Search icon

MJP DISTRIBUTION, LLC - Florida Company Profile

Company Details

Entity Name: MJP DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MJP DISTRIBUTION, 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: 12 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L12000090908
FEI/EIN Number 46-0581942

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

Address: 6221 w atlantic blvd, margate, FL, 33063, US
Mail Address: 6221 w atlantic blvd, margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hyman rob Agent 110 se 6th st, ft lauderdale, FL, 33301
family investment group two llc Manager 6221 w atlantic blvd, margate, FL, 33063

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 110 se 6th st, floor 17, ft lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-05-01 hyman, rob -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6221 w atlantic blvd, margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2019-05-01 6221 w atlantic blvd, margate, FL 33063 -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-11-10 - -

Court Cases

Title Case Number Docket Date Status
MJP DISTRIBUTION, LLC VS CITY OF LAUDERDALE LAKES and MAQ SPORTS COMPLEX, INC. 4D2020-0612 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-19443

Parties

Name MJP DISTRIBUTION, LLC
Role Appellant
Status Active
Representations Rob Hyman
Name MAQ SPORTS COMPLEX, INC.
Role Appellee
Status Active
Name City of Lauderdale Lakes, Florida
Role Appellee
Status Active
Representations Suzanne M. Driscoll, Tracy Belinda Newmark, Sidney C. Calloway
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-612 AND 20-679 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 20-612. SEE 04/20/2020 ORDER.**
Docket Date 2020-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MJP Distribution LLC
Docket Date 2020-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Lauderdale Lakes, Florida
Docket Date 2020-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of City of Lauderdale Lakes, Florida
Docket Date 2020-08-10
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 08/06/2020 ORDER; 517 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/11/2020
Docket Date 2020-08-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee City of Lauderdale Lakes' August 6, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee City of Lauderdale Lakes shall monitor the supplementation process.
Docket Date 2020-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of City of Lauderdale Lakes, Florida
Docket Date 2020-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 812 PAGES (PAGES 1-794)
On Behalf Of Clerk - Broward
Docket Date 2020-07-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on July 20, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-07-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MJP Distribution LLC
Docket Date 2020-07-20
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MJP Distribution LLC
Docket Date 2020-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/12/2020
Docket Date 2020-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MJP Distribution LLC
Docket Date 2020-06-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT ORDER
On Behalf Of City of Lauderdale Lakes, Florida
Docket Date 2020-05-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's May 13, 2020 "agreed motion to temporarily relinquish jurisdiction" is granted. Jurisdiction is relinquished to the trial court for sixty (60) days to allow the trial court to consider appellee's amended motion for clarification. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MJP Distribution LLC
Docket Date 2020-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/12/2020
Docket Date 2020-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of MJP Distribution LLC
Docket Date 2020-05-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of City of Lauderdale Lakes, Florida
Docket Date 2020-04-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 8, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-04-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MJP Distribution LLC
Docket Date 2020-04-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the April 17, 2020 response, it is ORDERED that the court notes that MJP Distribution, LLC, is the proper appellant in case number 4D20-0612. Further, ORDERED that appellant's April 9, 2020 "unopposed motion to consolidate appeals" is granted, and case numbers 4D20-0612 and 4D20-0679 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0612. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-04-17
Type Response
Subtype Response
Description Response
On Behalf Of MJP Distribution LLC
Docket Date 2020-04-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of the April 6, 2020 amended notice of appeal, it is ORDERED that appellant is directed to file a response in this court, within ten (10) days from the date of this order, explaining: (1) who is the proper appellant in this case; and (2) how the notice of appeal was timely filed as to MAQ Sports Complex, Inc.
Docket Date 2020-04-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 20-679
On Behalf Of City of Lauderdale Lakes, Florida
Docket Date 2020-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Lauderdale Lakes, Florida
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's April 1, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-04-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MJP Distribution LLC
Docket Date 2020-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MJP Distribution LLC
Docket Date 2020-03-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 04/02/2020** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MJP Distribution LLC
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VICTORY CHRISTIAN WORLD MINISTRIES, INC. VS MJP DISTRIBUTION LLC 4D2015-2909 2015-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-14-017083

Parties

Name VICTORY CHRISTIAN WORLD MINIST
Role Appellant
Status Active
Representations Michelle Austin Pamies, Burnadette Norris-Weeks
Name MJP DISTRIBUTION, LLC
Role Appellee
Status Active
Representations JONATHAN B. LEWIS
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court¿s July 31, 2015 order directing appellant to obtain and file with this court a final, appealable order which enters judgment rather than merely grants a motion for summary judgment. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files the final order with this court within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's December 28, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-01-08
Type Response
Subtype Response
Description Response
On Behalf Of VICTORY CHRISTIAN WORLD MINIST
Docket Date 2015-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MJP Distribution LLC
Docket Date 2015-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VICTORY CHRISTIAN WORLD MINIST
Docket Date 2015-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MJP Distribution LLC
Docket Date 2015-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTORY CHRISTIAN WORLD MINIST
Docket Date 2015-11-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of VICTORY CHRISTIAN WORLD MINIST
Docket Date 2015-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of VICTORY CHRISTIAN WORLD MINIST
Docket Date 2015-10-07
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ Appellant has filed the circuit court's order denying appellant's motion for rehearing. This court notes the order denying rehearing; however, appellant still has not provided this court with a final, appealable order which enters judgment rather than merely grants a motion for summary judgment, pursuant to Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991) and Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). Accordingly, it is ORDERED that appellant shall, within fifteen (15) days from the date of this order, obtain a final order and file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal; further,ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-09-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF FILING")
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion for an extension of time, included in the September 17, 2015 response to this court's order to show cause, is granted in part. This appeal is stayed for thirty (30) days, or until such time as the trial court either enters an order granting rehearing or enters a final summary judgment in accordance with the order on appeal, and appellant files a copy of the order with this court, whichever is sooner. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3); further, ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter the order on rehearing in these proceedings. Any further requests for extensions of time shall be made by proper motion to this court.
Docket Date 2015-09-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of VICTORY CHRISTIAN WORLD MINIST
Docket Date 2015-07-31
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTORY CHRISTIAN WORLD MINIST
Docket Date 2015-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-11
LC Amendment 2015-11-10
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-05-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State