Entity Name: | ACCENDO CAPITAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCENDO CAPITAL GROUP, 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: |
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: | 13 May 2009 (16 years ago) |
Date of dissolution: | 28 Aug 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 28 Aug 2020 (5 years ago) |
Document Number: | P09000042560 |
FEI/EIN Number |
27-0280648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S. BISCAYNE BLVD., SUITE 4440, MIAMI, FL, 33131 |
Mail Address: | 200 S. BISCAYNE BLVD., SUITE 4440, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300345ES1N1G3S630 | P09000042560 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Corporation Company Of Miami, 1500 Miami Center (RJS), 201 South Biscayne Boulevard, Miami, US-FL, US, 33131 |
Headquarters | 201 South Biscayne Boulevard, Suite 4440, Miami, US-FL, US, 33131 |
Registration details
Registration Date | 2014-10-21 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-10-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P09000042560 |
Name | Role | Address |
---|---|---|
MARTINEZ DEL RIO SANTIAGO | Director | 200 S. BISCAYNE BLVD., SUITE 4440, MIAMI, FL, 33131 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-08-28 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000257419. CONVERSION NUMBER 500000205315 |
AMENDMENT | 2018-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-06 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-05 | 200 S. BISCAYNE BLVD., SUITE 4440, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2010-04-05 | 200 S. BISCAYNE BLVD., SUITE 4440, MIAMI, FL 33131 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOISES COSIO ESPINOSA, et al., VS INIGO DOMENECH, et al., | 3D2020-1109 | 2020-08-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALUMNOS 47 HOLDINGS S.A. DE C.V. |
Role | Appellant |
Status | Active |
Name | MOISES COSIO ESPINOSA |
Role | Appellant |
Status | Active |
Representations | JUAN P. MORILLO, ANDREW L. BEYDA, JAMES LEE, ANDREW S. BRENNER |
Name | ACCENDO CAPITAL GROUP, INC. |
Role | Appellant |
Status | Active |
Name | RAMON C. PEREZ, INC. |
Role | Appellee |
Status | Active |
Name | CREDIT SUISSE SECURITIES (USA) LLC |
Role | Appellee |
Status | Active |
Name | APTUS RESOURCES, LLC |
Role | Appellee |
Status | Active |
Name | INIGO DOMENECH |
Role | Appellee |
Status | Active |
Representations | Stephen F. Rosenthal, DAVID S. MANDEL, MARK A. ROMANCE, GEORGIA A. THOMPSON, ROBERT C. JOSEFSBERG, ALAN G. GREER, Ramon A. Rasco |
Name | ZEREHCEN HOLDINGS S.A. DE C.V. |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-21 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-08-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-08-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-08-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MOISES COSIO ESPINOSA |
Docket Date | 2020-08-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why these appeals should not be consolidated for all appellate purposes. Appellees may file a reply within ten (10) days of Appellants' response to the order to show cause. |
Docket Date | 2020-08-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-08-06 |
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 | 2020-08-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MOISES COSIO ESPINOSA |
Docket Date | 2020-08-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ RELATED CASE: 20-1108 |
On Behalf Of | MOISES COSIO ESPINOSA |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-4655 |
Parties
Name | INIGO DOMENECH |
Role | Appellant |
Status | Active |
Representations | DAVID S. MANDEL, ERIN C. DOUGHERTY, SUSAN E. BRUNE |
Name | ALUMNOS 47 HOLDINGS S.A. DE C.V. |
Role | Appellee |
Status | Active |
Name | ACCENDO CAPITAL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | JUAN P. MORILLO, JAMES LEE, ANDREW S. BRENNER, ANDREW L. BEYDA |
Name | APTUS RESOURCES, LLC |
Role | Appellee |
Status | Active |
Name | MOISES COSIO ESPINOSA |
Role | Appellee |
Status | Active |
Name | RAMON C. PEREZ, INC. |
Role | Appellee |
Status | Active |
Name | CREDIT SUISSE SECURITIES (USA) LLC |
Role | Appellee |
Status | Active |
Name | ZEREHCEN HOLDINGS S.A. DE C.V. |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-13 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2021-04-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-04-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, April 13, 2021. |
Docket Date | 2021-04-08 |
Type | Notice |
Subtype | Notice |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2021-03-02 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2021-03-01 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | Cause Removed from O/A calendar (OG55) ~ Appellees' Unopposed Motion to Continue Oral Argument is granted. This cause is removed from the oral argument calendar of Tuesday, March 2, 2021, at 9:30 o'clock a.m., and is reset for Tuesday, April 13, 2021 at 9:30 o'clock a.m. with fifteen (15) minutes each side for oral argument. |
Docket Date | 2021-02-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ APPELLEES' UNOPPOSED MOTION TO CONTINUE ORAL ARGUMENT ON GROUNDS OF EXTREME HARDSHIP |
On Behalf Of | ACCENDO CAPITAL GROUP, INC. |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | ACCENDO CAPITAL GROUP, INC. |
Docket Date | 2021-01-15 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2021-01-14 |
Type | Notice |
Subtype | Notice of Oral Argument-Video Conference |
Description | Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, MARCH 2, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy's Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy's Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. |
Docket Date | 2020-12-04 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HACE VICE FEE FOR SUSAN E. BRUNE |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-12-04 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Susan E. Brune, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Susan E. Brune, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Upon consideration, Erin C. Dougherty, Esquire's Verified Motion toAppear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Erin C. Dougherty, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. |
Docket Date | 2020-12-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ VERIFIED MOTION OF ERIN C. DOUGHERTY FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Susan E. Brune, Esquire, and Erin C. Dougherty, Esquire, are ordered to file a motion for pro hac vice or a notice of non-representation within ten (10) days from the date of this Order. |
Docket Date | 2020-10-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-09-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ACCENDO CAPITAL GROUP, INC. |
Docket Date | 2020-09-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration of the Response, the Order to Show Cause issued by this Court on August 11, 2020, is hereby discharged as moot. Appellant’s Motion for Leave to File Under Seal is granted as stated in the Motion. |
Docket Date | 2020-09-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PLAINTIFFS-APPELLEES' RESPONSETO MOTION FOR LEAVE TO FILE UNDER SEAL |
On Behalf Of | ACCENDO CAPITAL GROUP, INC. |
Docket Date | 2020-08-24 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days from the date of this Order to Appellant's Motion for Leave to File Under Seal. |
Docket Date | 2020-08-20 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ Appendix to the initial brief vol 2, filed under seal |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-08-20 |
Type | Motions Other |
Subtype | Motion to Determine Confidentiality |
Description | Motion to Determine Confidentiality ~ MOTION FOR LEAVE TO FILE UNDER SEAL |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-08-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ FILED UNDER SEAL |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why these appeals should not be consolidated for all appellate purposes. Appellees may file a reply within ten (10) days of Appellants' response to the order to show cause. |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 17, 2020. |
Docket Date | 2020-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CERTIFICATE OF SERVICE |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-08-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | INIGO DOMENECH |
Docket Date | 2020-08-06 |
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 | 2020-08-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. |
On Behalf Of | INIGO DOMENECH |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-05 |
Amendment | 2018-12-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-07 |
AMENDED ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State