Search icon

MFI-MIAMI, LLC

Company Details

Entity Name: MFI-MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 2008 (17 years ago)
Date of dissolution: 17 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: L08000060297
FEI/EIN Number NOT APPLICABLE
Address: 265 S. Federal Highway, 279, Deerfield Beach, FL, 33441-4146, US
Mail Address: 265 S. Federal Highway, 279, Deerfield Beach, FL, 33441-4146, US
Place of Formation: FLORIDA

Agent

Name Role Address
Stephen J. Dibert Agent 265 S. Federal Highway, Deerfield Beach, FL, 334414146

Manager

Name Role Address
DIBERT STEPHEN J Manager 265 S. Federal Highway, Deerfield Beach, FL, 334414146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-17 No data No data
REINSTATEMENT 2021-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-07 Stephen J. Dibert No data
REINSTATEMENT 2016-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 265 S. Federal Highway, 279, Deerfield Beach, FL 33441-4146 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 265 S. Federal Highway, 279, Deerfield Beach, FL 33441-4146 No data
CHANGE OF MAILING ADDRESS 2013-04-01 265 S. Federal Highway, 279, Deerfield Beach, FL 33441-4146 No data
REINSTATEMENT 2010-10-08 No data No data

Court Cases

Title Case Number Docket Date Status
Mark P. Stopa, Petitioner(s) v. Stephen J. Dibert and MFI-Miami Holdings, LLC, et al., Respondent(s). 2D2024-2459 2024-10-23 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-8558-CI

Parties

Name Mark P. Stopa
Role Petitioner
Status Active
Name Stephen J. Dibert
Role Respondent
Status Active
Representations Samantha Stevins
Name MFI-MIAMI HOLDINGS, LLC
Role Respondent
Status Active
Name MFI-MIAMI, LLC
Role Respondent
Status Active
Name Hon. Patricia Ann Muscarella
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order to Show Cause
Description It appears the lower tribunal has continued the jury trial. Within fifteen days, petitioner shall show cause why this petition for writ of mandamus should not be denied as moot.
View View File
Docket Date 2024-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mark P. Stopa
Docket Date 2024-10-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Mark P. Stopa
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Mark P. Stopa
Docket Date 2024-12-18
Type Disposition by Order
Subtype Denied
Description This petition for writ of mandamus is denied as moot.
View View File
Mark P. Stopa, Petitioner(s) v. STEPHEN J. DIBERT, MFI-MIAMI, LLC, Respondent(s). 2D2024-0925 2024-04-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-8558-CI

Parties

Name Mark P. Stopa
Role Petitioner
Status Active
Name STEPHEN J. DIBERT
Role Respondent
Status Active
Representations Samantha Stevins
Name MFI-MIAMI, LLC
Role Respondent
Status Active
Name Hon. Shawn Crane
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Response
Subtype Reply
Description REPLY TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of Mark P. Stopa
Docket Date 2024-05-23
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE ENTERED 5-22-24
On Behalf Of STEPHEN J. DIBERT
Docket Date 2024-05-22
Type Order
Subtype Order to Show Cause
Description The respondent shall show cause by June 11, 2024, why this petition for writ of prohibition should not be granted. The petitioner may reply within 15 days of service of the response. This order operates as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice
Description NOTICE THAT PETITION IS FULLY BRIEFED
On Behalf Of Mark P. Stopa
Docket Date 2024-04-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-04-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-06-18
Type Disposition by Order
Subtype Granted
Description Petitioner's petition for a writ prohibiting Judge Mark F. Andrews from presiding further in circuit court case number 2019-9558-CI is granted as the motion to disqualify the judge filed in the circuit court was not ruled on timely. See Fla. R. Gen. Prac. & Jud. Admin. 2.330(l); cf. Berube v. State, 978 So. 2d 893 (Fla. 2d DCA 2008); see also Leila Corp. of St. Pete v. Ossi, 144 So. 3d 644, 646-47 (Fla. 2d DCA 2014); Baker v. State, 230 So. 3d 173, 174 (Fla. 1st DCA 1995). Accordingly, Chief Judge Shawn Crane shall immediately appoint a successor judge pursuant to Florida Rule of Judicial Administration 2.215(b)(4).
View View File
MARK P. STOPA, Petitioner(s) v. MFI-MIAMI, LLC, STEPHEN J. DIBERT, Respondent(s). 2D2024-0884 2024-04-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-8558-CI

Parties

Name MARK P. STOPA
Role Petitioner
Status Active
Name MFI-MIAMI, LLC
Role Respondent
Status Active
Name STEPHEN J. DIBERT
Role Respondent
Status Active
Representations SAMANTHA STEVINS, ESQ.
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-16
Type Disposition by Order
Subtype Denied
Description Petitioner's petition for writ of mandamus is denied as moot. VILLANTI, LUCAS and LABRIT, JJ., Concur.
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Petitioner's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000). Alternatively, if an unconditional notice is not filed within ten days of the date of this order, the petition may be denied as moot without further notice.
View View File
Docket Date 2024-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF MOOTNESS AND VOLUNTARY DISMISSAL
On Behalf Of MARK P. STOPA
Docket Date 2024-04-17
Type Order
Subtype Order to File Reply
Description Petitioner may serve a reply within fifteen days of the date of this order.
View View File
Docket Date 2024-04-15
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF MANDAMUS ON BEHALF OF MFI-MIAMI-HOLDINGS, LLC
On Behalf Of STEPHEN J. DIBERT
Docket Date 2024-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARK P. STOPA
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-12
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of MARK P. STOPA
MARK P. STOPA, Petitioner(s) v. STEPHEN J. DIBERT, Respondent(s). 2D2024-0184 2024-01-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-8558-CI

Parties

Name MARK P. STOPA
Role Petitioner
Status Active
Name MFI-MIAMI, LLC
Role Appellee
Status Active
Name STEPHEN J. DIBERT
Role Respondent
Status Active
Representations SAMANTHA STEVINS, ESQ.
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Petitioner's motion for clarification is granted. Petitioner's motions for rehearing, rehearing en banc, certification of conflict, and request for written opinion are denied. This court's February 29, 2024, order is vacated. Petitioner's petition for writ of mandamus is denied. See Fla. R. Gen. Prac. & Jud. Admin. 2.516(b)(1)(F)(i) ("All documents served by e-mail must be sent by an e-mail message containing a subject line beginning with the words 'SERVICE OF COURT DOCUMENT' in all capital letters, followed by the case number and case style of the proceeding in which the documents are being served."); Baker v. State, 230 So. 3d 173, 174 (Fla. 1st DCA 2017) ("[I]mproper service of a motion to disqualify nullifies the portion of Florida Rule of [General Practice and Judicial Administration 2.330 (l)] that provides that such a motion is deemed granted if not ruled upon within 30 days."). Although we deny the petition, we encourage Judge Michael Andrews to promptly enter a ruling on the motion to disqualify. Cf. Baker, 230 So. 3d at 174 (remanding for trial judge to rule on legal sufficiency of a motion to disqualify that was improperly served).
View View File
Docket Date 2024-03-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ REHEARING, REHEARING EN BANC, REQUEST FOR CERTIFICATION OF CONFLICT,AND REQUEST FOR WRITTEN OPINION
On Behalf Of MARK P. STOPA
Docket Date 2024-02-29
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.
Docket Date 2024-02-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, LUCAS, and SMITH
Docket Date 2024-02-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARK P. STOPA
Docket Date 2024-02-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ REPLY
On Behalf Of MARK P. STOPA
Docket Date 2024-02-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS ON BEHALF OF MFI-MIAMI-HOLDINGS, LLC.
On Behalf Of STEPHEN J. DIBERT
Docket Date 2024-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARK P. STOPA
Docket Date 2024-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of MARK P. STOPA
Docket Date 2024-01-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARK P. STOPA
Docket Date 2024-01-24
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply ~ Respondent shall serve a response to the petition for writ of mandamus within 30days. Petitioner may serve a reply within 15 days thereafter.
MARK P. STOPA VS STEPHEN J. DIBERT, MFI-MIAMI, LLC 2D2023-2350 2023-10-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-8558-CI

Parties

Name MARK P. STOPA
Role Petitioner
Status Active
Name STEPHEN J. DIBERT
Role Respondent
Status Active
Representations SAMANTHA STEVINS, ESQ.
Name MFI-MIAMI, LLC
Role Respondent
Status Active
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ MORRIS, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2023-11-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING EMAILS REFLECTING SERVICE
On Behalf Of MARK P. STOPA
Docket Date 2023-11-28
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Petitioner has electronically submitted a document entitled appendix in multipleparts. The document must be combined into a single document unless it exceeds thefile size limit of the Florida Courts E-Filing Portal. This filing has been rejected and mustbe resubmitted in a form that complies with the applicable rules.
Docket Date 2023-11-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER OF INDIRECT CIVIL CONTEMPT AND WRIT OF BODILY ATTACHMENT
On Behalf Of MARK P. STOPA
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO WRIT OF PROHIBITIONON BEHALF OF MFI-MIAMI-HOLDINGS, LLC.
On Behalf Of STEPHEN J. DIBERT
Docket Date 2023-11-06
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by November 27, 2023. The petitioner may reply within 20 days of service of the response. This order does not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARK P. STOPA
Docket Date 2023-10-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK P. STOPA
Docket Date 2023-10-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARK P. STOPA
Docket Date 2024-01-24
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. See Fla. R. Gen Prac. & Jud.Admin. 2.330(d), (g); see also Wall v. State, 238 So. 3d 127, 143 (Fla. 2018) ("[T]hecontext of the hearing and history of the case as reflected in the record are relevant tounderstanding whether a movant has a well-founded fear of judicial bias."); Barwick v.State, 660 So. 2d 685, 694 (Fla. 1995) (in ruling on a motion to disqualify, a trial judge ispermitted to explain the status of the record); Joshua v. State, 254 So. 3d 419, 422-23(Fla. 4th DCA 2018) (speculative allegations will not establish grounds fordisqualification); Baker v. State, 230 So. 3d 173, 174 (Fla. 1st DCA 2017) ("[I]mproperservice of a motion to disqualify nullifies the portion of Florida Rule of JudicialAdministration [2.330] that provides that such a motion is deemed granted if not ruledupon within 30 days."); Pilkington v. Pilkington, 182 So. 3d 776, 779 (Fla. 5th DCA2015) ("Adverse or unfavorable legal rulings, without more, are not legally sufficientgrounds for disqualification."); Ellis v. Henning, 678 So. 2d 825, 827 (Fla. 4th DCA1996) ("Without a transcript or sworn factual allegations concerning the context in whichthe trial judge's alleged comments arose, we do not find that the allegations in plaintiff'smotions to disqualify set forth a legally sufficient ground for recusal.").
MFI-MIAMI, LLC, A NEW MEXICO CORPORATION VS MARK P. STOPA 2D2023-0114 2023-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-008558

Parties

Name MFI-MIAMI, LLC
Role Appellant
Status Active
Representations SAMANTHA STEVINS, ESQ., Adeena Joele Weiss-Ortiz, Esq.
Name MARK P. STOPA
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellee has electronically submitted a document entitled Appendix to theAnswer Brief in multiple parts. The document must be combined into a single documentunless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing hasbeen rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2023-01-18
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's Request to Refrain from Written Decision is denied. The court will independently evaluate whether a written opinion is warranted.
Docket Date 2023-07-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT APPEAL IS FULLY BRIEFED AND SHOULD BE SUBMITTED TO MERITS PANEL
On Behalf Of MARK P. STOPA
Docket Date 2023-05-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of MARK P. STOPA
Docket Date 2023-05-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARK P. STOPA
View View File
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MFI-MIAMI, LLC
View View File
Docket Date 2023-05-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MFI-MIAMI, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MFI-MIAMI, LLC
Docket Date 2023-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to withdraw as counsel for the Appellant filed by Attorney AdeenaWeiss Ortiz is granted. Attorney Ortiz is relieved of further appellate responsibilities.Because corporate entities must be represented by counsel when appearing in Floridastate courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d438, 438 (Fla. 2d DCA 1985), the Appellant shall secure new counsel, who must file anotice of appearance in this court. If counsel does not file an appearance within 30 daysof the date of this order, this appeal will be dismissed. The initial brief shall be filedwithin 45 days of the date of this order.
Docket Date 2023-03-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MFI-MIAMI, LLC
Docket Date 2023-03-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's Motion to Dismiss Appeal, filed January 26, 2023, is denied. Appellee's Motion to Dismiss Appeal for Failure to Comply with Order Requiring Response, filed February 15, 2023, is denied. Appellee's Motion to Dismiss Appeal for Failure to File Initial Brief, filed February 17, 2023, is denied. Attorney Adeena Weiss-Ortiz's Motion to Withdraw as Counsel for Appellant, MFI-Miami, LLC, is denied without prejudice to her filing within five days of the date of this order a renewed motion to withdraw that complies with Florida Rule of Appellate Procedure 9.440(d), including the provision of a physical address for appellant. Appellee's Request to Refrain from Written Decision is deferred to the merits panel.
Docket Date 2023-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***DEFERRED TO THE MERITS PANEL PER 3/15/23 ORDER***REQUEST TO REFRAIN FROM WRITTEN DECISION
On Behalf Of MARK P. STOPA
Docket Date 2023-03-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND OBJECTION TO MOTION TO WITHDRAW AS COUNSEL
On Behalf Of MARK P. STOPA
Docket Date 2023-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MFI-MIAMI, LLC
Docket Date 2023-02-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR FAILURE TO FILE INITIAL BRIEF
On Behalf Of MARK P. STOPA
Docket Date 2023-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR FAILURE TO COMPLY WITH ORDER REQUIRING RESPONSE
On Behalf Of MARK P. STOPA
Docket Date 2023-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of MFI-MIAMI, LLC
Docket Date 2023-02-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to the motion to dismiss filed January 26, 2023, within 15 days of the date of this order.
Docket Date 2023-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MARK P. STOPA
Docket Date 2023-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARK P. STOPA
Docket Date 2023-01-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MARK P. STOPA
Docket Date 2023-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MFI-MIAMI, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-17
REINSTATEMENT 2021-03-08
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-08
ANNUAL REPORT 2009-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State