Search icon

MVS MEDIA GROUP, LLC

Company Details

Entity Name: MVS MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2010 (15 years ago)
Document Number: L10000066977
FEI/EIN Number 272904495
Address: 1800 S. OCEAN DR, #4003, HALLANDALE, FL, 33009, US
Mail Address: 1800 S. OCEAN DR, #4003, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
bukhshtaber alex Agent 1800 S. OCEAN DR, HALLANDALE, FL, 33009

Manager

Name Role Address
BUKHSHTABER ALEX Manager 1800 S. OCEAN DR #3103, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1800 S. OCEAN DR, #4003, HALLANDALE, FL 33009 No data
CHANGE OF MAILING ADDRESS 2022-02-09 1800 S. OCEAN DR, #4003, HALLANDALE, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2022-02-09 bukhshtaber, alex No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1800 S. OCEAN DR, #4003, HALLANDALE, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
Douglas Frantin, Appellant(s), v. MVS Media Group, LLC, Appellee(s). 3D2023-0716 2023-04-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31023

Parties

Name DOUGLAS FRANTIN
Role Appellant
Status Active
Representations Melissa Alexis Chluski
Name MVS MEDIA GROUP, LLC
Role Appellee
Status Active
Representations Lewis J. Levey
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions.
View View File
Docket Date 2023-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DOUGLAS FRANTIN
Docket Date 2023-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MVS MEDIA GROUP, LLC
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MVS MEDIA GROUP, LLC
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 06/26/2023
Docket Date 2023-05-17
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of DOUGLAS FRANTIN
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DOUGLAS FRANTIN
Docket Date 2023-05-11
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 2023-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DOUGLAS FRANTIN
Docket Date 2023-04-19
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 29, 2023.
Docket Date 2023-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MVS MEDIA GROUP, LLC
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State