Search icon

M.P.C.N. LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
D. S. VS DEPARTMENT OF REVENUE 6D2024-0624 2024-03-25 Open
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
24-000470CS

Parties

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.
M.N., VS UNITEDHEALTHCARE OF FLORIDA, INC., 3D2021-1850 2021-09-14 Closed
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.

Documents

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