Search icon

MSG DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MSG DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSG DEVELOPMENT, 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: 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: 15 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000030643
FEI/EIN Number 201001167

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

Address: 9415 Sunset Drive, Miami, FL, 33173, US
Mail Address: 9415 Sunset Drive, Miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDE SALVATORE Manager 9415 Sunset Drive, Miami, FL, 33173
DAVIDE ANTHONY L Manager 9415 Sunset Drive, Miami, FL, 33173
Davide Salvatore Agent 9415 Sunset Drive, Miami, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-27 9415 Sunset Drive, 274, Miami, FL 33173 -
REINSTATEMENT 2015-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-27 9415 Sunset Drive, 274, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-07-27 9415 Sunset Drive, 274, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2015-07-27 Davide, Salvatore -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
MSG DEVELOPMENT, LLC, et al., VS HOMETOWN STATION 3D2016-0223 2016-01-28 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
07-7114

Parties

Name ILEANA MARIA DAVIDE-MENENDEZ
Role Appellant
Status Active
Name MSG DEVELOPMENT, LLC
Role Appellant
Status Active
Representations Eric Lee
Name MARIA DE PILAR ROA
Role Appellant
Status Active
Name AUGUSTO LORENZO MENENDEZ, III
Role Appellant
Status Active
Name HOMETOWN STATION
Role Appellee
Status Active
Representations MICHAEL P. PETERSON, KRISTOPHER E. PEARSON, GEORGE E. MCARDLE, Gustavo D. Lage, BRUCE LIBHABER
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the Joint Stipulation of Dismissal with Prejudice is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-12
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of MSG DEVELOPMENT, LLC
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 5/16/16
Docket Date 2016-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSG DEVELOPMENT, LLC
Docket Date 2016-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/1/16
Docket Date 2016-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MSG DEVELOPMENT, LLC
Docket Date 2016-03-01
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on February 10, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-02-25
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of MSG DEVELOPMENT, LLC
Docket Date 2016-02-25
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of MSG DEVELOPMENT, LLC
Docket Date 2016-02-10
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-02-04
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 February 14, 2016.
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MSG DEVELOPMENT, LLC
Docket Date 2016-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-07-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-19
LLC - ANN REP/UNIFORM BUS REP 2003-02-28
Florida Limited Liabilites 2002-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State