Search icon

MYRET LLC - Florida Company Profile

Company Details

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

MYRET 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: 09 Oct 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L06000098571
FEI/EIN Number 208662386

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

Address: 200 SOUTH BISCAYNE BLVD, SUITE 1770, MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BLVD, SUITE 1770, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBINI GIORGIO Manager 200 SOUTH BISCAYNE BLVD STE 1770, MIAMI, FL, 33131
TURNER DAVID M Manager 200 SO BISCAYNE BLVD #1770, MIAMI, FL, 33131
RUBINI GABRIELE L Manager 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
RUBINI ALESSANDRA Manager 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
OLDINI MARIA C Manager 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131
TURNER DAVID Agent 200 SO BISCAYNE BLVD SUITE 1770, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 7301 SW 57 Court, Suite 420, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 7301 SW 57 Court, Suite 420, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2025-01-26 7301 SW 57 Court, Suite 420, South Miami, FL 33143 -
LC AMENDMENT 2019-07-22 - -
LC AMENDMENT 2014-07-02 - -
LC AMENDMENT 2013-11-18 - -
CHANGE OF MAILING ADDRESS 2009-04-21 200 SOUTH BISCAYNE BLVD, SUITE 1770, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 200 SOUTH BISCAYNE BLVD, SUITE 1770, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 200 SO BISCAYNE BLVD SUITE 1770, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000220451 LAPSED 12 12070 CA 15 MIAMI DADE CO. 2017-03-27 2022-05-15 $9602.50 GROUP LX, INC, 5814 SUNSET DRIVE, SOUTH MIAMI, FLORIDA 33143

Court Cases

Title Case Number Docket Date Status
MYRET, LLC, VS GROUP LX, INC., et al., 3D2017-0768 2017-04-07 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
12-12070

Parties

Name MYRET LLC
Role Appellant
Status Active
Representations Marva L. Wiley
Name GROUP LX, INC.
Role Appellee
Status Active
Representations RICHARD L. BARBARA, JOSE L. TORRES
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Myret, LLC
Docket Date 2018-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GROUP LX, INC.
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/29/18
Docket Date 2018-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GROUP LX, INC.
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of GROUP LX, INC.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/27/18
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Ext. Gr.- Ans. Br. w/Statement to Counsel (OG04B) ~ Appellees' motion for an extension of time to file the answer brief is granted to and including forty-five (45) days from the date of this order. The Court has entertained appellees' motion but points out to appellees the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2017-12-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GROUP LX, INC.
Docket Date 2017-12-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration of appellee’s motion to dismiss and to strike, the motion to dismiss is hereby denied. SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2017-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and to strike.
On Behalf Of GROUP LX, INC.
Docket Date 2017-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Myret, LLC
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Myret, LLC
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2017-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Myret, LLC
Docket Date 2017-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Myret, LLC
Docket Date 2017-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order of the final judgment
On Behalf Of Myret, LLC
Docket Date 2017-04-13
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of Myret, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
LC Amendment 2019-07-22
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State