Search icon

CHEMTOV MORTGAGE GROUP CORP

Headquarter

Company Details

Entity Name: CHEMTOV MORTGAGE GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2007 (18 years ago)
Date of dissolution: 05 Apr 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2007 (18 years ago)
Document Number: P07000027462
Address: 828 3RD ST - # 204, MIAMI BEACH, FL, 33139
Mail Address: 828 3RD ST - # 204, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHEMTOV MORTGAGE GROUP CORP, NEW YORK 3229809 NEW YORK
Headquarter of CHEMTOV MORTGAGE GROUP CORP, COLORADO 20111316201 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEMTOV MORTGAGE GROUP CORP. 401K PLAN 2011 342007285 2012-10-04 CHEMTOV MORTGAGE GROUP CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522292
Sponsor’s telephone number 3054551800
Plan sponsor’s address 400 ALTON ROAD, TH-4A, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 342007285
Plan administrator’s name CHEMTOV MORTGAGE GROUP CORP.
Plan administrator’s address 400 ALTON ROAD, TH-4A, MIAMI BEACH, FL, 33139
Administrator’s telephone number 3054551800

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing CHRISTOPHER MARADIE
Valid signature Filed with authorized/valid electronic signature
CHEMTOV MORTGAGE GROUP CORP. 401K PLAN 2010 342007285 2011-10-11 CHEMTOV MORTGAGE GROUP CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522292
Sponsor’s telephone number 3054551800
Plan sponsor’s address 400 ALTON ROAD, TH-4A, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 342007285
Plan administrator’s name CHEMTOV MORTGAGE GROUP CORP.
Plan administrator’s address 400 ALTON ROAD, TH-4A, MIAMI BEACH, FL, 33139
Administrator’s telephone number 3054551800

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing CHRISTOPHER MARADIE
Valid signature Filed with authorized/valid electronic signature
CHEMTOV MORTGAGE GROUP 401(K) PLAN 2009 342007285 2010-09-22 CHEMTOV MORTGAGE GROUP CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522292
Sponsor’s telephone number 3054451800
Plan sponsor’s address 1691 MICHIGAN AVENUE, SUITE 440, MIAMI BEACH, FL, 33139

Plan administrator’s name and address

Administrator’s EIN 342007285
Plan administrator’s name CHEMTOV MORTGAGE GROUP CORP.
Plan administrator’s address 1691 MICHIGAN AVENUE, SUITE 440, MIAMI BEACH, FL, 33139
Administrator’s telephone number 3054451800

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing SHAWN CHEMTOV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-21
Name of individual signing SHAWN CHEMTOV
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COMPLIANCE CONSULTING CORPORATION OF FL Agent 1013 LUCERNE AVE, LAKE WORTH, FL, 33460

Chief Executive Officer

Name Role Address
CHEMTOV SHAWN Chief Executive Officer 828 3RD ST - # 204, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 828 3RD ST - # 204, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2025-03-01 828 3RD ST - # 204, MIAMI BEACH, FL 33139 No data
VOLUNTARY DISSOLUTION 2007-04-05 No data No data

Court Cases

Title Case Number Docket Date Status
BMC SOUTHWOOD LLC, et al., VS BOBBY MONOCHELLI, et al., 3D2020-1371 2020-09-25 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
18-5326

Parties

Name SOUTHWOOD ASSOCIATION, INC.
Role Appellant
Status Active
Name FRANCISCO TORRES
Role Appellant
Status Active
Name SHAWN CHEMTOV
Role Appellant
Status Active
Name ANEL PEREZ
Role Appellant
Status Active
Name CHEMTOV MORTGAGE GROUP CORP
Role Appellant
Status Active
Name SUNSHINE REAL PROPERTY LLC
Role Appellant
Status Active
Name CMG CONDO FUND LLC
Role Appellant
Status Active
Name SOUTH FLORIDA REAL ESTATE HOLDINGS GROUP LLC
Role Appellant
Status Active
Name FLORIDA REALTY INVESTMENTS OF MIAMI LLC
Role Appellant
Status Active
Name RIGOBERTO RODRIGUEZ
Role Appellant
Status Active
Name TITLE OF MIAMI, LLC;
Role Appellant
Status Active
Name FIRST CONDO MANAGEMENT LLC
Role Appellant
Status Active
Name BMC SOUTHWOOD LLC
Role Appellant
Status Active
Representations ALBERTO N. MORIS, TEREZA HORAKOVA, Giacomo Bossa, MANUEL FARACH
Name BOBBY MONOCHELLI
Role Appellee
Status Active
Representations ROBERT F. COOKE, ARIANNA M. MENDEZ
Name DARLENE MONOCHELLI
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Joinder in Appeal filed on September 25, 2020, is treated as a notice requesting to realign as Appellants, and the notice requesting to realign is recognized by the Court.
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/11/2020
Docket Date 2020-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BMC SOUTHWOOD LLC,
Docket Date 2020-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BMC SOUTHWOOD LLC,
Docket Date 2020-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BMC SOUTHWOOD LLC,
Docket Date 2020-09-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 5, 2020.
Docket Date 2022-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellees' Response to the Motion for Rehearing, Motion for Rehearing En Banc, and for Certification, filed on July 12, 2022, is noted. Upon consideration, Appellant BMC Southwood, LLC’s Motion for Rehearing and for Certification is hereby denied. The Motion for Rehearing En Banc is deniedEMAS, MILLER and LOBREE, JJ., concur.
Docket Date 2022-07-12
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC. AND FOR CERTIFICATION
On Behalf Of BOBBY MONOCHELLI
Docket Date 2022-06-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within fifteen (15) days from the date of this Order, to the Motion for Rehearing, Motion for Rehearing En Banc, and for Certification.
Docket Date 2022-03-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of BOBBY MONOCHELLI
Docket Date 2022-02-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT BMC SOUTHWOOD LLC's MOTION FOR REHEARING,MOTION FOR REHEARING EN BANC, AND FOR CERTIFICATION
On Behalf Of BMC SOUTHWOOD LLC,
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Affirmed in part; dismissed in part.
Docket Date 2022-01-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellees’ Motion for Appellate Attorney Fees, it is ordered that said Motion is hereby denied. Appellant BMC Southwood, LLC’s Amended Motion for Award of Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-10-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-09-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-09-03
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 19, 2021, at 9:30 A.M., via zoom and in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-09-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-08-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-08-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANT BMC SOUTHWOOD'SMOTION FOR CONDITIONAL CONTINUANCE OF ORAL ARGUMENT
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-08-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of October 16, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT BMC SOUTHWOOD, LLC'S AMENDED MOTION FOR AWARD OF ATTORNEY'S FEES AND COSTS
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including May 17, 2021, with no further extensions allowed.
Docket Date 2021-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE R REPLY BRIEF
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 29, 2021.
Docket Date 2021-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT BMC SOUTHWOOD, LLC'S MOTION FOR AWARD OF ATTORNEY'S FEES AND COSTS
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-03-30
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 BMC SOUTHWOOD LLC,
Docket Date 2021-03-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT BMC SOUTHWOOD, LLC'SREQUEST FOR ORAL ARGUMENT
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, BOBBY AND DARLENE MONOCHELLI'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEES, BOBBY AND DARLENE MONOCHELLI'S MOTION FOR ORAL ARGUMENTS
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-03-01
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Notice of Agreed Extension of Time to File Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including February 27, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOBBY MONOCHELLI
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 02/12/2021
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BOBBY MONOCHELLI
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/13/2021
Docket Date 2020-12-18
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 BOBBY MONOCHELLI
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOBBY MONOCHELLI
Docket Date 2020-11-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE INITIAL BRIEF OF APPELLANT BMC SOUTHWOOD LLC
On Behalf Of BMC SOUTHWOOD LLC,
Docket Date 2020-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT BMC SOUTHWOOD LLC
On Behalf Of BMC SOUTHWOOD LLC,
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 days to 11/13/2020
Docket Date 2020-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BMC SOUTHWOOD LLC,

Documents

Name Date
Voluntary Dissolution 2007-04-05
Domestic Profit 2007-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State