Search icon

NOBLE INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: NOBLE INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOBLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2012 (13 years ago)
Document Number: L12000087145
FEI/EIN Number APPLIED FOR

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

Address: 135 San Lorenzo Avenue, Coral Gables, FL, 33146, US
Mail Address: P.O. Box 144010, CORAL GABLES, FL, 33114, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST LOUIS ROLAND RJr. Manager P.O. Box 144010, Coral Gables, FL, 33114
ST LOUIS ROLAND Agent 135 San Lorenzo Avenue, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 135 San Lorenzo Avenue, Suite 150, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-02-16 ST LOUIS, ROLAND -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 135 San Lorenzo Avenue, Suite 150, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2015-04-23 135 San Lorenzo Avenue, Suite 150, Coral Gables, FL 33146 -

Court Cases

Title Case Number Docket Date Status
NOBLE INVESTMENT GROUP, LLC, VS BANK OF AMERICA, N.A., et al., 3D2015-2531 2015-11-04 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
12-49159

Parties

Name NOBLE INVESTMENT GROUP LLC
Role Appellant
Status Active
Representations ROBERT M. CHISHOLM
Name Bank of America, N.A.
Role Appellee
Status Active
Representations JACQUELINE SIMMS-PETREDIS, NICHOLAS S. AGNELLO, CEASAR X. DELGADO, MINDY E. DATZ, MATTHEW A. CICCIO, MICHAEL P. PETERSON
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and reconsideration is hereby denied. ROTHENBERG, SALTER and EMAS, JJ., concur.
Docket Date 2016-04-15
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing and reconsideration
On Behalf Of Bank of America, N.A.
Docket Date 2016-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsideration
On Behalf Of NOBLE INVESTMENT GROUP, LLC
Docket Date 2016-03-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees' motion to dismiss the appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for lack of standing. See Thriving Investments v. Chao, 2015 WL 9319144 (Fla. 3d DCA Dec. 23, 2015); Barnett v. Barnett, 705 So. 2d 63 (Fla. 4th DCA 1997).
Docket Date 2016-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bank of America, N.A.
Docket Date 2016-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 11, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-03-21
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOTION TO DISMISS
On Behalf Of Bank of America, N.A.
Docket Date 2016-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for extension and to permit filing of initial brief out of time is granted, and the initial brief filed March 9, 2016 is accepted by the Court.
Docket Date 2016-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bank of America, N.A.
Docket Date 2016-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NOBLE INVESTMENT GROUP, LLC
Docket Date 2016-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and to permit filing out of time.
On Behalf Of NOBLE INVESTMENT GROUP, LLC
Docket Date 2016-03-09
Type Record
Subtype Appendix
Description Appendix ~ Volume 2
On Behalf Of NOBLE INVESTMENT GROUP, LLC
Docket Date 2016-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOBLE INVESTMENT GROUP, LLC
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ of unavailability.
On Behalf Of Bank of America, N.A.
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11 days to 2/29/16
Docket Date 2016-02-18
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 NOBLE INVESTMENT GROUP, LLC
Docket Date 2016-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 2/18/16
Docket Date 2016-02-08
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 NOBLE INVESTMENT GROUP, LLC
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2016-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-26 days to 2/8/16.
Docket Date 2016-01-07
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 NOBLE INVESTMENT GROUP, LLC
Docket Date 2015-11-12
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 22, 2015.
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NOBLE INVESTMENT GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State