Search icon

MONTOYA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MONTOYA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONTOYA HOLDINGS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000038810
FEI/EIN Number 200878939

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

Address: 2374 SW 125 AVE, MIRAMAR, FL, 33027
Mail Address: 2374 SW 125 AVE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA CARLOS Vice President 2374 SW 125 AVE, MIRAMAR, FL, 33027
MONTOYA CARLOS Treasurer 2374 SW 125 AVE, MIRAMAR, FL, 33027
MONTOYA CARLOS Secretary 2374 SW 125 AVE, MIRAMAR, FL, 33027
MONTOYA CARLOS Agent 2374 S W 125 AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054640 MONTOYA HOLDINGS, INC EXPIRED 2017-05-16 2022-12-31 - 2620 WEST 2 AVENUE, HIALEAH, FL, 33010
G17000040529 DIXIE CATERING EXPIRED 2017-04-13 2022-12-31 - 2620 WEST 2 AVENUE, HIALEAH, FL, 33010
G12000107074 PELOTA CAFE AND PIZZERIA EXPIRED 2012-11-05 2017-12-31 - 2374 SW 125 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-03-14 MONTOYA, CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000088015 ACTIVE CACE20016656 BROWARD COUNTY 2022-02-09 2027-02-21 $131,872.05 FLAMINGO MARKET PLACE LLC, C/O MILBROOK PROPERTIES, LTD., 42 BAYVIEW AVE., MANHASSET, NY 11030
J19000157253 LAPSED 2018-005988-CC-23 11TH JUDICIAL CIRCUIT (COUNTY) 2019-03-05 2024-03-06 $9,697.40 CHARLIP LAW GROUP, L.C., 11900 BISCAYNE BOULEVARD, 200, N MIAMI, FL 33181

Court Cases

Title Case Number Docket Date Status
MONTOYA HOLDINGS, INC., etc., VS STATE OF FLORIDA, DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, ETC., 3D2017-0723 2017-04-03 Closed
Classification Original Proceedings - Administrative - Other Original Proceedings
Court 3rd District Court of Appeal
Originating Court Unknown Court
17-015136

Unknown Court
LIC#2329310

Parties

Name MONTOYA HOLDINGS, INC.
Role Appellant
Status Active
Representations David H. Charlip
Name Department of Business and Professional Regulation
Role Respondent
Status Active
Representations LAUREN A. LEIKAM, MARC A. DREXLER, Dwight O. Slater
Name Rick Akin
Role Judge/Judicial Officer
Status Active
Name Ronda L. Bryan
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
Docket Date 2017-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2017-05-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of MONTOYA HOLDINGS, INC.
Docket Date 2017-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Business and Professional Regulation
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for review
On Behalf Of Department of Business and Professional Regulation
Docket Date 2017-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent is ordered to file a response within twenty (20) days from the date of this order to the consolidated petitions for review of non-final agency action. Petitioner may file a reply within ten (10) days after receipt of the response.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of the response, the rule to show cause issued by the Court on March 29, 2017 is hereby discharged. Upon consideration, petitioner¿s motion to stay on an expedited basis is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-04-05
Type Response
Subtype Response
Description RESPONSE ~ to pet. motion to stay the emerg. suspension of the registration
On Behalf Of Department of Business and Professional Regulation
Docket Date 2017-04-05
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition/Review of Non Final Admin. Action
On Behalf Of MONTOYA HOLDINGS, INC.
Docket Date 2017-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Montoya Holdings, Inc. is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before April 9, 2017.
Docket Date 2017-04-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ on an expedited basis
On Behalf Of MONTOYA HOLDINGS, INC.
Docket Date 2017-04-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MONTOYA HOLDINGS, INC.
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-03
Type Petition
Subtype Petition
Description Petition Filed ~ Related case: 17-699
On Behalf Of MONTOYA HOLDINGS, INC.
MONTOYA HOLDINGS, INC., etc., VS STATE OF FLORIDA, DEPARTMENT OF HEALTH, 3D2017-0699 2017-03-29 Closed
Classification Original Proceedings - Administrative - Other Original Proceedings
Court 3rd District Court of Appeal
Originating Court Unknown Court
LIC#CAT2329310

Parties

Name MONTOYA HOLDINGS, INC.
Role Appellant
Status Active
Representations David H. Charlip
Name Department of Health
Role Appellee
Status Active
Representations Dwight O. Slater, LAUREN A. LEIKAM
Name Celeste Philip
Role Judge/Judicial Officer
Status Active
Name DOH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2017-05-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of MONTOYA HOLDINGS, INC.
Docket Date 2017-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Department of Health
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for review
On Behalf Of Department of Health
Docket Date 2017-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent is ordered to file a response within twenty (20) days from the date of this order to the consolidated petitions for review of non-final agency action. Petitioner may file a reply within ten (10) days after receipt of the response.
Docket Date 2017-04-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of the response, the rule to show cause issued by the Court on March 29, 2017 is hereby discharged. Upon consideration, petitioner¿s motion to stay on an expedited basis is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-04-05
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of MONTOYA HOLDINGS, INC.
Docket Date 2017-04-05
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition/Review of Non Final Admin. Action
On Behalf Of MONTOYA HOLDINGS, INC.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Health
Docket Date 2017-04-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 17-723. Upon this Court¿s review, and in the absence of any pleading filed in accordance with rule 9.190(b)(1), Florida Rules of Appellate Procedure (providing that an appeal from final agency action as defined in Chapter 120 shall be commenced in accordance with rule 9.110(c)), or rule 9.190(b)(2), Florida Rules of Appellate Procedure (providing that review of non-final agency action under the Administrative Procedure Act shall be commenced by filing a peition for review in accordance with rules 9.100(b) and (c)) petitioner is hereby ordered to show cause, within five (5) days, why this cause should not be dismissed for failure to properly invoke the jurisdiction of this Court. See, e.g., Field v. State, Dept. of Health, 902 So. 2d 893 (Fla. 1st DCA 2005).
Docket Date 2017-03-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Montoya Holdings, Inc. is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before April 4, 2017.
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent is directed to show cause, no later than Wednesday, April 5, 2017, why this Court should not stay the order of emergency suspension of registration, pending administrative review.
Docket Date 2017-03-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MONTOYA HOLDINGS, INC.
Docket Date 2017-03-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ON AN EXPEDITED BASISRelated case 17-723
On Behalf Of MONTOYA HOLDINGS, INC.

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-09-28
REINSTATEMENT 2010-10-09
REINSTATEMENT 2009-10-17
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State