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. |
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 |
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 | - |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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