Search icon

MIRJA LLC

Company Details

Entity Name: MIRJA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2013 (11 years ago)
Document Number: L12000122754
FEI/EIN Number 46-1126259
Address: 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL, 33134, US
Mail Address: 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MARCELL FELIPE, P.A. Agent

Manager

Name Role Address
VASALLO CARLOS Manager 2600 SW 3 AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-03-20 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 Marcell Felipe, P.A. No data
LC AMENDMENT 2013-08-15 No data No data

Court Cases

Title Case Number Docket Date Status
OSCAR LOPEZ, VS MIRJA, LLC, etc., 3D2022-2014 2022-11-23 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22018

County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-32145 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-76 AP

Parties

Name OSCAR LOPEZ, LLC
Role Appellant
Status Active
Representations HOWARD W. MAZLOFF
Name MIRJA LLC
Role Appellee
Status Active
Representations OMAR ORTEGA, Patricia Gladson
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of OSCAR LOPEZ
Docket Date 2022-11-23
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby dismissed without prejudice, on the grounds that the Petition, as framed, does not sufficiently establish how Petitioner’s occupation of the property at this motion to dismiss phase is not properly characterized as a tenancy. Petitioner is cautioned that any future petition must contain an appendix compliant with Florida Rule of Appellate Procedure 9.220, and transcripts compliant with Florida Rule of Appellate Procedure 9.200.
On Behalf Of OSCAR LOPEZ
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-11-23
Type Record
Subtype Appendix
Description Appendix ~ WITH ALL EXHIBITS
On Behalf Of OSCAR LOPEZ

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State