Entity Name: | PRIVATE ADVISING GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIVATE ADVISING GROUP, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Apr 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P03000039803 |
FEI/EIN Number |
20-0122334
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Chief Executive Officer | 600 Brickell Avenue, Miami, FL, 33131 |
CAPPELLO JUAN P | Agent | 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 | - | 600 BRICKELL AVENUE, SUITE 1725, MIAMI, FL, 33131 |
G15000012439 | PRIVATE ADVISING GROUP, P.A., A LAW FIRM | EXPIRED | 2015-02-04 | 2020-12-31 | - | 600 BRICKELL AVENUE, SUITE 1725, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2015-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 600 Brickell Avenue, Suite # 1725, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 600 Brickell Avenue, Suite # 1725, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 600 Brickell Avenue, Suite # 1725, Miami, FL 33131 | - |
AMENDMENT | 2003-11-26 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3908927101 | 2020-04-12 | 0455 | PPP | 600 BRICKELL AVE SUITE 1725, MIAMI, FL, 33131-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State