Search icon

BLACKROCK INVESTMENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BLACKROCK INVESTMENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACKROCK INVESTMENTS 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: 17 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L10000029552
FEI/EIN Number APPLIED FOR

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

Address: 7928 EAST DRIVE, #1204, MIAMI BEACH, FL, 33141
Mail Address: 7928 EAST DRIVE, #1204, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEZ CARLOS Manager 7928 EAST DRIVE, #901, MIAMI BEACH, FL, 33141
AGRAMUNT LUIS Agent 7928 EAST DRIVE, #901, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 7928 EAST DRIVE, #1204, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-04-27 7928 EAST DRIVE, #1204, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-04-27 AGRAMUNT, LUIS -

Court Cases

Title Case Number Docket Date Status
JOSEPH D. GILBERTI, JR., PE VS FEDERAL BUREAU OF INVESTIGATION, ET AL., 2D2023-2744 2023-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
23-CA-4821-NC

Parties

Name JOSEPH D. GILBERTI, JR., PE
Role Appellant
Status Active
Name PEACE RIVER MANASOTA WATER SUPPLY AUTHORITY
Role Appellee
Status Active
Name TOM WIDEN
Role Appellee
Status Active
Name SARASOTA COUNTY COMMISSION
Role Appellee
Status Active
Name BLACKROCK INVESTMENTS GROUP, LLC
Role Appellee
Status Active
Name JULIANNE M. HOLT, P.D.
Role Appellee
Status Active
Name SEMINOLE GULF RAILWAY, INC.
Role Appellee
Status Active
Name LEE COUNTY SCHOOL BOARD
Role Appellee
Status Active
Name US SENATE
Role Appellee
Status Active
Name BILL GATES
Role Appellee
Status Active
Name RYAN SNYDER LLC
Role Appellee
Status Active
Name US CONGRESS
Role Appellee
Status Active
Name NATIONAL RAILWAY COMPANY
Role Appellee
Status Active
Name Federal Bureau of Investigation
Role Appellee
Status Active
Name LAURENCE D. FINK
Role Appellee
Status Active
Name ENVIROMENTAL PROTECTION AGENCY
Role Appellee
Status Active
Name CSX TRANSPORTATION, INC.
Role Appellee
Status Active
Name KENNETH HARRISON
Role Appellee
Status Active
Name KATHLEEN A. SMITH, P. D.
Role Appellee
Status Active
Name LARRY LOUIS EGER, P. D.
Role Appellee
Status Active
Name US MIDDLE DISTRICT COURT OF FLORIDA
Role Appellee
Status Active
Name ED BRODSKY, STATE ATTORNEY
Role Appellee
Status Active
Name CANADIAN NATIONAL RAILWAY COMPANY
Role Appellee
Status Active
Name THE PENTAGON
Role Appellee
Status Active
Name 72 PARTNERS, LLC
Role Appellee
Status Active
Name CHRISTOPHER SHAW
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name 17TH JUDICIAL CIRCUIT COURT OF FLORIDA
Role Appellee
Status Active
Name MANATEE COUNTY COMMISSION
Role Appellee
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file an amended notice of appeal with a certificate of service.
Docket Date 2024-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C.J., and NORTHCUTT and KHOUZAM
Docket Date 2024-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The record on appeal has been transmitted, and it contains a copy of the orderappealed. This court's December 21, 2023, order to show cause is discharged.
Docket Date 2024-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 361 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/INSOLVENCY
On Behalf Of JOSEPH D. GILBERTI, JR., PE
Docket Date 2023-12-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 1/24/2024 ORDER*** Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State