Search icon

THE SLATE GROUP, LLC

Company Details

Entity Name: THE SLATE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: L05000053607
FEI/EIN Number 270127587
Address: 1860 W FLAGLER ST, MIAMI, FL, 33135, US
Mail Address: 1860 W FLAGLER ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
INGUANZO ROBERTO D Agent 1860 W FLAGLER ST, MIAMI, FL, 33135

Manager

Name Role Address
INGUANZO ROBERTO D Manager 1860 W FLAGLER ST, MIAMI, FL, 33135

Member

Name Role Address
INGUANZO JUAN P Member 1860 W FLAGLER ST, MIAMI, FL, 33135
INGUANZO LUIS A Member 1860 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1860 W FLAGLER ST, MIAMI, FL 33135 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1860 W FLAGLER ST, MIAMI, FL 33135 No data
CHANGE OF MAILING ADDRESS 2018-05-01 1860 W FLAGLER ST, MIAMI, FL 33135 No data
REINSTATEMENT 2017-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 INGUANZO, ROBERTO DAVID No data

Court Cases

Title Case Number Docket Date Status
THE SLATE GROUP, LLC, VS BIG 3, LLC, et al., 3D2020-1930 2020-12-28 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
20-3286

Parties

Name THE SLATE GROUP, LLC
Role Appellant
Status Active
Representations John Paul Arcia, DIEGO DAVID VALDES, JOSE H. GARCIA
Name MOISES BICHACHI
Role Appellee
Status Active
Name THE BIG 3, LLC
Role Appellee
Status Active
Representations Dane T. Stanish, JORGE MARTINEZ-ESTEVE, ABIGAIL PRICE-WILLIAMS
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-28
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 January 7, 2021.
Docket Date 2021-03-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE SLATE GROUP, LLC
Docket Date 2021-03-15
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 April 30, 2021.
Docket Date 2021-03-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF DUE TO HEALTH RELATED MATTERS
On Behalf Of THE SLATE GROUP, LLC
Docket Date 2021-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE SLATE GROUP, LLC
Docket Date 2020-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BIG 3, LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-06-27
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State