Entity Name: | MASSOC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MASSOC 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. |
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: | 06 May 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Sep 2014 (11 years ago) |
Document Number: | L09000044164 |
FEI/EIN Number |
371590137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Guillermo Rosman, 1155 97th St, Bay Harbor, FL, 33154, US |
Mail Address: | C/O Guillermo Rosman, 1155 97th St, Bay Harbor, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERDENA FOUNDATION | Managing Member | EDIFICIO CREDIT BANK PISCO 16 OFICINA 1662, PANAMA CITY, PANAMA, AL |
AMIROJ LLC | Manager | - |
AMIROJ LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | C/O Guillermo Rosman, 1155 97th St, Unit 303, Bay Harbor, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | C/O Guillermo Rosman, 1155 97th St, Unit 303, Bay Harbor, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | C/O Guillermo Rosman, 1155 97th St, Unit 303, Bay Harbor, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | Amiroj LLC | - |
LC AMENDMENT | 2014-09-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Massoc, LLC, Appellant(s), v. Jonathan Eleff, et al., Appellee(s). | 3D2024-0314 | 2024-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MASSOC LLC |
Role | Appellant |
Status | Active |
Representations | Carlos David Lerman |
Name | Jonathan Eleff |
Role | Appellee |
Status | Active |
Representations | Devin Freedman, Niraj Harshad Thakker |
Name | Eliana Eleff |
Role | Appellee |
Status | Active |
Representations | Devin Freedman, Niraj Harshad Thakker |
Name | Hon. Gordon Murray |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. |
View | View File |
Docket Date | 2024-10-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice Voluntary Dismissal |
On Behalf Of | Massoc, LLC |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order |
Description | 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. |
View | View File |
Docket Date | 2024-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including forty (40) days from the date of this Order. No further extensions will be allowed. |
View | View File |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB-60 days to 08/30/2024 |
On Behalf Of | Massoc, LLC |
View | View File |
Docket Date | 2024-04-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB-60 days to 07/01/2024 |
On Behalf Of | Massoc, LLC |
View | View File |
Docket Date | 2024-04-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-04-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Stipulation For Substitution of Counsel |
On Behalf Of | Massoc, LLC |
View | View File |
Docket Date | 2024-02-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Order being appealed. |
On Behalf Of | Massoc, LLC |
View | View File |
Docket Date | 2024-02-21 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-02-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case filing fee $300 paid through the portal. Batch # 10388383 |
On Behalf Of | Massoc, LLC |
View | View File |
Docket Date | 2024-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-Order on appeal not attached. |
On Behalf Of | Massoc, LLC |
View | View File |
Docket Date | 2024-08-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Massoc, LLC |
View | View File |
Docket Date | 2024-02-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 1, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State