Search icon

MDXQ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MDXQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2004 (21 years ago)
Document Number: L04000072372
FEI/EIN Number 202873005
Address: 200 S. BISCAYNE BLVD. SUITE 3000, C/O COZEN O CONNOR, MIAMI, FL, 33131, US
Mail Address: 10773 NW 58TH STREET, PMB 83, DORAL, FL, 33178, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILLMER JACK Manager 10773 NW 58TH STREET, PMB83, DORAL, FL, 33178
Kelly Loyd P Chief Executive Officer 8255 NW 58 Street, Miami, FL, 33166
Kelly Katherine L Executive Vice President 8255 NW 58 Street, Miami, FL, 33166
Kelly Nicholas D Chief Executive Officer 8255 NW 58 Street, Miami, FL, 33166
Kelly Christopher L President 8255 NW 58 Street, Miami, FL, 33166
KLINE CHARLES C Agent 200 S. BISCAYNE BLVD. SUITE 3000, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-19 200 S. BISCAYNE BLVD. SUITE 3000, C/O COZEN O CONNOR, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 200 S. BISCAYNE BLVD. SUITE 3000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2005-06-22 200 S. BISCAYNE BLVD. SUITE 3000, C/O COZEN O CONNOR, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
MDXQ, LLC, VS MIAMI-DADE COUNTY, etc., et al., 3D2018-0890 2018-05-07 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
17-21598

Parties

Name MDXQ LLC
Role Appellant
Status Active
Representations REID KLINE, CHARLES C. KLINE, JASON R. DOMARK
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations ABIGAIL PRICE-WILLIAMS, DEBRA S. HERMAN, DENNIS A. KERBEL, Christopher J. Wahl
Name JACK OSTERHOLT
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-01-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED
Docket Date 2019-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MDXQ, LLC
Docket Date 2018-10-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MDXQ, LLC
Docket Date 2018-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MDXQ, LLC
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 10/10/18
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MDXQ, LLC
Docket Date 2018-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/31/18
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2018-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MDXQ, LLC
Docket Date 2018-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s unopposed motion for leave to file an amended initial brief is granted as stated in the motion.
Docket Date 2018-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file amended initial brief. (Unopposed)
On Behalf Of MDXQ, LLC
Docket Date 2018-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MDXQ, LLC
Docket Date 2018-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MDXQ, LLC
Docket Date 2018-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-07
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 2024-02-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State