Search icon

M & R TRADING PARTNERS, LLC. - Florida Company Profile

Company Details

Entity Name: M & R TRADING PARTNERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & R TRADING PARTNERS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000100242
FEI/EIN Number 273532779

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8368 MILLS DRIVE, MIAMI, FL, 33183
Mail Address: 1780 SW 149 PASSAGE, MIAMI, FL, 33185
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURAD BOUBEKRI Managing Member 1780 SW 149 PASS, MIAMI, FL, 33185
ROBERT PILKINGTON M Managing Member 11 MURSLEY ROAD, SWANBOURNE, MILTON KEYNES, BU, MK170SH
MOURAD BOUBEKRI Agent 1780 SW 149 PASS, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 8368 MILLS DRIVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-04-28 8368 MILLS DRIVE, MIAMI, FL 33183 -

Court Cases

Title Case Number Docket Date Status
M & R TRADING PARTNERS, LLC., VS GRG CORPORATION, 3D2012-1120 2012-04-30 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
11-41276

Parties

Name M & R TRADING PARTNERS, LLC.
Role Appellant
Status Active
Representations Warren B. Kwavnick
Name GRG CORPORATION
Role Appellee
Status Active
Representations MITCHELL A. CHESTER, RANDALL NORDLUND, ANA DIAZ NOA
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GRG CORPORATION
Docket Date 2012-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32)
Docket Date 2012-09-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44)
Docket Date 2012-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ corrected
On Behalf Of M & R TRADING PARTNERS, LLC
Docket Date 2012-07-03
Type Response
Subtype Supplement
Description Supplement ~ to the motion to withdraw as counsel AA Warren B. Kwavnick 94684
Docket Date 2012-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ Supplement to motion to withdraw as counsel
On Behalf Of M & R TRADING PARTNERS, LLC
Docket Date 2012-06-29
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa june 19, and june 25 motions for eot
On Behalf Of GRG CORPORATION
Docket Date 2012-06-25
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 GRG CORPORATION
Docket Date 2012-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GRG CORPORATION
Docket Date 2012-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and motion to withdraw as counsel
On Behalf Of M & R TRADING PARTNERS, LLC
Docket Date 2012-06-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of M & R TRADING PARTNERS, LLC
Docket Date 2012-06-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of M & R TRADING PARTNERS, LLC
Docket Date 2012-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-06-04
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 M & R TRADING PARTNERS, LLC
Docket Date 2012-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-05-25
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 M & R TRADING PARTNERS, LLC
Docket Date 2012-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-05-14
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 M & R TRADING PARTNERS, LLC
Docket Date 2012-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M & R TRADING PARTNERS, LLC
Docket Date 2012-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-04-28
Florida Limited Liability 2010-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State