Search icon

MAYRES LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
WILLIAMS VIVIAN Manager 2300 CORAL WAY, MIAMI, FL, 33145
REINHARD SANFORD Agent 2482 BAY ISLE DRIVE, WESTON, FL, 33327

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
SIMON RESTUARANT & CATERING, INC., VS MAYRES LLC, 3D2022-1733 2022-10-11 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5077 CC

Parties

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

Documents

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