Search icon

MB WALL, LLC

Company Details

Entity Name: MB WALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L16000050220
FEI/EIN Number 38-3995235
Address: 10295 Collins Ave.,, Bal Harbour, FL, 33154, US
Mail Address: 2501 S Ocean Drive, C/O ANDREW D. TARR, P.A., Hollywood, FL, 33019, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ANDREW D. TARR, P.A. Agent

Authorized Member

Name Role Address
BELIAK MARGARITA Authorized Member C/O ANDREWD.TARR,P.A., Bal Harbour, FL, 33154

Member

Name Role Address
BELYAK ANASTASIA Member C/O ANDREWD.TARR,P.A., Bal Harbour, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 10295 Collins Ave.,, Unit 1003, Bal Harbour, FL 33154 No data
CHANGE OF MAILING ADDRESS 2022-03-16 10295 Collins Ave.,, Unit 1003, Bal Harbour, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 2501 S Ocean Drive, SUITE #106, Suite C03, Hollywood, FL 33019 No data
REINSTATEMENT 2021-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-08 ANDREW D. TARR, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MARGARITA BELIAK, et al., VS LAKE HOLDING & FINANCE S.A., 3D2021-0996 2021-04-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35235

Parties

Name MARGARITA BELIAK
Role Appellant
Status Active
Representations ERICA GOMER, CHRISTOPHER S. CARVER, Kristen M. Fiore
Name MD PDT 1901 LLC
Role Appellant
Status Active
Name ANASTASIA BELYAK
Role Appellant
Status Active
Name MFCVSSAR GP
Role Appellant
Status Active
Name MFCVSSAR LP
Role Appellant
Status Active
Name MB WALL, LLC
Role Appellant
Status Active
Name LAKE HOLDING & FINANCE S.A.
Role Appellee
Status Active
Representations GEORGE BENAUR, GREG M. POPOWITZ, Robert J. Hantman, ERIC N. ASSOULINE
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ LAK HOLDING & FINANCE S.A.'S OPPOSITION TO PETITIONERS'WRIT OF CERTIORARI FROM ORDERS OF THE CIRCUIT COURT FOR THE ELEVENTH JUDICIAL CIRCUIT AND REQUEST FOR CONTINUATION OF EXISTING STAY
On Behalf Of LAKE HOLDING & FINANCE S.A.
Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-07
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Petitioners’ Request for Continuation of Existing Stay is hereby denied.
Docket Date 2021-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ “Amended Unopposed Motion for 1-Day Extension of Time” to file a reply to the Response to the Petition for Writ of Certiorari is granted as stated in the Motion.
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITIONERS'REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARGARITA BELIAK
Docket Date 2021-05-17
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of MARGARITA BELIAK
Docket Date 2021-05-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' MOTION FOR 1-DAY EXTENSION OF TIME TO SERVE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARGARITA BELIAK
Docket Date 2021-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' AMENDED UNOPPOSED MOTION FOR 1-DAY EXTENSION OF TIME TO SERVE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARGARITA BELIAK
Docket Date 2021-05-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAKE HOLDING & FINANCE S.A.
Docket Date 2021-04-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may file a reply within five (5) days thereafter.
Docket Date 2021-04-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MARGARITA BELIAK
Docket Date 2021-04-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI FROMORDERS OF THE CIRCUIT COURT FOR THE ELEVENTHJUDICIAL CIRCUIT, IN AND FOR MIAMI-DADE COUNTY,FLORIDA; AND REQUEST FOR CONTINUATION OF EXISTINGSTAY
On Behalf Of MARGARITA BELIAK
Docket Date 2021-04-23
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI FROM ORDERS OF THECIRCUIT COURT FOR THE ELEVENTH JUDICIAL CIRCUIT, INAND FOR MIAMI-DADE COUNTY, FLORIDA; AND REQUEST FORCONTINUATION OF EXISTING STAYRELATED CASES: 21-934, 20-1499, 20-1013
On Behalf Of MARGARITA BELIAK
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-16
REINSTATEMENT 2021-04-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State