Search icon

MAS-RITE, LLC

Company Details

Entity Name: MAS-RITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L10000044406
FEI/EIN Number 454760722
Address: 80 SW 8 STREET, 2310, MIAMI, FL, 33130
Mail Address: 80 SW 8 STREET, 2310, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
L. CAPOTE, PA Agent 80 SW 8 STREET, MIAMI, FL, 33130

Managing Member

Name Role Address
MELENDEZ ALEJANDRO Managing Member 80 SW 8 STREET, SUITE 2310, MIAMI, FL, 33130
MELENDEZ MAURICIO A Managing Member 80 SW 8 STREET, SUITE 2310, MIAMI, FL, 33130
SERNA ANA M Managing Member 80 SW 8 STREET, SUITE 2310, MIAMI, FL, 33130
MUNOZ JULIAN JANNA Managing Member 80 SW 8 STREET, SUITE 2310, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-08-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC ARTICLE OF CORRECTION 2010-05-04 No data No data

Court Cases

Title Case Number Docket Date Status
FERK FAMILY, LP, VS GAIL FRANK, etc., et al., 3D2016-0448 2016-02-25 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
13-24371

Parties

Name FERK FAMILY, LP
Role Appellant
Status Active
Representations JASON G. LANDESS, ROBIN I. BRESKY, JONATHAN MANN
Name LAWRENCE D. FERK
Role Appellant
Status Active
Name GAIL FRANK
Role Appellee
Status Active
Representations LARA O'DONNELL GRILLO, Donald J. Hayden
Name MAS-RITE, LLC
Role Appellee
Status Active
Name Walter Frank
Role Appellee
Status Active
Name COJO HOLDINGS, LLC
Role Appellee
Status Active
Name SWASTIC SRIHARI
Role Appellee
Status Active
Name ALEJANDRO MELENDEZ
Role Appellee
Status Active
Name A. Joe Mitchell, Jr.
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing and certification is hereby denied. SALTER, EMAS and LOGUE, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE
On Behalf Of GAIL FRANK
Docket Date 2018-03-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of FERK FAMILY, LP
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-11-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-31
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-08-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-21
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of GAIL FRANK
Docket Date 2017-08-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days of this order, the parties are ordered to show cause why this Court should not relinquish jurisdiction for a period of sixty (60) days for the trial court to enter final judgment following the court¿s January 28, 2016 non-final order granting summary judgment in favor of Gail Frank, Cojo Holdings, LLC and Swastic Srihari and denying Ferk Family, LP¿s motion for summary judgment.
Docket Date 2017-07-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for substitution of counsel is granted as stated in the motion.
Docket Date 2017-07-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of GAIL FRANK
Docket Date 2017-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FERK FAMILY, LP
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from June 7, 2017, with no further extensions allowed.
Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FERK FAMILY, LP
Docket Date 2017-05-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FERK FAMILY, LP
Docket Date 2017-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERK FAMILY, LP
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/7/17
Docket Date 2017-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GAIL FRANK
Docket Date 2017-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GAIL FRANK
Docket Date 2017-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GAIL FRANK
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 4/11/17
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-36 days to 3/22/17
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GAIL FRANK
Docket Date 2017-02-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FERK FAMILY, LP
Docket Date 2016-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GAIL FRANK
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/14/17
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FERK FAMILY, LP
Docket Date 2016-11-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FERK FAMILY, LP
Docket Date 2016-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellees¿ motion for clarification is hereby denied.
Docket Date 2016-10-31
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GAIL FRANK
Docket Date 2016-10-28
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 thirty (30) days from the date of this order.
Docket Date 2016-10-26
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 FERK FAMILY, LP
Docket Date 2016-10-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court¿s order of October 11, 2016 granting the motion to supplement record on appeal is hereby vacated.
Docket Date 2016-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME.
Docket Date 2016-10-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FERK FAMILY, LP
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellees¿ September 26, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SUPPLEMENT
On Behalf Of FERK FAMILY, LP
Docket Date 2016-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GAIL FRANK
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/12/16
Docket Date 2016-09-09
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 FERK FAMILY, LP
Docket Date 2016-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 25 VOLUMES.
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/12/16
Docket Date 2016-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERK FAMILY, LP
Docket Date 2016-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERK FAMILY, LP
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/12/16
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant¿s motion to reconsider is granted, and this Court¿s order of March 23, 2016 is hereby vacated and the appeal is reinstated. The appellant is directed to file within five (5) days from the date of this order the $300.00 filing fee as required by the Florida Rules of Appellate Procedure. Failure to comply with this order may result in the dismissal of this cause. SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-05-18
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of FERK FAMILY, LP
Docket Date 2016-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of FERK FAMILY, LP
Docket Date 2016-05-16
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to reconsider
On Behalf Of GAIL FRANK
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERK FAMILY, LP
Docket Date 2016-04-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of FERK FAMILY, LP
Docket Date 2016-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ REINSTATED - ORDER ISSUED ON 3/23/16 VACATED.
Docket Date 2016-03-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [VACATED - 3/23/16] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated March 3, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 13, 2016.
Docket Date 2016-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-745
On Behalf Of FERK FAMILY, LP
Docket Date 2016-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee is due.

Documents

Name Date
REINSTATEMENT 2014-08-19
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-26
LC Article of Correction 2010-05-04
Florida Limited Liability 2010-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State