Search icon

ALAUSA, LLC

Company Details

Entity Name: ALAUSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2004 (20 years ago)
Date of dissolution: 16 Nov 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2010 (14 years ago)
Document Number: L04000071436
FEI/EIN Number 342022170
Mail Address: 475 NE 50TH TERRACE, MIAMI, FL, 33137
Address: 920 EUCLID AVENUE, MIAMI BEACH, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Manager

Name Role Address
ANDREA MODENESI Manager VIA DON STURZO # 7, GREZZAGO, MI, 20056
MODENESI LUIGINO Manager VIA DON STURZO # 7, GREZZAGO, MI, 20056
COMI ANTONIA Manager VIA DON STURZO # 7, GREZZAGO, MI, 20056

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 920 EUCLID AVENUE, MIAMI BEACH, FL 33137 No data
CHANGE OF MAILING ADDRESS 2009-09-02 920 EUCLID AVENUE, MIAMI BEACH, FL 33137 No data

Court Cases

Title Case Number Docket Date Status
CRISTIANO MARINARI, VS ALAUSA, LLC, et al., 3D2017-0648 2017-03-24 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
09-79833

Parties

Name Cristiano Marinari
Role Appellant
Status Active
Representations Patrick E. Gonya, Jr., ALBERT E. MOON
Name ANDREA MODENESI
Role Appellee
Status Active
Name LUIGINO MODENESI
Role Appellee
Status Active
Name Antonio Comi
Role Appellee
Status Active
Name ALAUSA, LLC
Role Appellee
Status Active
Representations Jorge L. Guerra
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Cristiano Marinari
Docket Date 2017-08-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Cristiano Marinari
Docket Date 2017-06-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-03-31
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 10, 2017.
Docket Date 2017-03-24
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 2017-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cristiano Marinari
Docket Date 2017-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2010-11-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
Florida Limited Liabilites 2004-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State