Search icon

EMPOWER INVESTMENT GROUP LLC - Florida Company Profile

Company Details

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

EMPOWER 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: 20 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L16000014115
FEI/EIN Number 81-1239026

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

Address: 15434 SW 175 ST, MIAMI, FL, 33187, US
Mail Address: 15434 SW 175 ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ Ricardo J Manager 15434 SW 175 ST, MIAMI, FL, 33187
Perez Vivian I Manager 15434 SW 175 ST, MIAMI, FL, 33187
Perez Ricardo J Agent 15434 SW 175 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 Perez, Ricardo J -
REINSTATEMENT 2023-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 15434 SW 175 ST, MIAMI, FL 33187 -
REINSTATEMENT 2021-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 15434 SW 175 ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-09-29 15434 SW 175 ST, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Liansy C. Carbonell, et al., Appellant(s), v. Marshall Glade, etc., Appellee(s). 3D2023-0708 2023-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
20-246-K

Parties

Name Liansy C. Carbonell
Role Appellant
Status Active
Representations Diego German Mendez
Name EMPOWER INVESTMENT GROUP LLC
Role Appellant
Status Active
Name Marshall Glade
Role Appellee
Status Active
Representations Michael Jordan Niles, Brian G Rich, Gary M. Freedman, Frank Paul Terzo
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded for further proceedings consistent with this opinion.
View View File
Docket Date 2023-09-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Liansy C. Carbonell
Docket Date 2023-09-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Liansy C. Carbonell
Docket Date 2023-09-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Liansy C. Carbonell
View View File
Docket Date 2023-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marshall Glade
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Marshall Glade
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 08/25/2023
Docket Date 2023-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Monroe Clerk
Docket Date 2023-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Liansy C. Carbonell
Docket Date 2023-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Liansy C. Carbonell
Docket Date 2023-05-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Marshall Glade
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 April 27, 2023.
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JORGE E. PEREZ, et al., VS EDGEFIELD FLORIDA PROPERTIES, LLC, etc., 3D2017-1381 2017-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-60477

Parties

Name EMPOWER INVESTMENT GROUP LLC
Role Appellant
Status Active
Name EMPOWER H.l.S. LLC
Role Appellant
Status Active
Name Jorge E. Perez
Role Appellant
Status Active
Representations CHRISTOPHER M. BROWN
Name Edgefield Florida Properties, LLC
Role Appellee
Status Active
Representations Victor K. Rones, TONY ANDRE
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that appellants/petitioners' notice of voluntary dismissal is recognized by the Court, and this cause is hereby dismissed.
Docket Date 2017-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jorge E. Perez
Docket Date 2017-07-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Appellants¿ motion to relinquish jurisdiction or enter a stay of proceedings is denied. Upon the Court¿s own motion, this appeal is treated as a petition for writ of certiorari, and the petitioners are ordered to file the petition and an appendix within fifteen (15) days from the date of this order. Respondent is ordered to file a response to the petition seven (7) days after the petition is filed, and the petitioners to file a reply three (3) after the response is filed. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ or enter a stay of the proceedings
On Behalf Of Jorge E. Perez
Docket Date 2017-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Edgefield Florida Properties, LLC
Docket Date 2017-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edgefield Florida Properties, LLC
Docket Date 2017-06-16
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 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jorge E. Perez
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-04-12
REINSTATEMENT 2021-09-29
AMENDED ANNUAL REPORT 2020-10-02
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
Florida Limited Liability 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State