Search icon

MDM DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: MDM DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDM DEVELOPMENT, 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: 21 Feb 2014 (11 years ago)
Document Number: L14000030328
FEI/EIN Number NOT APPLICABLE

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

Address: 9090 S DADELAND BLVD, STE. 210, MIAMI, FL, 33156
Mail Address: 9090 S DADELAND BLVD, STE. 210, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULENTA LUIS Managing Member 9090 S DADELAND BLVD, STE. 210, MIAMI, FL, 33156
GLAS RICARDO Managing Member 9090 S DADELAND BLVD, STE. 210, MIAMI, FL, 33156
STEARNS WEAVER MILLER WIESSLER ALHADEFF & Agent C/O RICHARD E. SCHATZ, MIAMI, FL, 33130

Court Cases

Title Case Number Docket Date Status
WILLIAM PESTLE, PH.D., VS CITY OF MIAMI, et al., 3D2015-2050 2015-09-08 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
14-10966

Parties

Name WILLIAM PSETLE, PH.D.
Role Appellant
Status Active
Representations RALF G. BROOKES, ROBERT N. HARTSELL, SARAH M. HAYTER
Name MDM RETAIL, LTD.
Role Appellee
Status Active
Name MDM DEVELOPMENT, LLC
Role Appellee
Status Active
Name City of Miami
Role Appellee
Status Active
Representations VERONICA L. DE ZAYAS, MARIA A. FEHRETDINOV, ANTHONY L. RECIO, GRACE L. MEAD, Forrest L. Andrews, Eugene E. Stearns, Victoria Mendez
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-07-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-05-09
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE FORREST L. ANDREWS, JR. 0017782
On Behalf Of City of Miami
Docket Date 2016-04-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILLIAM PSETLE, PH.D.
Docket Date 2016-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM PSETLE, PH.D.
Docket Date 2016-04-05
Type Notice
Subtype Notice
Description Notice ~ of joinder in and adoption of ae answer brief
On Behalf Of City of Miami
Docket Date 2016-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Miami
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2015-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ CORRECTED.
On Behalf Of City of Miami
Docket Date 2015-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami
Docket Date 2015-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM PSETLE, PH.D.
Docket Date 2015-11-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2015-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Miami
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-120 days to 4/5/16
Docket Date 2015-09-15
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 25, 2015.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State