Search icon

ENRIQUE LUIS MONTOYA, LLC - Florida Company Profile

Company Details

Entity Name: ENRIQUE LUIS MONTOYA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENRIQUE LUIS MONTOYA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2014 (11 years ago)
Document Number: L14000098058
FEI/EIN Number 47-1137208

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

Address: 9005 SW 56TH STREET, MIAMI, FL, 33165
Mail Address: 9005 SW 56TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA ENRIQUE L Manager 9005 SW 56TH STREET, MIAMI, FL, 33165
MONTOYA ENRIQUE L Agent 9005 SW 56TH STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000170611 ELM REAL ESTATE GROUP. ACTIVE 2021-12-23 2026-12-31 - 9005 SW 56 ST, MIAMI, FL, 33165

Court Cases

Title Case Number Docket Date Status
TERESA GAIL CALEJO, VS ENRIQUE LUIS MONTOYA, 3D2018-1509 2018-07-25 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-26448

Parties

Name TERESA GAIL CALEJO
Role Appellant
Status Active
Name ENRIQUE LUIS MONTOYA, LLC
Role Appellee
Status Active
Representations LAURA DAVIS SMITH, WILLIAM L. GAUTIER, JR.
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-28
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 2018-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and The Law Office of Jonathan Jonasz and Jonathan Jonasz, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2018-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TERESA GAIL CALEJO
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/25/18
Docket Date 2018-08-03
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 TERESA GAIL CALEJO
Docket Date 2018-08-01
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 August 11, 2018.
Docket Date 2018-07-25
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 2018-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERESA GAIL CALEJO
Docket Date 2018-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State