Search icon

THE CLUB INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE CLUB INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CLUB INVESTMENT GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000089442
FEI/EIN Number 271391135

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

Address: 4770 Biscayne Blvd, Miami, FL, 33137, US
Mail Address: 4770 Biscayne Blvd, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRAPODI EUGENIO Auth 4770 Biscayne Blvd, Miami, FL, 33137
Gerson, Preston, Klein, Lips, Eisenberg & Agent 4770 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 4770 Biscayne Blvd, Suite 400, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 4770 Biscayne Blvd, Suite 400, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-04-26 4770 Biscayne Blvd, Suite 400, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Gerson, Preston, Klein, Lips, Eisenberg & Gelber, PA -
LC AMENDMENT 2012-03-12 - -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
DANILO CACACE, VS THE CLUB INVESTMENT GROUP, INC., et al., 3D2017-1121 2017-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3868

Parties

Name DANILO CACACE
Role Appellant
Status Active
Name ITAL CONSTRUCTION, INC.
Role Appellee
Status Active
Name THE CLUB INVESTMENT GROUP, LLC
Role Appellee
Status Active
Representations Jason R. Alderman, Cristina Alonso
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellant's response, it is ordered that appellee The Club Investment Group, LLC's motion to dismiss for failure to file an appendix and amended brief as required by this Court's order is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
Docket Date 2018-01-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to file an appendix and amended brief as required by this court's order
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-12-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2017-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee The Club Investment Group, LLC's motion to dismiss the appeal is hereby denied. The appellant is ordered to file an appendix and amended brief which complies with the rules of appellate procedure within ten (10) days of the date of this order. Failure to do so may result in sanctions including the striking of the appeal. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-10-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
Docket Date 2017-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to file a brief and appendix in compliance with the rules
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/30/17
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 5, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s corrected motion for an extension of time to file the initial brief is granted to and including August 31, 2017.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-47 days to 7/17/17
Docket Date 2017-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-05-17
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-2178 ORDER APPEALED NOT ATTACHED.
On Behalf Of DANILO CACACE
Docket Date 2017-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
DANILO CACACE, VS THE CLUB INVESTMENT GROUP, LLC, 3D2016-2178 2016-09-21 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
14-3868

Parties

Name ITAL CONSTRUCTION, INC.
Role Appellant
Status Dismissed
Representations CHRISTOPHER A. GRILLO
Name DANILO CACACE
Role Appellant
Status Active
Name THE CLUB INVESTMENT GROUP, LLC
Role Appellee
Status Active
Representations Troy A. Tolentino, Jason R. Alderman, Cristina Alonso
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (to IB of Danilo Cacace)-30 days to 8/17/17
Docket Date 2017-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellant's motion to leave to file motion to vacate judgment is hereby denied as moot. Upon consideration of appellee's amended motion for appellate attorneys' fees, it is ordered that said motion is hereby denied.
Docket Date 2017-10-29
Type Response
Subtype Reply
Description REPLY ~ to ae response to aa motion to leave to vacate a judgment
Docket Date 2017-10-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to leave to file motion vacate judgement
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-to 10/17/17
Docket Date 2017-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-to 10/12/17
Docket Date 2017-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-10-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
Docket Date 2017-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (to IB of Danilo Cacace)-30 days to 9/30/17
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-08-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant Ital Construction Inc.'s notice of voluntary dismissal of appeal is recognized by the Court, and Ital Construction Inc.'s appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Appellant Danilo Cacace's appeal shall remain pending.
Docket Date 2017-08-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ of Ital Construction Inc.
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2017-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s July 26, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2017-07-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-07-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-07-06
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Appellant Ital Construction, Inc. is ordered to file the initial brief within ten (10) days from the date of this order. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for ITAL Construction to file initial brief or be subject to dismissal.
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (to IB of Danilo Cacace)-30 days to 7/18/17
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2017-06-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of The Arthur Firm PL and Arthur J. Jones, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2017-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ May 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2017-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2017-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2017-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2017-03-08
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellant Ital Construction, Inc. is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar.
Docket Date 2017-02-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Roth Legal and Jeremy Roth, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-39 days to 3/4/17
Docket Date 2017-02-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion to withdraw as co-counsel is granted, and the law firm of Miguel A. Brizuela, P.A. and Miguel A. Brizuela, Esquire are withdrawn as co-counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2017-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/24/17
Docket Date 2016-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2016-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2016-11-01
Type Notice
Subtype Notice
Description Notice ~ of events affecting aa timeline
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE CLUB INVESTMENT GROUP, LLC
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ITAL CONSTRUCTION, INC.
Docket Date 2016-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-09
Reg. Agent Change 2013-11-25
AMENDED ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State