Search icon

CONDOTTE AMERICA INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONDOTTE AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 1987 (38 years ago)
Date of dissolution: 10 Dec 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2020 (5 years ago)
Document Number: M62587
FEI/EIN Number 650012669
Address: 10790 N.W. 127TH ST., MEDLEY, FL, 33178
Mail Address: 10790 N.W. 127TH ST., MEDLEY, FL, 33178
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0323140
State:
KENTUCKY

Key Officers & Management

Name Role Address
- Agent -
MENDOZA ANDRES G President 10790 N.W. 127TH ST., MEDLEY, FL, 33178
LOGIUDICE LUCIANO Vice President 10790 N.W. 127TH ST., MEDLEY, FL, 33178
MARLEY BRENT Vice President 10790 N.W. 127TH ST., MEDLEY, FL, 33178
De Cardenas Alberto Asst 800 S DOUGLAS RD #1200, CORAL GABLES, FL, 33134
Apple Robert Executive Vice President 800 S DOUGLAS RD #1200, CORAL GABLES, FL, 33134
Volpi Adriano G Vice President 10790 N.W. 127TH ST., MEDLEY, FL, 33178

Unique Entity ID

CAGE Code:
1JXP7
UEI Expiration Date:
2021-04-08

Business Information

Division Name:
CONDOTTE AMERICA INC.
Activation Date:
2020-04-10
Initial Registration Date:
2002-03-11

Form 5500 Series

Employer Identification Number (EIN):
650012669
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061725 COMMUNITY-CONDOTTE JV EXPIRED 2017-06-05 2022-12-31 - 9675 NW 117TH AVE STE 108, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000388819. CONVERSION NUMBER 700000208267
REGISTERED AGENT NAME CHANGED 2020-08-06 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 .1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 10790 N.W. 127TH ST., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-04-15 10790 N.W. 127TH ST., MEDLEY, FL 33178 -
AMENDMENT 2004-07-16 - -
NAME CHANGE AMENDMENT 1999-05-19 CONDOTTE AMERICA INC. -

Court Cases

Title Case Number Docket Date Status
Pepper Contracting Services, Inc., Appellant(s) v. Condotte America, Inc., Condotte De Moya JV, LLC, The DeMoya Group, Inc., Travelers Casualty and Surety Company, Appellee(s). 2D2024-2402 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA006263XXCICI

Parties

Name Pepper Contracting Services, Inc.
Role Appellant
Status Active
Representations Raymond Thomas Elligett, Jr., Amy Stuart Farrior, Timothy Charles Ford, John Harrison Rains, III
Name Condotte De Moya JV, LLC
Role Appellee
Status Active
Name The DeMoya Group, Inc.
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY
Role Appellee
Status Active
Name Hon. Larry Keith Meyer, Jr.
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name CONDOTTE AMERICA INC.
Role Appellee
Status Active
Representations Alejandro Espino, Timothy Daniel Woodward, Amanda Bennett Buffinton, John Harrison Rains, III, Timothy Charles Ford, Alyssa Lynn Cory

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Condotte America, Inc.
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Condotte America, Inc.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - CERTIFIED
On Behalf Of Condotte America, Inc.
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service List
On Behalf Of Pepper Contracting Services, Inc.
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Pepper Contracting Services, Inc.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pepper Contracting Services, Inc.
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The lower tribunal clerk's motion for an extension of time is granted. The record shall be transmitted within forty days of the date of this order.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Pinellas Clerk

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-10-25
AMENDED ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-05-11
AMENDED ANNUAL REPORT 2017-05-10
AMENDED ANNUAL REPORT 2017-04-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-22
Type:
Complaint
Address:
BRIDGE #1, NE QUADRANT, ON RAMP 836 AND FL TURNPIKE REFERENCE THE DOLPHIN MALL AT DORAL, DORAL, FL, 33122
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-10-20
Type:
Unprog Rel
Address:
BRIDGE #6 SR-826 SOUTHBOUND, HIALEAH, FL, 33012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-04-04
Type:
Fat/Cat
Address:
NW 138TH STREET & W 19TH CT., HIALEAH, FL, 33014
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-12-18
Type:
Complaint
Address:
7590 NW 12TH STREET., MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-05
Type:
Planned
Address:
INTERSECTION OF SR 826 AND SR 386, MIAMI, FL, 33172
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State