Search icon

REMARES GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: REMARES GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMARES GLOBAL 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 May 2018 (7 years ago)
Document Number: L18000125227
FEI/EIN Number NOT APPLICABLE

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

Address: 9559 COLLINS AVE, SUITE 703, SURFSIDE, FL, 33154
Mail Address: 9559 COLLINS AVE, SUITE 703, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESTSCHERET VADIM Managing Member 9559 COLLINS AVE, SUITE 703, SURFSIDE, FL, 33154
NESTSCHERET VADIM Agent 9559 COLLINS AVE, SURFSIDE, FL, 33154

Court Cases

Title Case Number Docket Date Status
BIG CAPITAL, LLC and IGOR SHABANETS VS REMARES GLOBAL, LLC, et al. 4D2019-1476 2019-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011045

Parties

Name Big Capital, LLC
Role Appellant
Status Active
Representations Laura M. Reich, Clarissa A. Rodriguez
Name IGOR SHABANETS
Role Appellant
Status Active
Name OMERANIO INVESTMENTS, LTD
Role Appellee
Status Active
Name REMARES GLOBAL LLC
Role Appellee
Status Active
Representations Robert Cartwright Glass, Adam T. Rabin, Robert W. Pittman, Lauren E. Johnson
Name VISHNU & AL, LLC
Role Appellee
Status Active
Name MARK OKHMAN
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Remares Global, LLC's November 22, 2019 motion for award of appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Big Capital, LLC
Docket Date 2019-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Big Capital, LLC
Docket Date 2019-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Big Capital, LLC
Docket Date 2019-11-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 11/27/19
Docket Date 2019-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REMARES GLOBAL, LLC
Docket Date 2019-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REMARES GLOBAL, LLC
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of REMARES GLOBAL, LLC
Docket Date 2019-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/24/19
Docket Date 2019-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Big Capital, LLC
Docket Date 2019-08-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 9/13/19
Docket Date 2019-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Big Capital, LLC
Docket Date 2019-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1621 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/30/19.
Docket Date 2019-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Big Capital, LLC
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Big Capital, LLC
Docket Date 2019-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Big Capital, LLC
Docket Date 2019-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State