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 |
Name | Role | Address |
---|---|---|
INGUANZO ROBERTO D | Agent | 1860 W FLAGLER ST, MIAMI, FL, 33135 |
Name | Role | Address |
---|---|---|
INGUANZO ROBERTO D | Manager | 1860 W FLAGLER ST, MIAMI, FL, 33135 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE SLATE GROUP, LLC, VS BIG 3, LLC, et al., | 3D2020-1930 | 2020-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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