Search icon

MTI-V, LLC

Company Details

Entity Name: MTI-V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: L11000041937
FEI/EIN Number 452258513
Address: 165 ENTERPRISE DRIVE, WENTZVILLE, MO, 63385, US
Mail Address: 165 Enterprise Dr, Wentzville, MO, 63385, US
Place of Formation: FLORIDA

Agent

Name Role Address
CALAFELL MILTON Agent 15600 Collins Ave, Miami, FL, 33154

Manager

Name Role Address
MTI HOLDINGS INC. Manager 165 ENTERPRISE DRIVE, WENTZVILLE, MO, 63385
SCISM RANDOLPH M Manager 2024 Waters' Edge Ct, Lake St. Louis, MO, 63367

Member

Name Role Address
Scism Cherell L Member 2024 Waters' Edge Ct, Lake St. Louis, MO, 63367

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 165 ENTERPRISE DRIVE, WENTZVILLE, MO 63385 No data
CHANGE OF MAILING ADDRESS 2022-03-17 165 ENTERPRISE DRIVE, WENTZVILLE, MO 63385 No data
REGISTERED AGENT NAME CHANGED 2022-03-17 CALAFELL, MILTON No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 15600 Collins Ave, Miami, FL 33154 No data
REINSTATEMENT 2012-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL HUNTINGTON GRAY and MTI-V, LLC, Appellant(s) v. DIONNY BAEZ, et al., Appellee(s). 4D2024-3242 2024-12-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-013945

Parties

Name Michael Huntington Gray
Role Appellant
Status Active
Representations Richard Dennis Rusak, Chance Lyman
Name MTI-V, LLC
Role Appellant
Status Active
Representations Raul Julio Chacon, Jr., Jonathan Holmes Dunleavy, Emma Christine Nunn
Name Dionny Baez
Role Appellee
Status Active
Representations Keith Steven Brais, Michelle Yariz Gurian, Philip Dixon Parrish
Name Yarissette Baez
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dionny Baez
Docket Date 2025-01-03
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's January 3, 2025 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description *AMENDED* Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Michael Huntington Gray
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Michael Huntington Gray
Docket Date 2024-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State