Search icon

MDCR LLC - Florida Company Profile

Company Details

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

MDCR 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: 26 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: L13000045100
Address: 8447 DUNHAM STATION DR, TAMPA, FL, 33647
Mail Address: 8447 DUNHAM STATION DR, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNUS FLAWS & CO, CPA'S, P.A. Agent 202 CRYSTAL GROVE BLVD, LUTZ, FL, 33548
AMIN CHIRAG Managing Member 8447 DUNHAM STATION DR, TAMPA, FL, 33647
AMIN RAKESH Managing Member 800 MAIN STREET, BELFORD, NJ, 07718
JANOOWALLA MOIZ Managing Member 2820 COASTAL RANGE WAY, LUTZ, FL, 33559
ZAVERI DHAVAL Managing Member 1810 FLAT BRANCH CT, VALRICO, FL, 33594

Events

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

Court Cases

Title Case Number Docket Date Status
Amos Camille, Appellant(s), v. Miami-Dade County, et al., Appellee(s). 3D2024-1646 2024-09-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4298-CA-01

Parties

Name MDCR LLC
Role Appellee
Status Active
Representations Geraldine Teresa Bonzon-Keenan
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Amos Camille
Role Appellant
Status Active
Name MIAMI-DADE COUNTY CORP.
Role Appellee
Status Active
Representations Geraldine Teresa Bonzon-Keenan, William X Candela

Docket Entries

Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement Record
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Miami-Dade County
View View File
Docket Date 2024-11-01
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-10-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice
Description Notice Return of Service
On Behalf Of Amos Camille
View View File
Docket Date 2024-09-27
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Amos Camille
View View File
Docket Date 2024-09-19
Type Order
Subtype Show Cause re No Order Appealed
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-09-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-12-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on November 12, 2024, is granted, and the record on appeal is supplemented to include the documents which are attached to said Motion.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1646. No order attached. Certificate of service not provided.
On Behalf Of Amos Camille
View View File

Documents

Name Date
Florida Limited Liability 2013-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State