Search icon

WAYNE BLACK & ASSOCIATES, INC.

Company Details

Entity Name: WAYNE BLACK & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Sep 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 1991 (33 years ago)
Document Number: K32661
FEI/EIN Number 65-0071464
Address: 801 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131
Mail Address: 801 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAYNE BLACK & ASSOCIATES, INC. 401(K) SAFE HARBOR PLAN 2015 650071464 2016-10-05 WAYNE BLACK & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2002-01-01
Business code 812990
Sponsor’s telephone number 3053723748
Plan sponsor’s address 801 BRICKELL AVE, SUITE 900, MIAMI, FL, 331312979

Agent

Name Role Address
BLACK, WAYNE B Agent 801 BRICKELL AVE, SUITE 800, MIAMI, FL 33131

Director

Name Role Address
BLACK, WAYNE B Director 801 BRICKELL AVE, SUITE 800, MIAMI, FL 33131

President

Name Role Address
BLACK, WAYNE B President 801 BRICKELL AVE, SUITE 800, MIAMI, FL 33131

Treasurer

Name Role Address
GOWER-BLACK, CINDY Treasurer 801 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 801 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-01-07 801 BRICKELL AVENUE, SUITE 800, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 801 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-01-03 BLACK, WAYNE B No data
REINSTATEMENT 1991-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
AL RUSHAID PETROLEUM INVESTMENT CO., VS WAYNE BLACK & ASSOCIATES, INC., 3D2013-0822 2013-03-27 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
11-8327

Parties

Name AL RUSHAID PETROLEUM INV. CO.
Role Appellant
Status Withdrawn
Name WAYNE BLACK & ASSOCIATES, INC.
Role Appellee
Status Withdrawn
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 12/23/13
Docket Date 2014-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-12
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. ROTHENBERG, SALTER and LOGUE, JJ., concur.
Docket Date 2014-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-21
Type Notice
Subtype Notice
Description Notice ~ of pendency of motion for attorney's fees and costs
On Behalf Of WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2014-05-21
Type Response
Subtype Response
Description RESPONSE ~ to motin for rehearing
On Behalf Of WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2014-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2014-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2014-03-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Jeremy Cohen AA Christopher G. Lyons 0985457
Docket Date 2014-03-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Christopher G. Lyons 0985457
Docket Date 2014-03-13
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Christopher G. Lyons 0985457
Docket Date 2014-03-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ Christopher G. Lynch
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-45 days to 4/3/14
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2014-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2014-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2014-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-5 days to 1/30/14
Docket Date 2014-01-23
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 WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 1/23/14
Docket Date 2013-12-19
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 WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2013-11-22
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 WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2013-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 11/22/13
Docket Date 2013-10-17
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 WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2013-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAYNE BLACK & ASSOCIATES, INC.
Docket Date 2013-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-3 days to 10/2/13
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 9/30/13
Docket Date 2013-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 9/23/13
Docket Date 2013-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-09-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeremy A. Cohen's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Jeremy A. Cohen shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2013-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO APPEAR PRO HAC VICE (NO CHECK)
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 9/17/13
Docket Date 2013-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s August 27, 2013 stipulated motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 9/3/13
Docket Date 2013-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 8/22/13
Docket Date 2013-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 8/15/13
Docket Date 2013-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 8/8/13
Docket Date 2013-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 8/2/13
Docket Date 2013-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 DAYS
Docket Date 2013-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AL RUSHAID PETROLEUM INV. CO.
Docket Date 2013-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2013-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AL RUSHAID PETROLEUM INV. CO.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State