Search icon

CORPORATION MIXPRODUCTS, LLC

Company Details

Entity Name: CORPORATION MIXPRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L04000070612
FEI/EIN Number 201687520
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

Agent

Name Role Address
VILORIA JUAN C Agent 10200 NW 25TH ST., DORAL, FL, 33172

Managing Member

Name Role Address
VILORIA JUAN Managing Member 10200 NW 25TH ST. SUITE 111, DORAL, FL, 33172
SUCCESSFUL INVESTMENT, LLC Managing Member No data

Fictitious Names

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 No data 10200 NW 25 STREET, SUITE 111, DORAL, FL, 33172
G10000105121 CELLTECH CA EXPIRED 2010-11-16 2015-12-31 No data 10200 NW 25TH STREET, SUITE 111, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-22 10200 NW 25TH ST., SUITE 111, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2012-10-22 VILORIA, JUAN C No data
LC AMENDMENT 2010-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-02 10200 NW 25TH ST., SUITE 111, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2009-06-02 10200 NW 25TH ST., SUITE 111, DORAL, FL 33172 No data
LC AMENDMENT 2007-08-09 No data No data
CANCEL ADM DISS/REV 2006-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
CORPORATION MIXPRODUCTS, LLC. VS MVR EXPORT SERVICES, INC. AND LUIS A. RUEDA 3D2016-2643 2016-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-24223

Parties

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 Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
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 2016-12-21
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 2016-12-09
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 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.

Documents

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 Feb 2025

Sources: Florida Department of State