Search icon

CLARITY INVESTMENT GROUP, LLC

Company Details

Entity Name: CLARITY INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: L17000023959
FEI/EIN Number 61-1817059
Address: 4567 Southwest 164th Place, Miami, FL, 33185, US
Mail Address: 4567 Southwest 164th Place, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Villares Guillermo Agent 4567 Southwest 164th Place, Miami, FL, 33185

President

Name Role Address
Romero Nayle President 4567 Southwest 164th Place, Miami, FL, 33185

Vice President

Name Role Address
Villares Guillermo Vice President 4567 Southwest 164th Place, Miami, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 4567 Southwest 164th Place, Miami, FL 33185 No data
CHANGE OF MAILING ADDRESS 2024-03-13 4567 Southwest 164th Place, Miami, FL 33185 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 4567 Southwest 164th Place, Miami, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2023-08-18 Villares, Guillermo No data
LC AMENDMENT 2018-07-12 No data No data

Court Cases

Title Case Number Docket Date Status
BRC CONSTRUCTION ROOFING CORP., v. MIAMI-DADE COUNTY, et al., 3D2022-1156 2022-07-05 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
19-28057

Parties

Name BRC CONSTRUCTION ROOFING CORP
Role Appellant
Status Active
Representations Jerome Ramsaran
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Michael Joseph Mastrucci
Name Miami-Dade County Clerk of Court
Role Appellee
Status Active
Representations Luis Gonzalo Montaldo, Christopher Israel Reyes, Rebecca M. Plasencia, Jose Angel Casal
Name CLARITY INVESTMENT GROUP, LLC
Role Appellee
Status Active
Representations Jeissa Martinez
Name 1 TAMIAMI CENTER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Carlos Alberto Triay
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Clarity Investment Group, LLC's Motion for Attorney's Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court for a determination of the amount. EMAS, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRC Construction Roofing Corp.
Docket Date 2023-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Luis G. Montaldo’s Motion to Supplement the Record, filed on April 28, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2023-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-03-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on March 9, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2023-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 05/15/2023
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BRC Construction Roofing Corp.
Docket Date 2023-01-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept initial brief as timely filed (OG66) ~ Appellant’s Motion to Accept the Initial Brief as Timely Filed is granted, and the Initial Brief filed on December 9, 2022, is accepted by the Court.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/12/2022
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Rebecca M. Plasencia and Jose A. Casal
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-12-30
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO ACCEPT INITIAL BRIEF AS TIMELY FILED
On Behalf Of BRC Construction Roofing Corp.
Docket Date 2022-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRC Construction Roofing Corp.
Docket Date 2022-09-09
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 BRC Construction Roofing Corp.
Docket Date 2022-08-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of BRC Construction Roofing Corp.
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of BRC Construction Roofing Corp.
Docket Date 2022-07-05
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 2022-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-07-05
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-27
LC Amendment 2018-07-12
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State