Search icon

MONICA MEJIA, INC

Company Details

Entity Name: MONICA MEJIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000055166
Address: 119 SW 6TH AVE, MIAMI, FL, 33130, US
Mail Address: 119 SW 6TH AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEJIA MONICA Agent 119 SW 6TH AVE, MIAMI, FL, 33130

President

Name Role Address
MEJIA MONICA President 119 SW 6TH AVE, MIAMI, FL, 33130

Director

Name Role Address
MEJIA MONICA Director 119 SW 6TH AVE, MIAMI, FL, 33130

Treasurer

Name Role Address
MEJIA MONICA Treasurer 119 SW 6TH AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DANNIEL ARMANDO ALCURIA, VS STATE OF FLORIDA DEPARTMENT OF REVENUE CHILD SUPPORT PROGRAM, et al., 3D2020-0676 2020-04-21 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
CS NO. 2001412351

Unknown Court
13190018326FC

Parties

Name DANNIEL ARMANDO ALCURIA
Role Appellant
Status Active
Representations MARIBEL MENDOZA
Name MONICA MEJIA, INC
Role Appellee
Status Active
Name Department of Revenue, Child Support Program
Role Appellee
Status Active
Representations Toni C. Bernstein
Name Ann Coffin
Role Judge/Judicial Officer
Status Active
Name Eureka Jenkins
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this administrative appeal from the Florida Department of Revenue, Child Support Program, is hereby dismissed.
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANNIEL ARMANDO ALCURIA
Docket Date 2020-05-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2020-05-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Stipulated Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the lower tribunal for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-05-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ STIPULATED MOTION TO RELINQUISH JURISDICTION
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2020-04-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING MOTION TO STAY
On Behalf Of DANNIEL ARMANDO ALCURIA
Docket Date 2020-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF SUBSTITUTION OF COUNSEL FOR APPELLEE, DEPARTMENT OFREVENUE; AND NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION;AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2020-04-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed by Toni C. Bernstein, Esquire, is recognized by the Court.
Docket Date 2020-04-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Department of Revenue, Child Support Program
Docket Date 2020-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of DANNIEL ARMANDO ALCURIA

Documents

Name Date
Domestic Profit 2015-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State