Search icon

THE CAPO GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE CAPO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CAPO 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: 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: 14 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2013 (12 years ago)
Document Number: P97000070841
FEI/EIN Number 650829308

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

Address: 8040 SW 69 Ave., MIAMI, FL, 33143, US
Mail Address: 8040 SW 69 Ave., MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPO GERARDO President 8040 SW 69 Ave., MIAMI, FL, 33143
CAPO CARMEN Secretary 11300 SW 67 AVE, MIAMI, FL, 33156
HERNANDEZ ARTURO Treasurer 8040 SW 69 Ave., MIAMI, FL, 33143
THOMAS MERCEDES Secretary 8040 SW 69 Ave., MIAMI, FL, 33143
Capo-Hernandez Christine Agent 8040 SW 69 Ave., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-22 Capo-Hernandez, Christine -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 8040 SW 69 Ave., MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-04-03 8040 SW 69 Ave., MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 8040 SW 69 Ave., MIAMI, FL 33143 -
REINSTATEMENT 2013-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
RAV BAHAMAS LTD., etc., et al., VS MARLIN THREE, LLC, etc., et al., 3D2021-0976 2021-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7386

Parties

Name THE CAPO GROUP, INC.
Role Appellant
Status Active
Name JESSE T. SINGER, C.P.A.
Role Appellant
Status Active
Name BIMINI BAY RESORT MANAGEMENT, LTD.
Role Appellant
Status Active
Name MARLIN THREE, LLC
Role Appellee
Status Active
Representations Lawrence R. Metsch
Name EDUARDO SUAREZ
Role Appellee
Status Active
Name ARMANDO ALEX BRANA, III
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name RAV BAHAMAS LTD.
Role Appellant
Status Active
Representations JOSE I. BALDOR, CEASAR X. DELGADO, Alexander Esteban, Elliot B. Kula, JAVIER A. REYES, ARMANDO ROSQUETE, MICHAEL P. PETERSON, W. Aaron Daniel, William D. Mueller, MATTHEW MARANGES

Docket Entries

Docket Date 2022-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H)
Docket Date 2022-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMBINED RESPONSE TO APPELLEES'(i) MOTION FOR REHEARING EN BANC& (ii) MOTION FOR CERTIFICATION OF CONFLICT JURISDICTION
On Behalf Of RAV BAHAMAS LTD.
Docket Date 2022-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of MARLIN THREE, LLC
Docket Date 2022-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of MARLIN THREE, LLC
Docket Date 2022-02-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with directions.
Docket Date 2022-01-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAV BAHAMAS LTD.
Docket Date 2021-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARLIN THREE, LLC
Docket Date 2021-10-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RAV BAHAMAS LTD.
Docket Date 2021-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAV BAHAMAS LTD.
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/27/2021
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAV BAHAMAS LTD.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 9/27/2021
Docket Date 2021-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIMETO FILE INITIAL BRIEF OF APPELLANTS
On Behalf Of RAV BAHAMAS LTD.
Docket Date 2021-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 8/12/2021
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAV BAHAMAS LTD.
Docket Date 2021-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RAV BAHAMAS LTD.
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-20
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 2021-04-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARLIN THREE, LLC
Docket Date 2021-04-21
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 May 1, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State