Search icon

MEDULA NETWORK LLC - Florida Company Profile

Company Details

Entity Name: MEDULA NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDULA NETWORK 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 26 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: L12000099060
FEI/EIN Number 90-0892123

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

Address: 6505 BLUE LAGOON DRIVE, SUITE 460, MIAMI, FL, 33126, US
Mail Address: 6505 BLUE LAGOON DRIVE, SUITE 460, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIFALCO & FERNANDEZ, LLLP Agent -
IVALDI RUY F Chief Financial Officer 6505 BLUE LAGOON DRIVE, MIAMI, FL, 33126
DIFALCO & FERNANDEZ, LLLP Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-26 - -
LC AMENDMENT 2016-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 6505 BLUE LAGOON DRIVE, SUITE 460, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2016-04-05 6505 BLUE LAGOON DRIVE, SUITE 460, MIAMI, FL 33126 -
LC AMENDMENT 2014-05-29 - -
LC AMENDMENT 2013-04-11 - -
LC AMENDMENT 2012-12-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000134344 LAPSED 18 30945 CA 27 MIAMI DADE CO 2019-01-25 2024-04-11 $46,355.69 MCP WATERFORD ATRIUM, LLC AND, METLIFE CB W/A, LLC/ C/O CUSHMAN & WAKE, 6100 BLUE LAGOON DRIVE, SUITE 300, MIAMI, FLORIDA 33126

Court Cases

Title Case Number Docket Date Status
FELIX SENCION, etc., et al. VS MEDULA NETWORK, LLC 3D2017-0532 2017-03-10 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
16-12697

Parties

Name MUNDIAL GROUP, INC.
Role Appellant
Status Active
Name FELIX SENCION
Role Appellant
Status Active
Representations THOMAS G. REGNIER
Name MEDULA NETWORK LLC
Role Appellee
Status Active
Representations Eric M. Sodhi, Joshua L. Spoont
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FELIX SENCION
Docket Date 2017-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FELIX SENCION
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 11/18/17
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FELIX SENCION
Docket Date 2017-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MEDULA NETWORK, LLC
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 9/29/17
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEDULA NETWORK, LLC
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 9/15/17
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEDULA NETWORK, LLC
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 9/1/17
Docket Date 2017-08-11
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of MEDULA NETWORK, LLC
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEDULA NETWORK, LLC
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/18/17
Docket Date 2017-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEDULA NETWORK, LLC
Docket Date 2017-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FELIX SENCION
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/30/17
Docket Date 2017-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FELIX SENCION
Docket Date 2017-05-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/15/17
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FELIX SENCION
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FELIX SENCION
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-10
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 2018-07-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-08-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed August 11, 2017 is recognized by the court.

Documents

Name Date
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
LC Amendment 2016-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-21
LC Amendment 2014-05-29
ANNUAL REPORT 2014-01-10
LC Amendment 2013-04-11
ANNUAL REPORT 2013-01-22
LC Amendment 2012-12-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State