Search icon

CARLOS MEJIAS LLC

Company Details

Entity Name: CARLOS MEJIAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000205870
FEI/EIN Number 81-0845213
Address: 650 ne 122 street, north miami, FL, 33161, US
Mail Address: 650 ne 122 street, north miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MEJIAS CARLOS Agent 650 ne 122 street, north miami, FL, 33161

Manager

Name Role Address
MEJIAS CARLOS Manager 650 ne 122 street, north miami, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 650 ne 122 street, north miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2016-04-29 650 ne 122 street, north miami, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 650 ne 122 street, north miami, FL 33161 No data

Court Cases

Title Case Number Docket Date Status
CARLOS MEJIA, et al., VS THE HONORABLE JACQUELINE HOGAN SCOLA, 3D2014-1351 2014-06-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-39271

Parties

Name CARLOS MEJIAS LLC
Role Appellant
Status Active
Representations ROBERT P. BISSONNETTE
Name HON. JACQUELINE HOGAN SCOLA
Role Appellee
Status Active
Representations ANDREW J. PASCALE
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLOS MEJIAS
Docket Date 2014-06-05
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 14-302, 13-1945
On Behalf Of CARLOS MEJIAS
Docket Date 2014-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-06-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-06-11
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State