Search icon

SHE DDF2-FL2, LLC - Florida Company Profile

Company Details

Entity Name: SHE DDF2-FL2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHE DDF2-FL2, 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: 28 Oct 2016 (9 years ago)
Document Number: L16000199399
FEI/EIN Number 320509893

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

Address: 1521 ALTON ROAD, 529, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 ALTON ROAD, 529, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SAFE HARBOR EQUITY MANAGERS, LLC Agent
SAFE HARBOR EQUITY MANAGERS, LLC Manager

Court Cases

Title Case Number Docket Date Status
INTER AMERICAN COAL, S.A., ETC. VS SHE DDF2-FL2, LLC, ETC. SC2018-1904 2018-11-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA011259000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1205

Parties

Name Inter American Coal, S.A.
Role Petitioner
Status Active
Representations Paola Sancez Torres, Mr. Michael Diaz Jr., Roland Potts
Name SHE DDF2-FL2, LLC
Role Respondent
Status Active
Representations Alexander G. Strassman, Christopher B. Spuches, Jason A. Martorella
Name Jacqueline Hogan Scola
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-11-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Inter American Coal, S.A.
View View File
Docket Date 2018-11-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Inter American Coal, S.A.
View View File
Docket Date 2019-07-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-12-07
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of SHE DDF2-FL2, LLC
View View File
INTER AMERICAN COAL, S.A., etc., VS SHE DDF2-FL2, LLC, etc., 3D2018-1205 2018-06-14 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
17-11259

Parties

Name INTER AMERICAN COAL, S.A.
Role Appellant
Status Active
Representations Michael Diaz, Jr., CHAD S. PURDIE, ROLAND M. POTTS
Name SHE DDF2-FL2, LLC
Role Appellee
Status Active
Representations JOSEPH A. CARBALLO, Christopher B. Spuches, John Rodriguez, ALEXANDER G. STRASSMAN, Jason A. Martorella
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-11-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-11-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-11-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of INTER AMERICAN COAL, S.A.
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing and/or for certification is hereby denied. SUAREZ, EMAS and FERNANDEZ, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-10-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc
On Behalf Of SHE DDF2-FL2, LLC
Docket Date 2018-09-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and for certification
On Behalf Of INTER AMERICAN COAL, S.A.
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-07-30
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of INTER AMERICAN COAL, S.A.
Docket Date 2018-07-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of INTER AMERICAN COAL, S.A.
Docket Date 2018-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SHE DDF2-FL2, LLC
Docket Date 2018-07-24
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of SHE DDF2-FL2, LLC
Docket Date 2018-07-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of INTER AMERICAN COAL, S.A.
Docket Date 2018-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of INTER AMERICAN COAL, S.A.
Docket Date 2018-06-22
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, appellant's motion to expedite this appeal and for abbreviated briefing schedule is hereby granted.
Docket Date 2018-06-21
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ appeal and for abbreviated briefing schedule
On Behalf Of INTER AMERICAN COAL, S.A.
Docket Date 2018-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ ** Corrected from Non-Final to Final.
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INTER AMERICAN COAL, S.A.
Docket Date 2018-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-10-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State