Search icon

MCA 410 LLC - Florida Company Profile

Company Details

Entity Name: MCA 410 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCA 410 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: 17 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Aug 2023 (2 years ago)
Document Number: L13000131530
FEI/EIN Number 46-3678967

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20900 NE 30TH AVE, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVE, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMHI ALBERTO Manager 20900 NE 30TH AVE, AVENTURA, FL, 33180
DUENAS CORRINE Member 20900 NE 30TH AVE, AVENTURA, FL, 33180
CAMHI ALBERTO Agent 20900 NE 30TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 20900 NE 30TH AVE, SUITE 200-01, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-03-01 20900 NE 30TH AVE, SUITE 200-01, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-03-01 CAMHI, ALBERTO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 20900 NE 30TH AVE, SUITE 200-01, AVENTURA, FL 33180 -
LC AMENDMENT 2023-08-17 - -
LC DISSOCIATION MEM 2023-08-17 - -

Court Cases

Title Case Number Docket Date Status
VINCENT JEAN JACQUES RAFFARD, v. MCA 410 LLC, 3D2022-2099 2022-12-06 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
20-25901

Parties

Name VINCENT JEAN JACQUES RAFFARD
Role Appellant
Status Active
Representations Julie Hope Littky-Rubin, Eric Charles Morales
Name MCA 410 LLC
Role Appellee
Status Active
Representations Chanelle Artiles, Reginald John Clyne
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VINCENT JEAN JACQUES RAFFARD
Docket Date 2023-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VINCENT JEAN JACQUES RAFFARD
Docket Date 2023-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MCA 410 LLC
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Emergency
On Behalf Of MCA 410 LLC
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 07/21/2023
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-6 days to 07/06/2023
Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MCA 410 LLC
Docket Date 2023-05-31
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of VINCENT JEAN JACQUES RAFFARD
Docket Date 2023-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s “Motion to Request the Clerk of the Circuit Court to Send the Full Size Transcripts,” filed on May 17, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts and documents as stated in said Motion, within twenty (20) days from the date of this Order
Docket Date 2023-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PLAINTIFF/APPELLANT'S MOTION TO REQUEST THE CLERK OF THE CIRCUIT COURT TO SEND THE FULL SIZE TRANSCRIPTS TO THE COURT
On Behalf Of VINCENT JEAN JACQUES RAFFARD
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MCA 410 LLC
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-28 days to 05/17/2023
Docket Date 2023-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-18
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee's Motion to Supplement the Record and for Extension of Time to file the answer brief, filed on April 14, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in the Motion, within twenty (20) days from the date of this Order. Appellee shall file the answer brief within twenty-one (21) days after the filing of the supplemental record on appeal.
Docket Date 2023-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MCA 410 LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/14/2023
Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MCA 410 LLC
Docket Date 2023-02-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MCA 410 LLC
Docket Date 2023-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VINCENT JEAN JACQUES RAFFARD
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VINCENT JEAN JACQUES RAFFARD
Docket Date 2022-12-21
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on December 12, 2022, is hereby discharged. The final judgment attached to the Response is recognized by this Court.
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VINCENT JEAN JACQUES RAFFARD
Docket Date 2022-12-12
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Wing Kei Ho v. Fountains of Palm Beach Condo. Inc., No. 3, 309 So. 3d 237, 239 (Fla. 4th DCA 2020).
Docket Date 2022-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VINCENT JEAN JACQUES RAFFARD
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MCA 410 LLC
Docket Date 2022-12-06
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 2022-12-06
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 December 16, 2022.

Documents

Name Date
ANNUAL REPORT 2024-03-01
LC Amendment 2023-08-17
CORLCDSMEM 2023-08-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State