MDCR LLC - Florida Company Profile

Entity Name: | MDCR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Mar 2013 (12 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 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 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
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 |
MAGNUS FLAWS & CO, CPA'S, P.A. | Agent | 202 CRYSTAL GROVE BLVD, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amos Camille, Appellant(s), v. Miami-Dade County, et al., Appellee(s). | 3D2024-1646 | 2024-09-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
Florida Limited Liability | 2013-03-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State