Entity Name: | PRIVATE ADVISING GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P03000039803 |
FEI/EIN Number | 20-0122334 |
Address: | 600 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 600 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIVATE ADVISING GROUP, P.A. 401(K) P/S PLAN | 2018 | 200122334 | 2019-05-23 | PRIVATE ADVISING GROUP, P.A. | 5 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 200122334 |
Plan administrator’s name | PRIVATE ADVISING GROUP, P.A. |
Plan administrator’s address | 600 BRICKELL AVE STE 1725, MIAMI, FL, 33131 |
Administrator’s telephone number | 7862921599 |
Signature of
Role | Plan administrator |
Date | 2019-05-23 |
Name of individual signing | JUAN PABLO CAPPELLO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 7862921599 |
Plan sponsor’s address | 600 BRICKELL AVE STE 1725, MIAMI, FL, 33131 |
Plan administrator’s name and address
Administrator’s EIN | 200122334 |
Plan administrator’s name | PRIVATE ADVISING GROUP, P.A. |
Plan administrator’s address | 600 BRICKELL AVE STE 1725, MIAMI, FL, 33131 |
Administrator’s telephone number | 7862921599 |
Signature of
Role | Plan administrator |
Date | 2018-03-08 |
Name of individual signing | JUAN PABLO CAPPELLO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CAPPELLO JUAN P | Agent | 600 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
CAPPELLO JUAN P | Chief Executive Officer | 600 Brickell Avenue, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000077511 | PAG.LAW | EXPIRED | 2017-07-19 | 2022-12-31 | No data | 600 BRICKELL AVENUE, SUITE 1725, MIAMI, FL, 33131 |
G15000012439 | PRIVATE ADVISING GROUP, P.A., A LAW FIRM | EXPIRED | 2015-02-04 | 2020-12-31 | No data | 600 BRICKELL AVENUE, SUITE 1725, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2015-03-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 600 Brickell Avenue, Suite # 1725, Miami, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 600 Brickell Avenue, Suite # 1725, Miami, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 600 Brickell Avenue, Suite # 1725, Miami, FL 33131 | No data |
AMENDMENT | 2003-11-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE ERNESTO DALATI VS PRIVATE ADVISING GROUP, P.A. | 3D2019-1868 | 2019-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORGE ERNESTO DALATI |
Role | Appellant |
Status | Active |
Representations | JAIME D. GUTTMAN |
Name | PRIVATE ADVISING GROUP, P.A. |
Role | Appellee |
Status | Active |
Representations | LEONCIO E. DE LA PENA |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-11-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-10-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2019-10-17 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-10-11 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO THE RESPONSE |
On Behalf Of | JORGE ERNESTO DALATI |
Docket Date | 2019-10-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TOPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | PRIVATE ADVISING GROUP, P.A. |
Docket Date | 2019-10-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, petitioner’s urgent motion for review is hereby denied. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur. |
Docket Date | 2019-10-07 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ URGENT MOTION FOR REVIEW OF ORDER DENYING STAY PENDING PETITION FOR WRIT OF CERTIORARIOF JORGE ERNESTO DALATI |
On Behalf Of | JORGE ERNESTO DALATI |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response. |
Docket Date | 2019-09-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI OF JORGE ERNESTO DALATI |
On Behalf Of | JORGE ERNESTO DALATI |
Docket Date | 2019-09-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI OF JORGE ERNESTO DALATI |
On Behalf Of | JORGE ERNESTO DALATI |
Docket Date | 2019-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-22 |
Amendment | 2015-03-30 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State