Entity Name: | CORPORATION MIXPRODUCTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORPORATION MIXPRODUCTS, 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. |
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: | 28 Sep 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000070612 |
FEI/EIN Number |
201687520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10200 NW 25TH ST., SUITE 111, DORAL, FL, 33172, US |
Mail Address: | 10200 NW 25TH ST., SUITE 111, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILORIA JUAN | Managing Member | 10200 NW 25TH ST. SUITE 111, DORAL, FL, 33172 |
VILORIA JUAN C | Agent | 10200 NW 25TH ST., DORAL, FL, 33172 |
SUCCESSFUL INVESTMENT, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021730 | CORPORACION CELLTECH I, C.A. | EXPIRED | 2011-02-28 | 2016-12-31 | - | 10200 NW 25 STREET, SUITE 111, DORAL, FL, 33172 |
G10000105121 | CELLTECH CA | EXPIRED | 2010-11-16 | 2015-12-31 | - | 10200 NW 25TH STREET, SUITE 111, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-22 | 10200 NW 25TH ST., SUITE 111, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2012-10-22 | VILORIA, JUAN C | - |
LC AMENDMENT | 2010-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-02 | 10200 NW 25TH ST., SUITE 111, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2009-06-02 | 10200 NW 25TH ST., SUITE 111, DORAL, FL 33172 | - |
LC AMENDMENT | 2007-08-09 | - | - |
CANCEL ADM DISS/REV | 2006-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000789834 | LAPSED | 2017-016339-CA-01 | MIAMI-DADE CIRCUIT COURT | 2018-09-25 | 2023-12-07 | $53,616.07 | USI CORPORATION, 5960 NW 99TH AVENUE, 7, DORAL, FL 33178 |
J18000415471 | LAPSED | 2017-022108 CA 01 | 11TH CIRCUIT COURT MIAMI FL | 2018-06-13 | 2023-06-13 | $129,866.83 | TECHSTAR ELECTRONCIS, INC., 10850 NW 27TH STREET, DORAL, FL 33172 |
J17000685356 | LAPSED | 17-024294-CA-01 | DADE COUNTY CIRCUIT COURT | 2017-12-23 | 2022-12-26 | $273,618.95 | WIRELESS NEXT INC., 1600 NW 84 AVE, MIAMI, FL 33126 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORPORATION MIXPRODUCTS, LLC. VS MVR EXPORT SERVICES, INC. AND LUIS A. RUEDA | 3D2016-2643 | 2016-11-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CORPORATION MIXPRODUCTS, LLC |
Role | Appellant |
Status | Active |
Representations | John G. Crabtree, Charles M. Auslander, Brian C. Tackenberg, GEORGE R. BAISE, JR., Jorge L. Guerra |
Name | LUIS A. RUEDA |
Role | Appellee |
Status | Active |
Name | MVR EXPORT SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Arnaldo Velez |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-01-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-01-05 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-01-05 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2016-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ Unopposed. |
On Behalf Of | CORPORATION MIXPRODUCTS, LLC. |
Docket Date | 2016-12-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to the petition for writ of certiorari |
On Behalf Of | MVR EXPORT SERVICES, INC. |
Docket Date | 2016-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before December 15, 2016. |
Docket Date | 2016-11-29 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2016-11-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Docket Date | 2017-01-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-12-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of continuance of underlying trial |
On Behalf Of | CORPORATION MIXPRODUCTS, LLC. |
Docket Date | 2016-12-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to response to petition for writ of certiorari. |
On Behalf Of | CORPORATION MIXPRODUCTS, LLC. |
Docket Date | 2016-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including four (4) days from the date of this order. |
Docket Date | 2016-11-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CORPORATION MIXPRODUCTS, LLC. |
Docket Date | 2016-11-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-11-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CORPORATION MIXPRODUCTS, LLC. |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-03-22 |
Reg. Agent Change | 2012-10-22 |
ANNUAL REPORT | 2012-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State