Search icon

MDXQ LLC - Florida Company Profile

Company Details

Entity Name: MDXQ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDXQ 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: 05 Oct 2004 (21 years ago)
Document Number: L04000072372
FEI/EIN Number 202873005

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

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
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State