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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P.A.E. GROUP LLC, VS CITIBANK, N.A., et al., | 3D2017-2717 | 2017-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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