Entity Name: | SPACE RE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPACE RE PARTNERS, 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: |
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: | 18 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000009526 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3350 Mary Street, MIAMI, FL, 33133, US |
Address: | 34 NE 11th St, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROMAN K | Manager | 3350 Mary Street, MIAMI, FL, 33133 |
SPACE RE PARTNERS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 34 NE 11th St, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | Space RE Partners, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 34 NE 11th St, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2015-05-14 | 34 NE 11th St, MIAMI, FL 33132 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOUIS PUIG, VS SPACE RE PARTNERS, LLC, | 3D2016-2852 | 2016-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Louis Puig |
Role | Appellant |
Status | Active |
Representations | Miguel R. Lara, Geoffrey B. Marks, Michael J. Schlesinger, GAL BETESH |
Name | SPACE RE PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Bruce A. Weil |
Name | Hon. Samantha Ruiz Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-01-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-01-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-01-05 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | Louis Puig |
Docket Date | 2016-12-27 |
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 January 6, 2017. |
Docket Date | 2016-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-12-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Louis Puig |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-05-14 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State