Search icon

MEH BYRON 4 LLC - Florida Company Profile

Company Details

Entity Name: MEH BYRON 4 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEH BYRON 4 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L12000115309
Address: 7862 SW 67TH AVENUE, SOUTH MIAMI, SE, 33143, UN
Mail Address: 7862 SW 67TH AVENUE, SOUTH MIAMI, SE, 33143, UN
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONTOUX REGIS Managing Member 7862 SW 67TH AVENUE, SOUTH MIAMI, SE, 33143
BONTOUX REGIS Agent 7862 SW 67TH AVENUE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
MEH BYRON 4 LLC, VS FEDERAL NATIONAL MORTGAGE ASSOCIATION, 3D2015-1476 2015-06-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-678

Parties

Name MEH BYRON 4 LLC
Role Appellant
Status Active
Representations MAX A. GOLDFARB
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Representations LAUREN E. WAGES, MARY PASCAL STELLA, DANIEL S. STEIN, DANIEL C. CONSUEGRA, ANDREW M. FELDMAN
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for reinstatement
Docket Date 2016-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ AND CONFESSION OF ERROR
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/4/16
Docket Date 2015-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted as stated in the motion.
Docket Date 2015-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEH BYRON 4 LLC
Docket Date 2015-12-14
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 MEH BYRON 4 LLC
Docket Date 2015-12-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2015-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/4/15
Docket Date 2015-09-16
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 MEH BYRON 4 LLC
Docket Date 2015-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-08-03
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay proceedings pending appeal is hereby denied. ROTHENBERG, EMAS and LOGUE, JJ., concur.
Docket Date 2015-08-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2015-07-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response no later than July 30, 2015 to the appellant¿s motion to stay proceedings pending appeal.
Docket Date 2015-07-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MEH BYRON 4 LLC
Docket Date 2015-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before July 16, 2015.
Docket Date 2015-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachment. **The $300.00 filing fee is due.
Docket Date 2015-06-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mortgage Electronic Registration Systems, Inc.
Docket Date 2015-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2012-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State