M L L CORP. - Florida Company Profile

Entity Name: | M L L CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Apr 1984 (41 years ago) |
Date of dissolution: | 11 Feb 1986 (39 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 1986 (39 years ago) |
Document Number: | G95231 |
FEI/EIN Number | 000000000 |
Address: | 401 MIRACLE MILE STE 302, CORAL GABLES, FL, 33134 |
Mail Address: | 401 MIRACLE MILE STE 302, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINES, ARISTIDES | PAS | 401 MIRACLE MILE, S-302, CORAL GABLES, FL |
LEWIS, D. ROBERT | Secretary | 5635 ORDUNA DRIVE, CORAL GABLES, FL |
LEWIS, D. ROBERT | Director | 5635 ORDUNA DRIVE, CORAL GABLES, FL |
MARTINES, ARISTIDES | Director | 401 MIRACLE MILE, S-302, CORAL GABLES, FL |
LEWIS, WILLIAM C. JR. | Agent | 401 MIRACLE MILE STE 302, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1986-02-11 | - | - |
AMENDMENT | 1985-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-04-04 | 401 MIRACLE MILE STE 302, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 1985-04-04 | 401 MIRACLE MILE STE 302, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 1985-04-04 | LEWIS, WILLIAM C. JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 1985-04-04 | 401 MIRACLE MILE STE 302, CORAL GABLES, FL 33134 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C. J. T. VS DEPARTMENT OF REVENUE O/B/O M. L. L. | 2D2023-1324 | 2023-06-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C, J & T, L.L.C. |
Role | Appellant |
Status | Active |
Representations | LYNNA A. COMUNALE, ESQ., JONATHAN MAGUIRE, ESQ., ERIN C. CATEY, ESQ. |
Name | DEPARTMENT OF REVENUE |
Role | Appellee |
Status | Active |
Representations | TONI C. BERNSTEIN, S.A.A.G. |
Name | M L L CORP. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2023-07-28 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed ~ ***VOLUNTARY DISMISSAL*** |
Docket Date | 2023-07-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-07-28 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied as moot. |
Docket Date | 2023-07-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2023-07-03 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's June 23, 2023, order to show cause is hereby discharged. |
Docket Date | 2023-07-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2023-06-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2023-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | C. J. T. |
Docket Date | 2023-06-29 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | C. J. T. |
Docket Date | 2023-06-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Administrative Appeal ~ *PATERNITY* |
On Behalf Of | C. J. T. |
Docket Date | 2023-06-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of unconditional voluntary dismissal filed herein, this appeal is dismissed. Appellee's motion to dismiss is denied as moot. |
Docket Date | 2023-07-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | C. J. T. |
Docket Date | 2023-06-23 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ ***DISCHARGED PER 7/3/23 ORDER***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction. |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State