Search icon

KEYS MV TWO R INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: KEYS MV TWO R INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEYS MV TWO R INVESTMENTS, 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: 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: 02 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L10000124066
FEI/EIN Number 46-2343120

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

Address: 2301 NW 87 AVENUE, #501, MIAMI, FL, 33172
Mail Address: 2301 NW 87 AVENUE, #501, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIAY CARLOS A Managing Member 2301 NW 87 AVENUE #501, MIAMI, FL, 33172
TRIAY CARLOS A Agent 2301 NW 87 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-03-06 - -
LC AMENDMENT 2011-09-21 - -

Court Cases

Title Case Number Docket Date Status
Carlos Triay, et al., Appellant(s), v. Reynaldo Gonzalez, etc., Appellee(s). 3D2024-1034 2024-06-07 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
19-12780-CA-01

Parties

Name Carlos Triay
Role Appellant
Status Active
Representations Karen B. Parker
Name KEYS MV TWO R INVESTMENTS, LLC
Role Appellant
Status Active
Representations Karen B. Parker, Eric Page Hockman
Name Maria Fernandez Valle
Role Appellant
Status Active
Representations Karen B. Parker
Name Felipe J. Rabre
Role Appellant
Status Active
Representations Karen B. Parker
Name REYNALDO GONZALEZ, L.L.C.
Role Appellee
Status Active
Representations Arturo Lazaro Arca
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-21
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Carlos Triay
View View File
Docket Date 2024-06-17
Type Event
Subtype Fee Satisfied
Description Fee Paid.
On Behalf Of Carlos Triay
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The Appellants' Unopposed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Appellants' Unopposed Motion To Relinquish Jurisdiction
On Behalf Of Carlos Triay
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 June 17, 2024.
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified
On Behalf Of Carlos Triay
View View File
MERVIN WALDMAN, VS CARLOS TRIAY, et al., 3D2018-1339 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
15-340

Parties

Name Mervin Waldman
Role Appellant
Status Active
Representations ANDREW M. FELDMAN, RAYMOND CARRERO
Name CARLOS A. TRIAY
Role Appellee
Status Active
Representations Richard A. Malafy, MARIA FERNANDEZ VALLE, GEOFFREY C. BENNETT
Name ROGER MASTERS
Role Appellee
Status Active
Name KEYS MV TWO R INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mervin Waldman
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 3/25/19
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mervin Waldman
Docket Date 2019-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS A. TRIAY
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS A. TRIAY
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/6/19
Docket Date 2019-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mervin Waldman
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 day to 12/18/18
Docket Date 2018-12-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Judgment.
On Behalf Of Mervin Waldman
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mervin Waldman
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 12/17/18
Docket Date 2018-12-03
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 Mervin Waldman
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/2/18
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mervin Waldman
Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mervin Waldman
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/2/18
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/3/18
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mervin Waldman
Docket Date 2018-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mervin Waldman
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mervin Waldman
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-12 days to 3/18/19

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-03
LC Amendment 2019-03-06
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State