMI, FL, 33131
PEREZ ESTEBAN M Secretary 150 SE 2ND AVE, MIAMI, FL, 33131
MAZZA MARIA TERESA Manager 150 S.E. 2ND AVE STE. 404, MIAMI, FL, 33131
PEREZ MARIA P Manager 150 SE 2ND AVE, MIAMI, FL, 33131
PEREZ ALEJANDRO Manager 150 SE 2ND AVE, MIAMI, FL, 33131
APPRO GROUP, INC Manager 150 SE 2ND AVE, MIAMI, FL, 33131
R&P ACCOUNTING & TAXES INC Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-26 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 150 SE 2ND AVE, SUITE 404, MIAMI, FL 33131 -
LC AMENDMENT 2013-11-08 - -
LC AMENDMENT 2013-10-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-14 R&P ACCOUNTING & TAXES INC -

Court Cases

Title Case Number Docket Date Status
P.A.E. GROUP LLC, VS CITIBANK, N.A., et al., 3D2017-2717 2017-12-14 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-13679

Parties

Name P.A.E. GROUP LLC
Role Appellant
Status Active
Name Monica E. Barrett
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name Citibank, N.A.
Role Appellee
Status Active
Representations RANDY A. BRYANT, Robinson Law and Mediation, GEORGIA D. N. ROBINSON, Nancy M. Wallace, William P. Heller, Albertelli Law, RYAN D. O'CONNOR
Name John E. Fields
Role Appellee
Status Active
Name Lakisha Fields
Role Appellee
Status Active
Name RANDY A. BRYANT
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 2018-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 16, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-16
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2018-02-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Mark Evans Kass, P.A. and Mark Evans Kass, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2018-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of P.A.E. GROUP LLC
Docket Date 2017-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/21/18
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of P.A.E. GROUP LLC
Docket Date 2017-12-14
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 2017-12-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of P.A.E. GROUP LLC
Docket Date 2017-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-19
LC Amendment 2020-07-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State