Search icon

MAERIL, INC. - Florida Company Profile

Company Details

Entity Name: MAERIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jun 1994 (31 years ago)
Date of dissolution: 03 Oct 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2024 (7 months ago)
Document Number: F94000003327
FEI/EIN Number 570995948

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

Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Mail Address: 4582 S ULSTER ST, SUITE 1700, DENVER, CO, 80237, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CONSIDINE TERRY Chief Executive Officer 4582 S ULSTER ST, DENVER, CO, 80237
ORGAN TONY Vice President 4582 S ULSTER ST, DENVER, CO, 80237
COHN LISA R President 4582 S ULSTER ST, DENVER, CO, 80237
COHN LISA R Director 4582 S ULSTER ST, DENVER, CO, 80237
SPRANG MARTIN Secretary 4582 S ULSTER ST, DENVER, CO, 80237
SPRANG MARTIN Vice President 4582 S ULSTER ST, DENVER, CO, 80237
DIAMOND KENNETH Vice President 4582 S ULSTER ST, DENVER, CO, 80237
BELDIN PAUL Chief Financial Officer 4582 S ULSTER ST, DENVER, CO, 80237
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -
CHANGE OF MAILING ADDRESS 2020-03-19 4582 S ULSTER ST, SUITE 1700, DENVER, CO 80237 -
REGISTERED AGENT NAME CHANGED 1999-09-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-09-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
BRADFORD WALLACE, et al., VS MAERIL, INC., etc., 3D2022-0753 2022-05-03 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7062 CC

Parties

Name Bradford Wallace
Role Appellant
Status Active
Name LINDA KOMOGOROVA
Role Appellant
Status Active
Name MAERIL, INC.
Role Appellee
Status Active
Representations MATTHEW E. SIEGEL
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 11, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-08-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
On Behalf Of LINDA KOMOGOROVA
Docket Date 2022-08-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, pro se Appellants’ Notice of Filing, filed on August 18, 2022, is hereby stricken as it is neither a motion, a brief, a petition, or an appendix that complies with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-08-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ *Stricken, See Order issued 8/25/22
On Behalf Of LINDA KOMOGOROVA
Docket Date 2022-08-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY/STOP WRIT OF POSSESSION
On Behalf Of LINDA KOMOGOROVA
Docket Date 2022-08-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellants’ Emergency Motion to Stay and Stop Writ of Possession is hereby denied. LINDSEY, HENDON and LOBREE, JJ., concur.
Docket Date 2022-08-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-07-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY, STOP WRIT OF POSSESSION
On Behalf Of LINDA KOMOGOROVA
Docket Date 2022-05-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellants’ Emergency Motion to Stay, Stop Writ of Possession is hereby denied. LINDSEY, HENDON and LOBREE, JJ., concur.
Docket Date 2022-05-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT/NOTICE OF LIABILITY REGARDING TRESPASS/FEE SCHEDULE AND REMEDY
On Behalf Of LINDA KOMOGOROVA
Docket Date 2022-05-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT FOR EVICTION ENTERED 4/29/22
On Behalf Of LINDA KOMOGOROVA
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ONE ORDER APPEALED NOT ATTACHED.
On Behalf Of LINDA KOMOGOROVA
Docket Date 2022-05-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ MOTION AND DECLARATION TO VACATE JUDGMENT FILED 5/2/22 IN THE TRIAL COURT
On Behalf Of LINDA KOMOGOROVA
Docket Date 2022-05-03
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 2022-05-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY WRIT OF POSSESSION AND REQUEST FOR HEARING
On Behalf Of LINDA KOMOGOROVA
Docket Date 2022-05-04
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order of “Final Judgement for Eviction” designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).

Documents

Name Date
Withdrawal 2024-10-03
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State