Search icon

MODANI HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MODANI HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Aug 2019 (6 years ago)
Document Number: M19000008188
FEI/EIN Number 32-0598920

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

Address: 3050 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 3050 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role
MODANI PARENT INC. Auth
SNS IMPORTS LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106436 MODANI FURNITURE ACTIVE 2016-09-28 2026-12-31 - 3050 BISCAYNE BLVD, STE 801, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 SNS Imports -
CHANGE OF PRINCIPAL ADDRESS 2020-02-02 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-02-02 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-02 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000581581 TERMINATED 1000000906723 DADE 2021-11-08 2031-11-10 $ 734.48 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
MODANI HOLDINGS, LLC VS MONICA ATHEA AND STEVEN ATHEA 3D2018-1068 2018-05-25 Closed
Classification Original Proceedings - Circuit Family - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-9270

Parties

Name MODANI HOLDINGS, LLC
Role Appellant
Status Active
Representations JASON B. PEAR, MICHAEL I. BERNSTEIN
Name STEVEN ATHEA
Role Appellee
Status Active
Name MONICA ATHEA
Role Appellee
Status Active
Representations SANDOR F. GENET, TODD A. WEICHOLZ, CHAD R. LAING
Name Hon. Angelica D. Zayas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner Modani Holdings, LLC (“Modani”) petitions this Court to issue a writ of mandamus compelling the trial court to hold a hearing on its Emergency Motion to Vacate Ex-Parte Order and Dissolve the Injunction, Release Restraints against Respondent [below] Modani Holdings LLC and its Affiliates, and to Increase the Bond Amount as a Matter of Law and for Sanctions against Bickman Law, PLLC (the “Emergency Motion”) filed on May 22, 2018. Modani also petitions this Court to issue a writ of certiorari reversing the trial court’s Order Freezing Husband’s Steven Athea Personal and Business Accounts (the “Order”) rendered on May 18, 2018. The Order was dated May 17, 2018, but rendered the following day on May 18, 2018. In the Order, the trial court granted the Wife’s [Respondent Monica Athea’s] Verified Ex Parte Emergency Motion to Enjoin Disposing of Assets and Freezing of Husband’s [Respondent Steven Athea’s] Personal and Business Bank Accounts (the “Ex Parte Motion to Enjoin”). According to the certificate of service, the Ex Parte Motion to Enjoin was hand delivered to the trial court’s chambers on May 15, 2018. The Ex Parte Motion to Enjoin provided in the record before our Court is neither signed, notarized, nor dated. In response thereto, Modani filed the Emergency Motion and sent a letter dated May 22, 2018 to the trial court requesting an immediate hearing on the Emergency Motion. The next day, on May 23, 2018, Modani filed a request to set a special hearing on the Emergency Motion. Rule 1.610(d) of the Florida Rules of Civil Procedure, which governs motions to dissolve temporary injunctions, provides:A party against whom a temporary injunction has been granted may move to dissolve or modify it at any time. If a party moves to dissolve or modify, the motion shall be heard within 5 days after the movant applies for a hearing on the motion.Fla. R. Civ. P. 1.610(d) (emphasis added). Here, the Emergency Motion was filed on May 22, 2018. To be in compliance with Rule 1.610, the deadline for the trial court to hold a hearing on the Emergency Motion is May 30, 2018. See Hicks v. Chamberlin, 710 So. 2d 993 (Fla. 4th DCA 1998) (directing the trial court to set a hearing date on the petitioner’s motion to dissolve a temporary ex parte injunction within five days pursuant to Rule 1.610(d)). We withhold formal issuance of the writ, confident that the trial judge will hold a hearing forthwith and in compliance with Rule 1.610(d). The petition for a writ of certiorari is denied as moot.ROTHENBERG, C.J., and EMAS, and LINDSEY, JJ.
Docket Date 2018-05-29
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge
Docket Date 2018-05-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MONICA ATHEA
Docket Date 2018-05-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MONICA ATHEA
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-25
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of MODANI HOLDINGS, LLC
Docket Date 2018-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MODANI HOLDINGS, LLC
Docket Date 2018-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MODANI HOLDINGS, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-02
Foreign Limited 2019-08-22

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330200
Current Approval Amount:
330200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333773.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State