Search icon

MERTOX PLUS, LLC - Florida Company Profile

Company Details

Entity Name: MERTOX PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERTOX PLUS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2015 (10 years ago)
Date of dissolution: 05 Jul 2024 (10 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 Jul 2024 (10 months ago)
Document Number: L15000026508
FEI/EIN Number 47-3122689

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

Address: 1065 Silverbell st, HOLLYWOOD, FL, 33019, US
Mail Address: 1065 Silverbell st, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURAEV SERGEY Managing Member 1065 Silverbell st, HOLLYWOOD, FL, 33019
KURAEVA DARIA Managing Member 1065 Silverbell st, HOLLYWOOD, FL, 33019
Kuraeva Yulianna Managing Member 1065 Silverbell st, HOLLYWOOD, FL, 33019
KURAEV SERGEY Agent 1065 Silverbell st, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 1065 Silverbell st, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-14 1065 Silverbell st, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2020-06-08 1065 Silverbell st, HOLLYWOOD, FL 33019 -

Court Cases

Title Case Number Docket Date Status
CONCEPCION AMAYA VS BANK OF NEW YORK MELLON, ET AL. 4D2016-1545 2016-05-11 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12016119

Parties

Name CONCEPCION AMAYA
Role Appellant
Status Active
Name MERTOX PLUS, LLC
Role Appellee
Status Active
Name BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations GARY I. CASSEL, Leonid Nerdinsky
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-09-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 29, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CONCEPCION AMAYA
Docket Date 2016-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONCEPCION AMAYA
Docket Date 2016-05-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONCEPCION AMAYA
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State