Search icon

MEL-MONT MEDICAL,LLC - Florida Company Profile

Company Details

Entity Name: MEL-MONT MEDICAL,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEL-MONT MEDICAL,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: 11 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000026407
FEI/EIN Number 47-3096302

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

Address: 7026 NW 103RD PATH, DORAL, FL, 33178, US
Mail Address: 7026 NW 103RD PATH, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ FRANK Manager 7026 NW 103RD PATH, DORAL, FL, 33178
PAZMINO ADOLFO Manager 7026 NW 103RD PATH, DORAL, FL, 33178
MONTES LILIANA Authorized Member 7026 NW 103RD PATH, DORAL, FL, 33178
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1395 BRICKELL AVE STE 800, MIAMI, FL 33131 -
LC AMENDMENT 2019-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 7026 NW 103RD PATH, DORAL, FL 33178 -
LC AMENDMENT 2017-04-24 - -
CHANGE OF MAILING ADDRESS 2017-04-24 7026 NW 103RD PATH, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-01-27 JP GLOBAL BUSINESS SOLUTIONS INC -

Court Cases

Title Case Number Docket Date Status
Adolfo Pazmino Lopez, Appellant(s), v. Mel-Mont Medical, LLC, et al., Appellee(s). 3D2023-1068 2023-06-15 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
21-10516

Parties

Name Adolfo Pazmino Lopez
Role Appellant
Status Active
Representations Andrea Natale, Joanna Andrade Lehmann, Oscar Andres Gomez
Name MEL-MONT MEDICAL,LLC
Role Appellee
Status Active
Representations Luis Salazar, Jose Antonio Ceide
Name Frank Melendez
Role Appellee
Status Active
Representations Luis Salazar, Jose Antonio Ceide
Name Liliana Montes
Role Appellee
Status Active
Representations Luis Salazar, Jose Antonio Ceide
Name Mel-Mont Medical, Inc.
Role Appellee
Status Active
Representations Gustavo Daniel Lage
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing or, in the Alternative, Motion for Clarification
On Behalf Of Mel-Mont Medical, LLC
View View File
Docket Date 2024-10-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing or, In the Alternative, Motion for Clarification
On Behalf Of Adolfo Pazmino Lopez
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part, and remanded with instructions.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Adolfo Pazmino Lopez
View View File
Docket Date 2024-02-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Adolfo Pazmino Lopez
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 30 days to 1/21/2024 (GRANTED)
On Behalf Of Mel-Mont Medical, LLC
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief
On Behalf Of Mel-Mont Medical, LLC
Docket Date 2023-09-27
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of Adolfo Pazmino Lopez
Docket Date 2023-09-27
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Adolfo Pazmino Lopez
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Motion to Stay Execution of the Final Judgment Pending Appeal is hereby denied without prejudice to Appellant posting a bond as provided by Florida Rule of Appellate Procedure 9.310(b)(1). Order on Motion to Stay
View View File
Docket Date 2023-09-13
Type Motions Other
Subtype Motion To Stay
Description Appellant's Motion To Stay Execution of the Final Judgment pending Appeal
On Behalf Of Adolfo Pazmino Lopez
Docket Date 2023-09-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcripts
On Behalf Of Adolfo Pazmino Lopez
Docket Date 2023-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/21/2023
Docket Date 2023-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mel-Mont Medical, LLC
Docket Date 2023-08-23
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 Adolfo Pazmino Lopez
Docket Date 2023-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing Order on Appeal
On Behalf Of Adolfo Pazmino Lopez
Docket Date 2023-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Adolfo Pazmino Lopez
Docket Date 2023-06-16
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2023-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-15
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 2023-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE ORDER APPEALED NOT ATTACHED
On Behalf Of Adolfo Pazmino Lopez
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-17
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing or, in the Alternative, Motion for Clarification is hereby denied.
View View File
Docket Date 2024-01-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Mel-Mont Medical, LLC
View View File
Docket Date 2023-10-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 60 days to 12/23/2023.
View View File
Docket Date 2023-08-29
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
LC Amendment 2019-05-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
LC Amendment 2017-04-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-19
Florida Limited Liability 2015-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State