Search icon

SOLUTIONS@MBAF, LLC - Florida Company Profile

Company Details

Entity Name: SOLUTIONS@MBAF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLUTIONS@MBAF, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (15 years ago)
Document Number: L00000002283
FEI/EIN Number 651008793

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

Address: C/O Morrison Brown Argiz & Farra, LLC, 1172 S Dixie Hwy, Coral Gables, FL, 33146-2918, US
Mail Address: C/O Morrison Brown Argiz & Farra, LLC, 1172 S Dixie Hwy, Coral Gables, FL, 33146-2918, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON, BROWN, ARGIZ & FARRA, LLC Managing Member -
ROSENBERG STUART Manager C/O Morrison Brown Argiz & Farra, LLC, Coral Gables, FL, 331462918
ROSENBERG STUART Agent C/O Morrison Brown Argiz & Farra, LLC, Coral Gables, FL, 331462918

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030846 PAPERSAVE ACTIVE 2015-03-25 2025-12-31 - 1450 BRICKELL AVENUE, 18TH FLOOR, MIAMI, FL, 33131
G12000088862 WHITEOWL EXPIRED 2012-09-10 2017-12-31 - 1001 BRICKELL BAY DRIVE, 9TH FLOOR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 C/O Morrison Brown Argiz & Farra, LLC, 1172 S Dixie Hwy, Suite 403, Coral Gables, FL 33146-2918 -
CHANGE OF MAILING ADDRESS 2023-05-02 C/O Morrison Brown Argiz & Farra, LLC, 1172 S Dixie Hwy, Suite 403, Coral Gables, FL 33146-2918 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 C/O Morrison Brown Argiz & Farra, LLC, 1172 S Dixie Hwy, Suite 403, Coral Gables, FL 33146-2918 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2006-11-01 SOLUTIONS@MBAF, LLC -

Court Cases

Title Case Number Docket Date Status
SOLUTIONS@MBAF, LLC, etc., et al., VS THE CANTOR GROUP LAW P.A., etc., 3D2019-1278 2019-07-02 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
18-42581

Parties

Name MORRISON, BROWN, ARGIZ & FARRA, LLC
Role Appellant
Status Active
Name SOLUTIONS@MBAF, LLC
Role Appellant
Status Active
Representations JOSHUA A. GOLEMBE, CAROL M. ROONEY, F. BRYANT BLEVINS
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations COLBY CONFORTI, ROBERT M. EINHORN, Robert Zarco, Andrew R. Ingalls
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB - 20 days to 9/23/19
Docket Date 2019-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S THIRD UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 9/2/19
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 8/24/19
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, THE CANTOR GROUP LAW, P.A.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF PENDING EXECUTION OF SETTLEMENT DOCUMENTS
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response to the motion to stay, the temporary stay entered on July 17, 2019 is hereby vacated. Upon consideration, appellants’ motion to stay pending appeal is hereby denied. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2019-07-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO STAY PENDING APPEAL
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration, appellants' motion to stay pending appeal is granted, and the lower court proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days of the date of this order to the appellants' motion to stay.
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS SOLUTIONS@MBAF, LLC D/B/AWHITE OWL AND MORRISON BROWN ARGIZ & FARRA, LLC'S
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS, SOLUTIONS@MBAF, LLC D/B/A WHITE OWL,AND MORRISON BROWN ARGIZ & FARRA, LLC'S,MOTION TO STAY PENDING APPEAL
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SOLUTIONS@MBAF, LLC D/B/A WHITE OWLAND MORRISON BROWN ARGIZ & FARRA, LLC'SINITIAL BRIEF
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES FOR ELECTRONIC SERVICE
On Behalf Of Solutions@MBAF, LLC
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State