Search icon

ALLIANCE RE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE RE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE RE HOLDINGS, 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: 18 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2017 (8 years ago)
Document Number: L13000174849
FEI/EIN Number 47-2904332

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

Address: 777 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500C1BF2E3F788804 L13000174849 US-FL GENERAL ACTIVE 2013-12-18

Addresses

Legal 777 BRICKELL AVENUE, SUITE 615 ,, MIAMI, US-FL, US, 33131
Headquarters 777 BRICKELL AVENUE, SUITE 615 ,, MIAMI, US-FL, US, 33131

Registration details

Registration Date 2022-10-31
Last Update 2023-09-24
Status ISSUED
Next Renewal 2024-10-31
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000174849

Key Officers & Management

Name Role Address
GEO FILHO ADOLFO Manager 777 BRICKELL AVENUE, MIAMI, FL, 33131
GIANNETTI GEO RODOLFO Manager 777 BRICKELL AVENUE, MIAMI, FL, 33131
DE LIMA GEO NETO JOSE Manager 777 BRICKELL AVENUE, MIAMI, FL, 33131
MIRANDA DA COSTA EULER Manager 777 BRICKELL AVENUE, MIAMI, FL, 33131
MIRANDA MATEUS Agent 777 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 777 BRICKELL AVENUE, SUITE 615, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-24 777 BRICKELL AVENUE, SUITE 615, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-02-19 MIRANDA, MATEUS -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 777 BRICKELL AVENUE, SUITE 615, MIAMI, FL 33131 -
LC AMENDMENT 2017-02-07 - -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
Christophe Grozdanovic, Petitioner(s), v. Alliance RE Holdings, LLC, Respondent(s). 3D2022-0689 2022-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16097

Parties

Name Christophe Grozdanovic
Role Appellant
Status Active
Representations Robert Howard Yaffe
Name ALLIANCE RE HOLDINGS, LLC
Role Appellee
Status Active
Representations Josh M. Rubens, Becky Nicole Saka
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Disposition by Opinion
Subtype Granted
Description Petition granted.
View View File
Docket Date 2023-11-14
Type Response
Subtype Response
Description Appellee's Response to Order to Show Cause as tp why Appeal should not be dismissed for lack of Jurisdiction
On Behalf Of Alliance RE Holdings, LLC
Docket Date 2023-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christophe Grozdanovic
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Second Motion for an Extension of Time to file the reply brief is granted to and including August 30, 2023.
Docket Date 2023-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S SECOND MOTION FOREXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of Christophe Grozdanovic
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 30 days to 7/21/2023
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Christophe Grozdanovic
Docket Date 2023-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alliance RE Holdings, LLC
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Alliance Re Holdings, LLC’s Unopposed Motion for Extension of Time to File the Answer Brief is granted to and including May 22, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Alliance RE Holdings, LLC
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Alliance RE Holdings, LLC
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 02/20/2023
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Alliance RE Holdings, LLC
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christophe Grozdanovic
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/21/2022
Docket Date 2022-10-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Christophe Grozdanovic
Docket Date 2022-10-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Christophe Grozdanovic
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including October 28, 2022.
Docket Date 2022-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christophe Grozdanovic
Docket Date 2022-09-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Appellee's Motion to Set Deadline for Filing of Initial Brief is granted. 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.
Docket Date 2022-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO SET PROMPT DEADLINE FOR FILING OF APPELLANT'S INITIAL BRIEF OR TO DISMISS APPEAL
On Behalf Of Alliance RE Holdings, LLC
Docket Date 2022-08-19
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's July 12, 2022,Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2022-07-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/31/2022
Docket Date 2022-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Christophe Grozdanovic
Docket Date 2022-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Christophe Grozdanovic
Docket Date 2022-04-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Alliance RE Holdings, LLC
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-25
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 2022-04-25
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 5, 2022.
Docket Date 2023-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-30
Type Order
Subtype Order to Show Cause
Description Appellant Christophe Grozdanovic appeals from an order granting partial summary judgment on one of Appellee Alliance RE Holdings, LLC's two claims brought under Florida's Uniform Fraudulent Transfer Act. Although the order on appeal is titled "Final Judgment," it does not appear to fully resolve Alliance's claims. See, e.g., Salgado v. Suyapa-Jimenez, 254 So. 3d 1053, 1055 n.4 (Fla. 3d DCA 2018). The parties are therefore ordered to show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Order to Show Cause
View View File
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 60 days to 4/20/23
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christophe Grozdanovic
Docket Date 2022-10-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on October 20, 2022, is granted, and the record on appeal is supplemented to include the documents and transcripts that are contained in the Appendix to said Motion.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-09
LC Amendment 2017-02-07
ANNUAL REPORT 2016-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State