Search icon

PINNACLE CONSULTING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PINNACLE CONSULTING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINNACLE CONSULTING ENTERPRISES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2007 (18 years ago)
Document Number: P07000086665
FEI/EIN Number 142005307

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6 Palermo Avenue, Coral Gables, FL, 33134, US
Mail Address: 6 Palermo Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE CONSULTING ENTERPRISES INC 401(K) PLAN 2010 142005307 2011-07-21 PINNACLE CONSULTING ENTERPRISES 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-03-01
Business code 541330
Sponsor’s telephone number 7862518059
Plan sponsor’s address PO BOX 190589, MIAMI BEACH, FL, 33119

Plan administrator’s name and address

Administrator’s EIN 142005307
Plan administrator’s name PINNACLE CONSULTING ENTERPRISES
Plan administrator’s address PO BOX 190589, MIAMI BEACH, FL, 33119
Administrator’s telephone number 7862518059

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing ARTURO PEREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PEREZ ARTURO J President 6 Palermo Avenue, Coral Gables, FL, 33134
RODRIGUEZ ROLAND A Vice President 6 Palermo Avenue, Coral Gables, FL, 33134
GONZALEZ SERGIO E Vice President 6 Palermo Avenue, Coral Gables, FL, 33134
PEREZ ARTURO Agent 6 Palermo Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-15 6 Palermo Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-02-15 6 Palermo Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 6 Palermo Avenue, Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
PINNACLE CONSULTING ENTERPRISES, INC., Appellant(s) v. CARLOS ALEJANDRO LILLO, et al., Appellee(s) 4D2023-1144 2023-05-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22004434

Parties

Name PINNACLE CONSULTING ENTERPRISES, INC.
Role Appellant
Status Active
Representations Dwon A. Huggins, Neil P. Robertson, Curtis L. Brown, James Moorhead
Name LEAD ENGINEERING CONTRACTORS, LLC
Role Appellee
Status Active
Name Carlos Alejandro Lillo
Role Appellee
Status Active
Representations William C. Stanford, Melaina Tryon, David S. Johnson, Jordan M. Kirby, Peter R. Restani, Andrew A. Harris
Name HNTB CORPORATION
Role Appellee
Status Active
Name Cerymar Atsioge Lora Valerio
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORDERED that Appellant's November 28, 2023 request for oral argument is denied.
View View File
Docket Date 2024-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-07-13
Type Motions Other
Subtype Motion To Strike
Description Appellant, Pinnacle Consulting Enterprises, Inc.'S, Motion To Strike Appellee's Notice Of Supplemental Authorities, And Motion For Leave To Respond To New Arguments Appellee's Notice Of Supplemental Authorities Raises
Docket Date 2024-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Appellee's Notice of Supplemental Authorities
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-04-26
Type Response
Subtype Reply to Response
Description Appellee's Reply to Appellant's Response to Appellee's Notice of Supplemental Authorities
On Behalf Of Carlos Alejandro Lillo
View View File
Docket Date 2024-04-16
Type Response
Subtype Response
Description Appellant, Pinnacle Consulting Enterprises, Inc.'s, Response in Opposition to Appellee's Notice of Supplemental Authorities
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-03-26
Type Order
Subtype Order
Description ORDERED that the appellant's February 28, 2024 motion to strike the appellees' February 18, 2024 notice of supplemental authorities is granted in part and denied in part. Further, ORDERED that the motion to strike is denied insofar as the appellant asks this court to strike the appellees' notice of supplemental authorities but is granted to the extent that the appellant requests leave to file a response. Further, ORDERED that the appellant is directed to respond to the appellees' notice of supplemental authorities within twenty (20) days from the date of this order. Further, ORDERED that the appellees may reply within ten (10) days of service of the response.
View View File
Docket Date 2024-03-14
Type Response
Subtype Response
Description Response to Appellant, Pinnacle Consulting Enterprise's Motion to Strike Appellee's Notice of Supplemental Authorities
On Behalf Of Carlos Alejandro Lillo
Docket Date 2024-02-29
Type Motions Other
Subtype Motion To Strike
Description Appellant, Pinnacle Consulting Enterprises, Inc.'s Motion to Strike Appellee's Notice of Supplemental Authorities, and Alternatively Seeks Leave to Respond To Arguments Appellee's Notice of Supplemental Authorities Raises
Docket Date 2024-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authorities
On Behalf Of Carlos Alejandro Lillo
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response to Order Dated January 29, 2024
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-02-14
Type Notice
Subtype Withdrawal
Description Appellant, Pinnacle Consulting Enterprises, Inc.'s Notice of Withdrawal
On Behalf Of Pinnacle Consulting Enterprises, Inc.
View View File
Docket Date 2024-02-09
Type Response
Subtype Response
Description Response to Order Dated January 29, 2024
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2024-01-29
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORDERED that, within ten (10) days from the date of this order, appellant shall file a supplemental appendix which contains a transcript of the hearing on the motion to dismiss asserting entitlement to sovereign immunity.
View View File
Docket Date 2023-12-13
Type Response
Subtype Response
Description Response to Appellant's Request for Oral Argument
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-11-28
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Carlos Alejandro Lillo
View View File
Docket Date 2023-10-02
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 11, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 12, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 14, 2023 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 13, 2023. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Carlos Alejandro Lillo
Docket Date 2023-06-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the American Council of Engineering Companies of Florida’s June 26, 2023 motion for extension of time is granted, and the amicus brief may be served on or before June 30, 2023.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMICUS CURIAE BRIEF
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the American Council of Engineering Companies of Florida’s June 20, 2023 amended motion to permit filing of an amicus curiae brief is granted, and the amicus brief may be served on or before June 26, 2023.
Docket Date 2023-06-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ AMENDED
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and appendix have not been filed with this court as of this date pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pinnacle Consulting Enterprises, Inc.
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-15

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3360725003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PINNACLE CONSULTING ENTERPRISES, INC.
Recipient Name Raw PINNACLE CONSULTING ENTERPRISES, INC.
Recipient Address 1236 DREXEL AVE APT. 4, MIAMI BEACH, MIAMI-DADE, FLORIDA, 33139-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1395.00
Face Value of Direct Loan 45000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279477210 2020-04-28 0455 PPP 6 Palermo Avenue, MIAMI, FL, 33134
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 813700
Loan Approval Amount (current) 813700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 53
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 819362.46
Forgiveness Paid Date 2021-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State