Search icon

RUS MBR, LLC - Florida Company Profile

Company Details

Entity Name: RUS MBR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUS MBR, 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000130019
FEI/EIN Number 38-3976694

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

Address: 3315 COLLINS AVENUE, #14-C, MIAMI BEACH, FL, 33140, US
Mail Address: 3315 COLLINS AVENUE, #14-C, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUDRIK RUSLAN Manager 3315 COLLINS AVENUE, MIAMI BEACH, FL, 33140
SHUDRIK VALERIYA Manager 3315 COLLINS AVENUE, MIAMI BEACH, FL, 33140
LAW OFFICES OF FISHMAN-SITBON, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-28 - -
REGISTERED AGENT NAME CHANGED 2020-10-28 LAW OFFICES OF FISHMAN-SITBON, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-07 3315 COLLINS AVENUE, #14-C, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2016-12-07 3315 COLLINS AVENUE, #14-C, MIAMI BEACH, FL 33140 -

Court Cases

Title Case Number Docket Date Status
COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC., VS RUS MBR, LLC, etc., et al., 3D2018-0062 2018-01-09 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-27202

Parties

Name COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Role Appellant
Status Active
Representations Daniel M. Schwarz
Name RUS MBR, LLC
Role Appellee
Status Active
Representations MARK A. KAMILAR, MELIZ MARTIN, JONATHAN B. NEWBERG, D. Spencer Mallard, BOLIVAR C. PORTA
Name TOWER 3315, LLC
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner's notice of voluntary dismissal is recognized by the Court, and this petition for writ of mandamus is hereby dismissed.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for temporary stay is granted, and the appellate processings are temporarily stayed for forty-five (45) days from the date of this order. The Parties are directed to file a status report after forty-five (45) days.
Docket Date 2018-01-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RUS MBR, LLC
Docket Date 2018-01-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within five (5) days of the date of this order to the petition for writ of mandamus.
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to supplement the appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-01-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COASTAL CONSTRUCTION GROUP OF SOUTH FLORIDA, INC.

Documents

Name Date
Reg. Agent Resignation 2023-07-31
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-17
LC Amendment 2016-12-07
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State