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. |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MISSRY CAPITAL LLC VS U.S. BANK TRUST, N.A. | 4D2017-1990 | 2017-06-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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