Search icon

SPACE RE PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JONES ROMAN K Manager 3350 Mary Street, MIAMI, FL, 33133
SPACE RE PARTNERS, LLC Agent -

Events

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 -

Court Cases

Title Case Number Docket Date Status
LOUIS PUIG, VS SPACE RE PARTNERS, LLC, 3D2016-2852 2016-12-20 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
16-11562

Parties

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

Documents

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