Search icon

PRIVATE ADVISING GROUP, P.A.

Company Details

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

form 5500

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
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 2019-05-23
Name of individual signing JUAN PABLO CAPPELLO
Valid signature Filed with authorized/valid electronic signature
PRIVATE ADVISING GROUP, P.A. 401(K) P/S PLAN 2017 200122334 2018-03-08 PRIVATE ADVISING GROUP, P.A. 6
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

Agent

Name Role Address
CAPPELLO JUAN P Agent 600 Brickell Avenue, Miami, FL, 33131

Chief Executive Officer

Name Role Address
CAPPELLO JUAN P Chief Executive Officer 600 Brickell Avenue, Miami, FL, 33131

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
JORGE ERNESTO DALATI VS PRIVATE ADVISING GROUP, P.A. 3D2019-1868 2019-09-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-22302

Parties

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.

Documents

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