Entity Name: | EMPOWER INVESTMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 | Agent | 15434 SW 175 ST, MIAMI, FL, 33187 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Perez, Ricardo J | No data |
REINSTATEMENT | 2023-04-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-29 | 15434 SW 175 ST, MIAMI, FL 33187 | No data |
REINSTATEMENT | 2021-09-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 15434 SW 175 ST, MIAMI, FL 33187 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 15434 SW 175 ST, MIAMI, FL 33187 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State