Search icon

LUNA DEVELOPMENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LUNA DEVELOPMENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUNA DEVELOPMENTS GROUP, 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000086870
FEI/EIN Number 161772381

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

Address: 1395 BRICKELL AVENUE, SUITE 1020, MIAMI, FL, 33131
Mail Address: 1395 BRICKELL AVENUE, SUITE 1020, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OA DEVELOPMENTS INC Managing Member 1395 BRICKELL AVE STE 1020, MIAMI, FL, 33131
MAHECHA CARLOS Managing Member 1395 BRICKELL AVE STE 1020, MIAMI, FL, 33131
ARCILA JUAN G Agent 1395 BRICKELL AVENUE STE 1020, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-08-01 ARCILA, JUAN G -
REGISTERED AGENT ADDRESS CHANGED 2013-08-01 1395 BRICKELL AVENUE STE 1020, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 1395 BRICKELL AVENUE, SUITE 1020, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2009-03-25 1395 BRICKELL AVENUE, SUITE 1020, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000099996 LAPSED 12 23112 CA 25 MIAMI DADE CO. 2017-01-25 2022-02-24 $31,418.71 LUIS ANTONIO NIETO VILLIMAZAR, 1615 FORUM PLACE, SUITE 500, WEST PALM BEACH, FLORIDA 33401
J17000100000 LAPSED 12 23112 CA 25 MIAMI DADE CO. 2017-01-25 2022-02-24 $124,590.29 LUIS ANTONIO NIETO VILLAMIZAR, 1615 FORUM PL. SUITE 500, WEST PALM BEACH, FLORIDA 33401
J17000100018 LAPSED 12 23112 CA 25 MIAMI DADE CO. 2017-01-25 2022-02-24 $528.188.93 LUIS ANTONIO NIETO VILLAMIZAR, 1615 FORUM PLACE., SUITE 500, WEST PALM BEACH, FLORIDA 33401
J16000338255 LAPSED 13-18609 CA 04 MIAMI-DADE COUNTY 2016-05-11 2021-05-31 $296,164.08 FREDDY SANABRIA AND JOHN SANABRIA, 23356 MIRABELLA CIRCLE S,, BOCA RATON, FL, 33433
J15000945903 LAPSED 12-23112CA 25 MIAMI-DADE COUNTY 2015-10-07 2020-10-26 $379,455.15 LUIS ANTONIO NIETO VILLAMIZAR, (SEE IMAGE FOR ADDT. NAMES OF CREDITOR), 1615 FORUM PL., STE. 500, WEST PALM BEACH, FL 33401
J13001407908 LAPSED 12-5569 CA 04 11TH JUD. CIR., MIAMI-DADE CTY 2013-09-09 2018-09-23 $424,087.66 SONIA AGUIA CABRERA, 801 BRICKELL KEY BLVD., APT. 1811, MIAMI,FL 33131
J12000128580 LAPSED 10-58019-CA-32 MIAMI-DADE CIRCUIT COURT 2012-02-10 2017-02-27 $768,464.66 HEMPHILL FINANCIAL, LTD., ROAD TOWN, PASEA ESTATE, TORTOLA, BRITISH VIRGIN ISLANDS

Court Cases

Title Case Number Docket Date Status
LUIS ANTONIO NIETO VILLAMIZAR, etc., VS LUNA CAPITAL PARTNERS, LLC, etc., et al., 3D2018-0112 2018-01-17 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
12-23112

Parties

Name LUIS ANTONIO NIETO VILLAMIZAR
Role Appellant
Status Active
Representations PHILLIP T. CRENSHAW, LISA PAIGE GLASS
Name SILVERPEAK REAL ESTATE FIANCE, LLC
Role Appellee
Status Active
Name LUNA DEVELOPMENTS GROUP, LLC
Role Appellee
Status Active
Name SPREF WH ll, LLC
Role Appellee
Status Active
Name LUNA CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations JOHN C. LUKACS, SR., Anthony Torrente, JUAN C. MARTINEZ, Maureen G. Pearcy
Name Wilmington Trust, N.A.
Role Appellee
Status Active
Name BAL HARBOUR QUARZO, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-08-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for sanctions
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions against appellant and his attorneys
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-06-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney' fees
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2019-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing and clarification is hereby denied. ROTHENBERG, C.J., and SALTER and LOGUE, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc and clarification
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for four day extension of time to file a response to the motion for rehearing, rehearing en banc, and clarification is granted to and including November 30, 2018.
Docket Date 2018-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO RESPOND TO MOTION FOR REHEARING, REHEARING EN BANC, AND CLARIFICATION
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-10-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney fees, it is ordered that said motion is hereby denied. Appellees’ motion for sanctions against appellant and his attorneys is hereby denied.
Docket Date 2018-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-05-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 5/25/18
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including May 21, 2018.
Docket Date 2018-05-10
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 LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 5/11/18
Docket Date 2018-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for review of order requiring supersedeas bond is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-23
Type Record
Subtype Appendix
Description Appendix ~ Supplemental appendix to response to motion for review
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO REVIEW ORDER REQUIRING SUPERSEDEAS BOND
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 5/1/18
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW OF ORDER REQUIRING SUPERSEDEAS BOND
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-04-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER REQUIRING SUPERSEDEAS BOND
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUNA CAPITAL PARTNERS, LLC
Docket Date 2018-03-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-2222, 15-1048
On Behalf Of LUIS ANTONIO NIETO VILLAMIZAR
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-10-11
ANNUAL REPORT 2011-08-17
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State