Search icon

MH TAX CARE LLC

Company Details

Entity Name: MH TAX CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000042433
FEI/EIN Number 32-0436374
Address: 175 SW 7TH STREET, 1803, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET, 1803, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MH TAX CARE LLC Agent

Managing Member

Name Role Address
HERNANDEZ MANUEL Managing Member 175 SW 7TH STREET # 1605, MIAMI, FL, 33130

Manager

Name Role Address
Zompa Peter Manager PO BOX 192434, Miami Beach, FL, 33119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040371 TAX CARE INC EXPIRED 2014-04-23 2019-12-31 No data 175 SW 7 ST, STE 1803, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-03 MH TAX CARE No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 175 SW 7th St, 1803, MIAMI, FL 33130 No data
REINSTATEMENT 2018-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 175 SW 7TH STREET, 1803, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2016-04-13 175 SW 7TH STREET, 1803, MIAMI, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
PETER A. ZOMPA, et al., VS MH TAX CARE, LLC, etc., 3D2020-0775 2020-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20954

Parties

Name MIAMI ACCOUNTING GROUP, INC
Role Appellant
Status Active
Name PETER A. ZOMPA
Role Appellant
Status Active
Representations D. FERNANDO BOBADILLA
Name MH TAX CARE LLC
Role Appellee
Status Active
Representations Manuel F. Fente, MANUEL G. FENTE
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PETER A. ZOMPA
Docket Date 2020-09-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY 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 2020-09-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MH TAX CARE, LLC,
Docket Date 2020-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PETER A. ZOMPA
Docket Date 2020-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State