Search icon

MAYRA RIVERA, LLC - Florida Company Profile

Company Details

Entity Name: MAYRA RIVERA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAYRA RIVERA, 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 Mar 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L13000031895
Address: 9442 SW 17TH STREET, MIAMI, FL, 33165
Mail Address: 9442 SW 17TH STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA MAYRA Managing Member 9442 SW 17TH STREET, MIAMI, FL, 33165
RIVERA MAYRA Agent 9442 SW 17TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
ALFREDO I. RIVERA and MAYRA RIVERA VS WELLS FARGO BANK, NA, etc., et al. 4D2013-3813 2013-10-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4192 CA

Parties

Name ALFREDO I. RIVERA
Role Appellant
Status Active
Representations Bruce K. Herman
Name MAYRA RIVERA, LLC
Role Appellant
Status Active
Name Wells Fargo Bank N.A.
Role Appellee
Status Active
Representations Roy Diaz, AMBER L. JOHNSON
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' motion filed March 24, 2014, for attorneys' fees is hereby denied.
Docket Date 2015-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-12
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY OF RECORD
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2014-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALFREDO I. RIVERA
Docket Date 2014-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed August 12, 2014, for extension of time, is granted and appellants shall serve the reply brief on or before September 12, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALFREDO I. RIVERA
Docket Date 2014-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2014-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed June 25, 2014, for extension of time is granted, and appellees shall serve the answer brief on or before July 28, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Wells Fargo Bank, N.A. as Trustee for Banc of America Alternative Loan Trust 2004-2 Mortgage Pass-Through Cert 2004-2's motion filed April 29, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before June 27, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank N.A.
Docket Date 2014-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALFREDO I. RIVERA
Docket Date 2014-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALFREDO I. RIVERA
Docket Date 2014-03-03
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Amber L. Johnson has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 20, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before March 24, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-02-20
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 ALFREDO I. RIVERA
Docket Date 2014-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk¿s motion filed December 24, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b); further,Ordered that the appellants¿ motion filed December 18, 2013, is hereby determined moot.
Docket Date 2013-12-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOOT SEE 12/31/13 ORDER**
On Behalf Of ALFREDO I. RIVERA
Docket Date 2013-10-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce K. Herman 0260622
Docket Date 2013-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFREDO I. RIVERA
Docket Date 2013-10-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ **ATTACHED TO NOTICE OF APPEAL**

Documents

Name Date
Florida Limited Liability 2013-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State