Search icon

MIO GOURMET PRODUCTS, LLC

Company Details

Entity Name: MIO GOURMET PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000040178
FEI/EIN Number 47-3314399
Address: 616 W 27TH ST, HIALEAH, FL 33010
Mail Address: 616 W 27TH ST, HIALEAH, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYES, IRISTEL J Agent 616 W 27TH ST, HIALEAH, FL 33010

Authorized Member

Name Role Address
REYES, IRISTEL J Authorized Member 616 W 27TH ST, HIALEAH, FL 33010

Manager

Name Role Address
REYES, IRISTEL Manager 616 W 27TH ST, HIALEAH, FL 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-18 616 W 27TH ST, HIALEAH, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-18 616 W 27TH ST, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2021-07-18 616 W 27TH ST, HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2020-06-04 REYES, IRISTEL J No data
REINSTATEMENT 2018-07-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC DISSOCIATION MEM 2016-08-29 No data No data
LC AMENDMENT 2015-06-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000162826 ACTIVE 2022-023418-CA-01 CIR CT 11TH MIAMI-DADE CTY FL 2023-04-03 2028-05-01 $110,194.99 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309

Court Cases

Title Case Number Docket Date Status
MIO GOURMET PRODUCTS, LLC, VS 645 W 27, LLC, 3D2021-0426 2021-01-29 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
20-15342

Parties

Name MIO GOURMET PRODUCTS, LLC
Role Appellant
Status Active
Representations JULIO C. MARRERO
Name 645 W 27 LLC
Role Appellee
Status Active
Representations JONATHAN R. O'BOYLE
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney's Fees and Costs, it is ordered that said Motion is granted, contingent upon Appellee ultimately prevailing below, and this cause is remanded to the trial court to fix the amount. FERNANDEZ, HENDON and GORDO, JJ., concur.
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 645 W 27, LLC
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S SUPPLEMENTAL APPENDIX
On Behalf Of 645 W 27, LLC
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of MIO GOURMET PRODUCTS, LLC
Docket Date 2021-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Motions for further extension of time to respond toAppellee's Motion to Dismiss Appeal are denied. Appellee's Motions to Dismiss are denied insofar as they seek dismissal of the appeal for failure to file an appendix or a conforming brief. As for Appellant's failure to timely file an initial brief, the Motion to Dismiss is denied, but the Court reserves, for consideration at a later time, any other sanction that may be imposedfor the failure of Appellant's counsel to comply with this Court's Orders and the Florida Rules of Appellate Procedure.
Docket Date 2021-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S SECOND MOTION FOR LIMITED 1-DAY ENLARGEMENT OF TIME THROUGH AND INCLUDINGTODAY, MARCH 25, 2021, TO FILE A RESPONSE TO APPELLEE'S SECOND MOTION TO DISMISS,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MIO GOURMET PRODUCTS, LLC
Docket Date 2021-03-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee’s Opposition to Appellant’s March 19, 2021, Motion for Extension of Time to Respond to the Motion to Dismiss is noted. Upon consideration, Appellant’s “Motion for Limited 1-Day Enlargement of Time Through and Including March 22, 2021, to File a Response to Appellee’s Second Motion to Dismiss, with Incorporated Memorandum of Law” is hereby denied. Appellee’s Motions to Dismiss are denied insofar as the Motions seek dismissal of the appeal for failure to file an appendix or a conforming brief. As for Appellant’s failure to timely file an initial brief, the Motions to Dismiss are denied, but the Court reserves, for consideration at a later time, any other sanction that may be imposed for the failure of Appellant’s counsel to comply with this Court’s Orders and the Florida Rules of Appellate Procedure. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ Opposition to Appellant's March 19, 2021 Motion for Extensionof Time to Respond to Appellee's Motion to Dismiss.
On Behalf Of 645 W 27, LLC
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' MOTION FOR LIMITED 1-DAY ENLARGEMENT OF TIME THROUGH AND INCLUDING MARCH 22, 2021, TO FILE A RESPONSE TO APPELLEE'S SECOND MOTION TO DISMISS,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MIO GOURMET PRODUCTS, LLC
Docket Date 2021-03-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this Order to Appellee's Second Motion to Dismiss Appeal.
Docket Date 2021-03-11
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TOINITIAL BRIEF ON THE MERITS
On Behalf Of MIO GOURMET PRODUCTS, LLC
Docket Date 2021-03-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MIO GOURMET PRODUCTS, LLC
Docket Date 2021-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIO GOURMET PRODUCTS, LLC
Docket Date 2021-03-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S SECOND MOTION TO DISMISS APPEAL
On Behalf Of 645 W 27, LLC
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ Opposition to Appellant's March 9, 2021 Motion for Extensionof Time to File the Initial Brief.
On Behalf Of 645 W 27, LLC
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MIO GOURMET PRODUCTS, LLC
Docket Date 2021-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Opposition to Appellant’s March 9, 2021, Motion for Extension of Time to File the Initial Brief is noted. Appellant’s Motion for Limited 1-Day Enlargement of Time to File the Initial Brief is treated as an untimely motion for extension of time to file the initial brief, and said motion is hereby granted through March 9, 2021. No further extensions of time will be granted. The filing of pendency of any motion or pleading shall not toll or delay this deadline.
Docket Date 2021-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's First Motion for Enlargement of Time to File a Response to Appellee’s Motion to Dismiss Appeal is hereby denied. The Court defers ruling on the Motion to Dismiss. Further, the Court notes that Appellant's initial brief in this cause was due on February 12, 2021, and that Appellee's motion seeks dismissal based on, at least in part, Appellant's failure to timely file an initial brief. Given that, as of the date of the filing of its Motion for Extension of Time to File a Response to Appellee’s Motion to Dismiss, Appellant has failed to file an initial brief, and has further failed to even file a timely motion for extension of time to file its initial brief, there is no basis for providing Appellant additional time to respond to the Motion to Dismiss. Instead, the Court treats Appellant's Motion for Extension of Time to File a Response to Appellee’s Motion to Dismiss as a motion for an extension of time to file an initial brief, and the motion is granted to and including March 8, 2021. No further extensions of time shall be granted and the filing or pendency of any motion or pleading shall not toll or delay this deadline.
Docket Date 2021-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ FIRST MOTION FOR ENLAREMENT OF TIME TO FILERESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL, etc.,WITHIN 4-DAYS, THROUGH AND INCLUDINGMONDAY, MARCH 8, 2021,WITH INCORPORATED MEMORANDUM OF LAW
On Behalf Of MIO GOURMET PRODUCTS, LLC
Docket Date 2021-02-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL OR IN THE ALTERNATIVE TOLIFT THE QUALIFIED STAY UNDER RULE 9.130(f) AND FORATTORNEY'S FEES AND COSTS UNDER RULE 9.400I. MOTION TO DISMISS APPEAL FOR FAILURE TO FILEAN INITIAL BRIEF AND/OR TO LIFT THE QUALIFIEDSTAY UNDER RULE 9.130(f)
On Behalf Of 645 W 27, LLC
Docket Date 2021-02-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL OR INTHE ALTERNATIVE TO LIFT THE QUALIFIED STAY UNDER RULE9.130(f) AND FOR ATTORNEY'S FEES AND COSTS UNDER RULE9.400.
On Behalf Of 645 W 27, LLC
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT MIO GOURMET PRODUCTS, LLCNOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of MIO GOURMET PRODUCTS, LLC
Docket Date 2021-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 645 W 27, LLC
Docket Date 2021-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-29
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-01-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-07-18
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-07-03
CORLCDSMEM 2016-08-29
LC Amendment 2015-06-10
Florida Limited Liability 2015-03-04

Date of last update: 21 Jan 2025

Sources: Florida Department of State