Search icon

ONM DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: ONM DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONM DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000015168
FEI/EIN Number 202334068

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

Mail Address: 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
Address: 2730 SW 3RD AVENUE, 601, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO JUAN ANTONIO VPMG 2730 SW 3RD AVENUE, SUITE 601, MIAMI, FL, 33129
GARCIA MAURICIO SMGR 2730 SW 3RD AVENUE, SUITE 601, MIAMI, FL, 33129
ORTIZ CARLOS President 2730 SW 3RD AVENUE, SUITE 601, MIAMI, FL, 33129
ORTIZ CARLOS Manager 2730 SW 3RD AVENUE, SUITE 601, MIAMI, FL, 33129
VARGAS CARLOS TMGR 2730 SW 3RD AVENUE, SUITE 601, MIAMI, FL, 33129
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF AUTHORITY 2015-08-06 - -
CHANGE OF MAILING ADDRESS 2012-04-25 2730 SW 3RD AVENUE, 601, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2730 SW 3RD AVENUE, 601, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2008-04-15 CORPORATE MAINTENANCE SERVICES LLC -
AMENDMENT 2005-12-02 - -

Court Cases

Title Case Number Docket Date Status
HUGUETTE JEAN, etc., VS ONM DEVELOPMENT, LLC, etc., 3D2017-1063 2017-05-09 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
15-25837

Parties

Name Huguette Jean
Role Appellant
Status Active
Representations ANGELIA BALDWIN PURNELL
Name ONM DEVELOPMENT, LLC
Role Appellee
Status Active
Representations ALLISON C. HEIM, AMY M. DARBY, ADDISON J. MEYERS
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2018-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Huguette Jean
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Huguette Jean
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 5/24/18
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 5/14/18
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Huguette Jean
Docket Date 2018-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ONM DEVELOPMENT, LLC
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/4/18
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ONM DEVELOPMENT, LLC
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/5/18
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ONM DEVELOPMENT, LLC
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/1/18
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ONM DEVELOPMENT, LLC
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/2/18
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ONM DEVELOPMENT, LLC
Docket Date 2017-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ONM DEVELOPMENT, LLC
Docket Date 2017-11-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Huguette Jean
Docket Date 2017-11-11
Type Record
Subtype Appendix
Description Appendix ~ Appendix A
On Behalf Of Huguette Jean
Docket Date 2017-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/11/17
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Huguette Jean
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/12/17
Docket Date 2017-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Huguette Jean
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/12/17
Docket Date 2017-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Huguette Jean
Docket Date 2017-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Huguette Jean
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/13/17
Docket Date 2017-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Huguette Jean
Docket Date 2017-05-09
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 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Huguette Jean
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
CORLCAUTH 2015-08-06
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State