Search icon

ANTONIO MONZON LLC - Florida Company Profile

Company Details

Entity Name: ANTONIO MONZON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONIO MONZON 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: 10 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000013584
FEI/EIN Number 264244976

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

Address: 8950 N. KENDALL DR. #302, MIAMI, FL, 33176
Mail Address: 8950 N. KENDALL DR. #302, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON ANTONIO Manager 8950 N. KENDALL DR. #302, MIAMI, FL, 33176
MONZON ANTONIO M Agent 8950 N. KENDALL DR. #302, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
HELEN MONZON, VS ANTONIO MONZON, 3D2016-2915 2016-12-29 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28854

Parties

Name HELEN MONZON
Role Appellant
Status Active
Representations HUMBERTO H. OCARIZ, Alan J. Kluger
Name ANTONIO MONZON LLC
Role Appellee
Status Active
Representations Charles M. Auslander, Brian C. Tackenberg, John G. Crabtree, Andrew M. Leinoff
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANTONIO MONZON
Docket Date 2018-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANTONIO MONZON
Docket Date 2017-11-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HELEN MONZON
Docket Date 2017-09-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 10/23/17
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELEN MONZON
Docket Date 2017-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANTONIO MONZON
Docket Date 2017-09-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTONIO MONZON
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 1, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-07-27
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 ANTONIO MONZON
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/2/17
Docket Date 2017-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTONIO MONZON
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTONIO MONZON
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/3/17
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/3/17
Docket Date 2017-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTONIO MONZON
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/4/17
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANTONIO MONZON
Docket Date 2017-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HELEN MONZON
Docket Date 2017-03-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/11/17
Docket Date 2017-02-09
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 HELEN MONZON
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTONIO MONZON
Docket Date 2017-01-05
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 January 15, 2017.
Docket Date 2016-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee is due.
Docket Date 2016-12-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HELEN MONZON
Docket Date 2016-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HELEN BARBARA MONZON VS ANTONIO MONZON 3D2015-2408 2015-10-19 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28854

Parties

Name HELEN MONZON
Role Appellant
Status Active
Representations HUMBERTO H. OCARIZ, LINDSAY B. HABER, Alan J. Kluger
Name ANTONIO MONZON LLC
Role Appellee
Status Active
Representations Andrew M. Leinoff, Natalie S. Lemos, John G. Crabtree, Brian C. Tackenberg, Charles M. Auslander
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-04
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 2016-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HELEN MONZON
Docket Date 2015-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/16
Docket Date 2015-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELEN MONZON
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANTONIO MONZON
Docket Date 2015-10-27
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 November 6, 2015.
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HELEN MONZON
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-02
Florida Limited Liability 2009-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State