Entity Name: | MAYRES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MAYRES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 2013 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Feb 2020 (5 years ago) |
Document Number: | L13000068489 |
FEI/EIN Number |
46-3039793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9595 COLLINS AVE, SURFSIDE, FL, 33154, US |
Mail Address: | PO BOX 552170, DAVIE, FL, 33355, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS VIVIAN | Manager | 2300 CORAL WAY, MIAMI, FL, 33145 |
REINHARD SANFORD | Agent | 2482 BAY ISLE DRIVE, WESTON, FL, 33327 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000009875 | LA FONTANA SHOPS | ACTIVE | 2014-01-29 | 2029-12-31 | - | 9595 COLLINS AVE #301, SURFSIDE, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-10 | 9595 COLLINS AVE, #301, SURFSIDE, FL 33154 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 2482 BAY ISLE DRIVE, WESTON, FL 33327 | - |
LC STMNT OF RA/RO CHG | 2020-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | REINHARD, SANFORD | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 9595 COLLINS AVE, #301, SURFSIDE, FL 33154 | - |
LC AMENDMENT | 2013-11-26 | - | - |
LC AMENDMENT | 2013-07-12 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SIMON RESTUARANT & CATERING, INC., VS MAYRES LLC, | 3D2022-1733 | 2022-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIMON RESTUARANT & CATERING, INC. |
Role | Appellant |
Status | Active |
Representations | PHILIPPE REVAH |
Name | MAYRES LLC |
Role | Appellee |
Status | Active |
Representations | John J. Shahady |
Name | Hon. Jacqueline Woodward |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-11-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-11-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-11-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-10-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | SIMON RESTUARANT & CATERING, INC. |
Docket Date | 2022-10-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MAYRES LLC |
Docket Date | 2022-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 21, 2022. |
Docket Date | 2022-10-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MAYRES LLC |
Docket Date | 2022-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-02-11 |
CORLCRACHG | 2020-02-10 |
AMENDED ANNUAL REPORT | 2019-12-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State