Search icon

MVW MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MVW MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MVW MANAGEMENT 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L11000010125
FEI/EIN Number NOT APPLICABLE

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

Address: 2750 NE 185TH STREET, STE. 201, AVENTURA, FL, 33180
Mail Address: 2750 NE 185TH STREET, STE. 201, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTELLO LOUIS R Manager 2750 NE 185TH ST., SUITE 201, AVENTURA, FL, 33180
MONTELLO LOUIS R Agent 2750 NE 185TH STREET, STE. 201, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
LC RESTATED ARTICLE AND NAME CHANGE 2012-09-05 MVW MANAGEMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-09-05 2750 NE 185TH STREET, STE. 201, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-09-05 2750 NE 185TH STREET, STE. 201, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000612529 TERMINATED 1000000677376 DADE 2015-05-15 2025-05-22 $ 548.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
MVW MANAGEMENT, LLC, VS REGALIA BEACH DEVELOPERS LLC, etc., et al., 3D2016-2198 2016-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3753

Parties

Name MVW MANAGEMENT LLC
Role Appellant
Status Active
Representations ELLEN ROSS BELFER, MICHAEL A. ALVAREZ, Marcos Daniel Jimenez, Scott B. Cosgrove
Name REGALIA OTM INC.
Role Appellee
Status Active
Name REGALIA BEACH DEVELOPERS LLC
Role Appellee
Status Active
Representations Michael N. Kreitzer, JAMES J. WARD
Name Louis Montelllo
Role Appellee
Status Active
Name MONTELLO & ASSOCIATES, P.A.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-11 days to 12/9/16
Docket Date 2016-11-28
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 REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-13 days to 11/28/16
Docket Date 2016-11-15
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 REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MVW Management, LLC
Docket Date 2016-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MVW Management, LLC
Docket Date 2016-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MVW Management, LLC
Docket Date 2016-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the responses, the rule to show cause issued by this Court on September 28, 2016 is carried with the case.
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-13
Type Record
Subtype Appendix
Description Appendix ~ to AEs' emergency motion for stay relief.
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-10
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 MVW Management, LLC
Docket Date 2016-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MVW Management, LLC
Docket Date 2016-10-10
Type Response
Subtype Response
Description RESPONSE ~ to the court's order to show cause.
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11 days to 10/21/16
Docket Date 2016-09-28
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant and Appellees shall show cause within ten (10) days of the date of this order whether this case should be dismissed for lack of jurisdiction. In doing so, both parties are ordered to address whether the orders under review fall within the meaning of rule 9.130(a)(3)(C)(ii).
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MVW Management, LLC
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MVW Management, LLC
Docket Date 2017-09-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Appellant's Motion for Request for Issuance of Written Opinion, Certification, and Clarification
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for request for issuance of written opinion certification and clarification.
On Behalf Of MVW Management, LLC
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, conditioned on the trial judge finding the Management agreement is a valid, enforceable contract and Appellees prevail in the underlying action. Appellant's motion for attorneys' fees is hereby denied.
Docket Date 2017-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2017-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MVW Management, LLC
Docket Date 2017-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MVW Management, LLC
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including January 18, 2017.
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MVW Management, LLC
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including January 13, 2017.
Docket Date 2016-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MVW Management, LLC
Docket Date 2016-12-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MVW Management, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State