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. |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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