Search icon

SIERRA INVESTMENTS GROUP, LLC - Florida Company Profile

Company Details

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

SIERRA 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: 07 Jan 2016 (9 years ago)
Date of dissolution: 31 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: L16000005519
FEI/EIN Number 81-1287165

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

Address: 11580 S QUAYSIDE DR, HOLLYWOOD, FL, 33026, US
Mail Address: 11580 S QUAYSIDE DR, HOLLYWOOD, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUDELO MARIA Manager 11580 S QUAYSIDE DR, HOLLYWOOD, FL, 33026
SIERRA DAVID Agent 3428 NW 79 WAY, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 11580 S QUAYSIDE DR, HOLLYWOOD, FL 33026 -
CHANGE OF MAILING ADDRESS 2018-04-26 11580 S QUAYSIDE DR, HOLLYWOOD, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 3428 NW 79 WAY, HOLLYWOOD, FL 33024 -

Court Cases

Title Case Number Docket Date Status
SIERRA INVESTMENTS GROUP, LLC., VS GONZALO ORTIZ GAY and RALPH PAUL SMITH, JR. 3D2018-1832 2018-09-07 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
16-5559

Parties

Name SIERRA INVESTMENTS GROUP, LLC
Role Appellant
Status Active
Representations MARC A. SILVERMAN
Name GONZALO ORTIZ GAY
Role Appellee
Status Active
Representations Casey R. Cummings, Marc E. Rosenthal
Name RALPH PAUL SMITH, JR.
Role Appellee
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIERRA INVESTMENTS GROUP, LLC.
Docket Date 2019-05-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. 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 2019-05-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 2/19/19
Docket Date 2019-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIERRA INVESTMENTS GROUP, LLC.
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 2/4/19
Docket Date 2019-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIERRA INVESTMENTS GROUP, LLC.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed December 18, 2018 is recognized by the court.
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIERRA INVESTMENTS GROUP, LLC.
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/18/19
Docket Date 2018-12-18
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of SIERRA INVESTMENTS GROUP, LLC.
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-29
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant’s motion to extend the time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted an additional thirty (30) days to prepare and file the index and the record on appeal.
Docket Date 2018-10-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of SIERRA INVESTMENTS GROUP, LLC.
Docket Date 2018-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellees’ motion for order requiring appellant to comply with the Fla. R. App. P. 9.110(d) is hereby denied.
Docket Date 2018-09-17
Type Response
Subtype Reply
Description REPLY ~ TO MOTION FOR ORDER REQUIRING APPELLANT TO COMPLY WITH FLA. R. APP.P 9.110(d)
On Behalf Of SIERRA INVESTMENTS GROUP, LLC.
Docket Date 2018-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order requiring aa to comply with Fla.R.APP.P.9.110(d)
On Behalf Of GONZALO ORTIZ GAY
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SIERRA INVESTMENTS GROUP, LLC.
Docket Date 2018-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SIERRA INVESTMENTS GROUP, LLC., VS GONZALO ORTIZ GAY and RALPH PAUL SMITH, JR., 3D2017-1544 2017-07-07 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
16-5559

Parties

Name SIERRA INVESTMENTS GROUP, LLC
Role Appellant
Status Active
Representations MAURICIO GARCIA
Name GONZALO ORTIZ GAY
Role Appellee
Status Active
Representations Casey R. Cummings
Name RALPH PAUL SMITH, JR.
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated October 12, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-10-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. 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 2017-07-14
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 July 24, 2017.
Docket Date 2017-07-07
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 2017-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SIERRA INVESTMENTS GROUP, LLC.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-23
Florida Limited Liability 2016-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State