Search icon

ASIVEN LLC

Company Details

Entity Name: ASIVEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Aug 2022 (2 years ago)
Document Number: L22000371674
FEI/EIN Number 88-3916891
Address: 8333 NW 53 ST DOWNTOWN, PISO 4 OFFICE 450, DORAL, FL 33166
Mail Address: 8333 NW 53 ST DOWNTOWN, PISO 4 OFFICE 450, DORAL, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ARIAS CONSULTING & SERVICES CORP. Agent

Manager

Name Role Address
MONTENEGRO, JOSE R Manager 8486 NW 103RD ST APT 109, HIALEAH GARDENS, FL 33016
LOPEZ, CARMEN Manager 8486 NW 103RD ST APT 109, HIALEAH GARDENS, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 8333 NW 53 ST DOWNTOWN, PISO 4 OFFICE 450, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-04-25 8333 NW 53 ST DOWNTOWN, PISO 4 OFFICE 450, DORAL, FL 33166 No data

Court Cases

Title Case Number Docket Date Status
Jose Ramon Montenegro, et al., Appellant(s), v. Antonio Socorro, et al., Appellee(s). 3D2024-0729 2024-04-23 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-22264-CA-01

Parties

Name Jose Ramon Montenegro
Role Appellant
Status Active
Representations Carlos Roberto Aguilar
Name ASIVEN LLC
Role Appellant
Status Active
Representations Carlos Roberto Aguilar
Name Antonio Socorro
Role Appellee
Status Active
Representations Randal Scott Reep, John Steven Holzbaur, Jr., David Lee Ham, Jr.
Name Iquantis Corp.
Role Appellee
Status Active
Representations Randal Scott Reep, John Steven Holzbaur, Jr., David Lee Ham, Jr.
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 2024-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-08-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jose Ramon Montenegro
View View File
Docket Date 2024-08-12
Type Brief
Subtype Answer Brief
Description Appellant's Amended Answer Brief
On Behalf Of Iquantis Corp.
View View File
Docket Date 2024-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-20 days to 08/20/2024 Granted
On Behalf Of Antonio Socorro
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Antonio Socorro
View View File
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jose Ramon Montenegro
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jose Ramon Montenegro
View View File
Docket Date 2024-06-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and Randal S. Reep, Esquire, is withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause. Appellee corporation is ordered to appear through a member of The Florida Bar within thirty (30) days from the date of this Order, in default of which the corporation will be precluded from filing a brief and/or presenting an oral argument to the Court in this cause.
View View File
Docket Date 2024-06-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Antonio Socorro
View View File
Docket Date 2024-05-02
Type Event
Subtype Fee Satisfied
Description Fee paid.
View View File
Docket Date 2024-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Jose Ramon Montenegro
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 3, 2024.
View View File
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0729.
On Behalf Of Jose Ramon Montenegro
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
Florida Limited Liability 2022-08-23

Date of last update: 11 Jan 2025

Sources: Florida Department of State