Search icon

MDZIG LLC

Company Details

Entity Name: MDZIG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L13000093889
FEI/EIN Number 46-3455848
Address: 5060 north bay road, miami beach, FL 33140
Mail Address: 5060 north bay road, miami beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZIGHELBOIM, DANIELLE Agent 5060 N BAY ROAD, MIAMI BEACH, FL 33140

Managing Member

Name Role Address
ZIGHELBOIM, DANIELLE Managing Member 5060 N BAY ROAD, MIAMI BEACH, FL 33140
ZIGHELBOIM, MICHAEL S Managing Member 5060 N BAY ROAD, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-17 ZIGHELBOIM, DANIELLE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 5060 north bay road, miami beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2014-02-13 5060 north bay road, miami beach, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
MDZIG, LLC, AND SARA ARBEL, VS WHIP-IT INVENTIONS, INC., etc., et al., 3D2017-1171 2017-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3127

Parties

Name SARA ARBEL
Role Appellant
Status Active
Name MDZIG LLC
Role Appellant
Status Active
Representations CHASE A. BERGER, MICHEL O. WEISZ
Name WHIP-IT INVENTIONS, INC.
Role Appellee
Status Active
Representations CLAY B. ROBERTS, John Arrastia, Jr., MICHAEL D. JOBLOVE, PAUL J. BATTISTA
Name RAKM BEVERAGE, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MDZIG, LLC
Docket Date 2017-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 29, 2017.
Docket Date 2017-07-25
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 MDZIG, LLC
Docket Date 2017-05-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MDZIG, LLC
Docket Date 2017-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-17
AMENDED ANNUAL REPORT 2015-04-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State