Search icon

AMERICAN FRANCHISE GROUP LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN FRANCHISE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN FRANCHISE GROUP 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: 03 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2015 (10 years ago)
Document Number: L14000088595
FEI/EIN Number 30-0832980

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

Address: 6300 NE 4 TH CT, MIAMI, FL, 33138, US
Mail Address: 6300 NE 4 TH CT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MGH GROUP, LLC Manager
MURAI WALD BIONDO & MORENO PLLC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 6300 NE 4 TH CT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2018-04-25 6300 NE 4 TH CT, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-04-28 MURAI WALD BIONDO & MORENO, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2121 PONCE DE LEON BOULEVARD, SUITE # 600, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-10-26 - -
LC AMENDMENT 2015-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790269 ACTIVE 1000001022447 MIAMI-DADE 2024-12-12 2044-12-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000181299 ACTIVE 1000000920530 DADE 2022-04-11 2042-04-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
AMERICAN FRANCHISE GROUP LLC, et al., VS PHILLIPE GASTONE, 3D2020-1889 2020-12-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-2350

Parties

Name AMERICAN FRANCHISE GROUP LLC
Role Appellant
Status Active
Representations Roy D. Wasson, JEFFREY S. GREENHAUS, Annabel C. Majewski, MICHAEL LASCELLE
Name JUAN GERVAS
Role Appellant
Status Active
Name PHILLIPE GASTONE
Role Appellee
Status Active
Representations MONICA ESPINO
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Petitioners’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon Petitioners ultimately prevailing below. Respondent’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; portion of the partial summary judgment authorizing immediate execution quashed.
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN FRANCHISE GROUP LLC
Docket Date 2021-02-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSETO PETITION FOR CERTIORARI 1
On Behalf Of AMERICAN FRANCHISE GROUP LLC
Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO APPELLANT'S INITIAL BRIEF
On Behalf Of PHILLIPE GASTONE
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Enlargement of Time to File a Response to the Petition for Writ of Certiorari is granted to and including February 5, 2021.
Docket Date 2020-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE A RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PHILLIPE GASTONE
Docket Date 2020-12-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of AMERICAN FRANCHISE GROUP LLC
Docket Date 2020-12-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN FRANCHISE GROUP LLC

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
LC Amendment 2015-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State