Search icon

MISSRY CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: MISSRY CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSRY CAPITAL 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: 04 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000151199
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 820, HALLANDALE, FL, 33008, US
Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISSRY EDDIE Managing Member P.O. BOX 820, HALLANDALE, FL, 33009
MISSRY MORRIS Managing Member P.O. BOX 820, HALLANDALE, FL, 33008
GRATSIANI GIDEON Agent 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162
DYC GROUP LLC Managing Member -
Tarfon Mortgage LLC Managing Member PO BOX 820, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-04-08 GRATSIANI, GIDEON -
LC AMENDMENT 2015-05-28 - -
LC AMENDMENT 2013-11-12 - -
LC AMENDMENT 2013-05-09 - -
LC ARTICLE OF CORRECTION 2012-12-07 - -

Court Cases

Title Case Number Docket Date Status
MISSRY CAPITAL LLC VS U.S. BANK TRUST, N.A. 4D2017-1990 2017-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA001023

Parties

Name MISSRY CAPITAL LLC
Role Appellant
Status Active
Representations Anya Freeman
Name U.S. BANK TRUST, N.A.
Role Appellee
Status Active
Representations Briar Bay Community Association, Inc., WATERS EDGE AT BRIAR BAY ASSOCIATION, INC., MATTHEW GEORGE OKELL, RACOLE L. JACKSON, UNKNOWN TENANT(S)
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-09-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 30, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/19/17
Docket Date 2017-07-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MISSRY CAPITAL LLC
Docket Date 2017-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ The order denying rehearing attached to the notice of appeal appears to be from an incorrect case. ORDERED that appellant shall file the correct order on rehearing within five (5) days from the date of this order.
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MISSRY CAPITAL LLC

Documents

Name Date
ANNUAL REPORT 2016-04-08
AMENDED ANNUAL REPORT 2015-06-08
LC Amendment 2015-05-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-11
LC Amendment 2013-11-12
LC Amendment 2013-05-09
ANNUAL REPORT 2013-04-30
LC Article of Correction 2012-12-07
Florida Limited Liability 2012-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State