Entity Name: | M.P.C.N. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.P.C.N. 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. |
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: | 07 Apr 2015 (10 years ago) |
Document Number: | L15000060483 |
FEI/EIN Number |
47-3653336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16333 SW 100 Terrace, Miami, FL, 33196, US |
Mail Address: | 16333 SW 100 Terrace, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campana Maria P | Manager | 16333 SW 100 TERRACE, MIAMI, FL, 33196 |
CAMPANA EDGAR N | Manager | 16333 SW 100 TERRACE, MIAMI, FL, 33196 |
CAMPANA EDGAR N | Agent | 16333 SW 100 TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 16333 SW 100 Terrace, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2018-02-28 | 16333 SW 100 Terrace, Miami, FL 33196 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D. S. VS DEPARTMENT OF REVENUE | 6D2024-0624 | 2024-03-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D & S, INC |
Role | Appellant |
Status | Active |
Name | M.P.C.N. LLC |
Role | Appellee |
Status | Active |
Name | DEPARTMENT OF REVENUE - CLERK |
Role | Appellee |
Status | Active |
Representations | Toni Carol Bernstein |
Name | Clerk Division of Administrative Hearings |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DOR Child Support Enforcement Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPARTMENT OF REVENUE - CLERK |
Docket Date | 2024-04-19 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service |
On Behalf Of | D. S. |
Docket Date | 2024-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY OF NOA |
On Behalf Of | Clerk Division of Administrative Hearings |
Docket Date | 2024-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-03-28 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | D. S. |
Docket Date | 2024-03-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | D. S. |
Docket Date | 2024-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2025-01-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Because Appellant failed to respond to this Court's order docketed December 26, 2024, which required Appellant to serve the initial brief or otherwise respond to the motion to dismiss, the Court dismisses this case. |
View | View File |
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Appellant shall serve the initial brief or otherwise respond to the motion to dismiss within ten days from the date of this order, failing which the appeal may be dismissed without further notice. |
View | View File |
Docket Date | 2024-12-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | DEPARTMENT OF REVENUE - CLERK |
Docket Date | 2024-12-11 |
Type | Record |
Subtype | Index |
Description | INDEX TO ROA - AGENCY CLERK, DOR CHILD SUPPORT ENFORCEMENT - 6 PAGES |
On Behalf Of | DOR Child Support Enforcement Agency Clerk |
Docket Date | 2024-04-08 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction. |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Administrative Agency AHCA: 21-FH1814 |
Parties
Name | M.P.C.N. LLC |
Role | Appellant |
Status | Active |
Name | UNITED HEALTHCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | Joseph Mabry |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-11-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-10-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-09-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | M.N. |
Docket Date | 2021-09-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-10-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Florida Agency for Health Care Administration, Office of Fair Hearings, is dismissed for failure to comply with this Court’s Order dated September 15, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-09-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 25, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State