Entity Name: | MONTE CARLO OF MIAMI CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Sep 2006 (19 years ago) |
Document Number: | N06000009690 |
FEI/EIN Number |
262491255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 490 NW 165TH STREET ROAD, MIAMI, FL, 33169 |
Mail Address: | 490 NW 165TH STREET ROAD, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luis Pirela | Treasurer | 490 NW 165TH STREET ROAD, MIAMI, FL, 33169 |
Ajejandra Filini Jr. | Secretary | 490 NW 165TH STREET ROAD, MIAMI, FL, 33169 |
MUIR JANE ESQ. | Agent | 121 ALHAMBRA PLAZA, CORA GABLES, FL, 33134 |
Angela Ramirez | President | 490 NW 165TH STREET ROAD, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-07 | MUIR, JANE, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-07 | 121 ALHAMBRA PLAZA, SUITE 1500, CORA GABLES, FL 33134 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HSBC BANK USA, N.A., VS JOSENIE DESAMOUR, et al., | 3D2016-1267 | 2016-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HSBC Bank USA, N.A. |
Role | Appellant |
Status | Active |
Representations | ENRICO G. GONZALEZ |
Name | Miami-Dade Economic Advocacy Trust |
Role | Appellee |
Status | Active |
Name | MONTE CARLO OF MIAMI CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | PHILLIPPE A. DESAMOUR |
Role | Appellee |
Status | Active |
Name | U.S. ATTORNEY'S OFFICE |
Role | Appellee |
Status | Active |
Name | JOSENIE DESAMOUR |
Role | Appellee |
Status | Active |
Representations | GARY M. MARS, VANESSA M. GONZALEZ-VINAS, CHRISTOPHER P. CANOVA, ABIGAIL PRICE-WILLIAMS |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause. |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2016-09-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-09-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-09-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-27 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-09-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2016-08-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2016-07-07 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ The rule to show cause is discharged. This appeal shall proceed as an appeal under rule 9.130(a)(5). |
Docket Date | 2016-06-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2016-06-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to initial brief. |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2016-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HSBC Bank USA, N.A. |
Docket Date | 2016-05-31 |
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 | 2016-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-13 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear whether a final judgment was entered below, it is order that the parties shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-07 |
ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-08-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State