Search icon

LUIGI MONTI, INC.

Company Details

Entity Name: LUIGI MONTI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000072121
Address: 720 SW 111 AVE., UNIT 106, PEMBROKE PINES, FL, 33025
Mail Address: 720 SW 111 AVE., UNIT 106, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
REYNOSO EMILIANO Director 720 SW 111 AVE., UNIT 106, PEMBROKE PINES, FL, 33025

President

Name Role Address
REYNOSO EMILIANO President 720 SW 111 AVE., UNIT 106, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ANNA LEONOVA MONTI and LUIGI MONTI, VS FLORENCE AARESTRUP and ROBERT BATISTA, 3D2019-1881 2019-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13249

Parties

Name LUIGI MONTI, INC.
Role Appellant
Status Active
Name Anna Leonova Monti
Role Appellant
Status Active
Representations GREGG A. SILVERSTEIN, BRETT C. POWELL
Name Florence Aarestrup
Role Appellee
Status Active
Representations JASON A. GLUSMAN, ALEXANDRA VALDES, Thomas E. Scott, DENNIS M. O'HARA
Name Robert Batista
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellants’ 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 2019-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Anna Leonova Monti
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Florence Aarestrup
Docket Date 2019-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 12, 2019.
Docket Date 2019-10-01
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 2019-10-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Florence Aarestrup

Documents

Name Date
Domestic Profit 2007-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State