Search icon

MONTELLO & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: MONTELLO & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTELLO & ASSOCIATES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Jan 2004 (21 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 06 Jun 2006 (19 years ago)
Document Number: P04000008445
FEI/EIN Number 542138945

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

Address: 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180, US
Mail Address: 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTELLO 401(K) PLAN 2023 542138945 2024-10-15 MONTELLO & ASSOCIATES, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO 401(K) PLAN 2022 542138945 2023-10-16 MONTELLO & ASSOCIATES, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO 401(K) PLAN 2021 542138945 2022-10-17 MONTELLO & ASSOCIATES, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO 401(K) PLAN 2020 542138945 2021-10-15 MONTELLO & ASSOCIATES, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO 401(K) PLAN 2019 542138945 2020-10-15 MONTELLO & ASSOCIATES, P.A. 7
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO 401(K) PLAN 2019 542138945 2021-10-15 MONTELLO & ASSOCIATES, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO 401(K) PLAN 2018 542138945 2019-10-15 MONTELLO & ASSOCIATES, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO 401(K) PLAN 2017 542138945 2018-10-15 MONTELLO & ASSOCIATES, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO DEFINED BENEFIT PLAN 2017 542138945 2018-10-15 MONTELLO & ASSOCIATES, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO DEFINED BENEFIT PLAN 2016 542138945 2018-01-31 MONTELLO & ASSOCIATES, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 3056822000
Plan sponsor’s address 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180

Key Officers & Management

Name Role Address
MONTELLO LOUIS R Director 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO LOUIS R President 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO LOUIS R Treasurer 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO LOUIS R Secretary 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33180
MONTELLO LOUIS R Agent 2750 N.E. 185TH STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110889 MONTELLO LAW ACTIVE 2014-11-03 2029-12-31 - 2750 NE 185TH STREET, SUITE 201, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-04-29 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL 33180 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2006-06-06 MONTELLO & ASSOCIATES, P.A. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-02-28 MONTELLO & FRIEDMAN, P.A. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-07-29 MONTELLO & TORRES, P.A. -
AMENDED AND RESTATEDARTICLES 2004-04-28 - -

Court Cases

Title Case Number Docket Date Status
MVW MANAGEMENT, LLC, VS REGALIA BEACH DEVELOPERS LLC, etc., et al., 3D2016-2198 2016-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3753

Parties

Name MVW MANAGEMENT LLC
Role Appellant
Status Active
Representations ELLEN ROSS BELFER, MICHAEL A. ALVAREZ, Marcos Daniel Jimenez, Scott B. Cosgrove
Name REGALIA OTM INC.
Role Appellee
Status Active
Name REGALIA BEACH DEVELOPERS LLC
Role Appellee
Status Active
Representations Michael N. Kreitzer, JAMES J. WARD
Name Louis Montelllo
Role Appellee
Status Active
Name MONTELLO & ASSOCIATES, P.A.
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-11 days to 12/9/16
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-13 days to 11/28/16
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MVW Management, LLC
Docket Date 2016-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MVW Management, LLC
Docket Date 2016-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MVW Management, LLC
Docket Date 2016-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the responses, the rule to show cause issued by this Court on September 28, 2016 is carried with the case.
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-13
Type Record
Subtype Appendix
Description Appendix ~ to AEs' emergency motion for stay relief.
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-10
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 MVW Management, LLC
Docket Date 2016-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MVW Management, LLC
Docket Date 2016-10-10
Type Response
Subtype Response
Description RESPONSE ~ to the court's order to show cause.
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11 days to 10/21/16
Docket Date 2016-09-28
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant and Appellees shall show cause within ten (10) days of the date of this order whether this case should be dismissed for lack of jurisdiction. In doing so, both parties are ordered to address whether the orders under review fall within the meaning of rule 9.130(a)(3)(C)(ii).
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MVW Management, LLC
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MVW Management, LLC
Docket Date 2017-09-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Appellant's Motion for Request for Issuance of Written Opinion, Certification, and Clarification
Docket Date 2017-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for request for issuance of written opinion certification and clarification.
On Behalf Of MVW Management, LLC
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount, conditioned on the trial judge finding the Management agreement is a valid, enforceable contract and Appellees prevail in the underlying action. Appellant's motion for attorneys' fees is hereby denied.
Docket Date 2017-02-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2017-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MVW Management, LLC
Docket Date 2017-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MVW Management, LLC
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including January 18, 2017.
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MVW Management, LLC
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including January 13, 2017.
Docket Date 2016-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MVW Management, LLC
Docket Date 2016-12-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REGALIA BEACH DEVELOPERS LLC
Docket Date 2016-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MVW Management, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8764407210 2020-04-28 0455 PPP 2750 NE 185TH ST STE 201, MIAMI, FL, 33180-2876
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88912
Loan Approval Amount (current) 88912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-2876
Project Congressional District FL-24
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89887.56
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State