Search icon

MJ VINO HOLDINGS, LLC

Company Details

Entity Name: MJ VINO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000009004
FEI/EIN Number 562636527
Address: 7791 NW 46 STREET, SUITE 210, DORAL, FL, 33166
Mail Address: 13363 NW 8 Lane, Miami, FL, 33182, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MARTIN Agent 7791 NW 46 STREET, DORAL, FL, 33166

Manager

Name Role Address
LOPEZ MARTIN Manager 12831 MUSTANG TRAIL, SOUTHWEST RANCHES, FL, 33330

Managing Member

Name Role Address
CALVINO BARBARA Managing Member 13363 N.W. 8 LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-29 7791 NW 46 STREET, SUITE 210, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 7791 NW 46 STREET, 210, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2011-03-30 LOPEZ, MARTIN No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 7791 NW 46 STREET, SUITE 210, DORAL, FL 33166 No data

Court Cases

Title Case Number Docket Date Status
MJ VINO HOLDINGS, LLC, et al., VS U.S. BANK, N.A. 3D2019-1039 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-31626

Parties

Name MJ VINO HOLDINGS, LLC
Role Appellant
Status Active
Representations Juan C. Montes
Name BARBARA CALVINO
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations CANDACE C. SOLIS, JONATHAN I. JACOBSON, KARI H. STRUBLE, MISTY L. SHEETS
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that Appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MJ VINO HOLDINGS, LLC
Docket Date 2019-11-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/21/19
Docket Date 2019-08-07
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 MJ VINO HOLDINGS, LLC
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF DESIGNATION OF PRIMARY AND SECONDARY E-MAIL ADDRESS PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.516
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 16, 2019.
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State