Search icon

M.P.T. LLC

Company Details

Entity Name: M.P.T. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2016 (9 years ago)
Document Number: L16000087829
FEI/EIN Number 81-2598410
Address: 851 NW 132ND PL, MIAMI, FL, 33182, US
Mail Address: 851 NW 132ND PL, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1314239 1301 TAMIAMI TR N #14, NOKOMIS, FL, 34275 1301 TAMIAMI TR N #14, NOKOMIS, FL, 34275 9413210955

Filings since 2005-01-10

Form type REGDEX
File number 021-72891
Filing date 2005-01-10
File View File

Agent

Name Role Address
FERREIRO ROBERTO E Agent 851 NW 132ND PL, MIAMI, FL, 33182

Manager

Name Role Address
EMILIO FERREIRO ROBERTO Manager 851 NW 132ND PL, MIAMI, FL, 33182
EUGENIA DIAZ MARTHA Manager 851 NW 132ND PL, MIAMI, FL, 33182

Secretary

Name Role Address
EMILIO FERREIRO ROBERTO Secretary 851 NW 132ND PL, MIAMI, FL, 33182

Treasurer

Name Role Address
EUGENIA DIAZ MARTHA Treasurer 851 NW 132ND PL, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-18 FERREIRO, ROBERTO EMILIO No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 851 NW 132ND PL, MIAMI, FL 33182 No data

Court Cases

Title Case Number Docket Date Status
D. H. VS M. P.-T. 2D2022-1474 2022-05-06 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-000923

Parties

Name D & H, L.L.C.
Role Appellant
Status Active
Name M.P.T. LLC
Role Appellee
Status Active
Representations JOSUE M. MERINO, ESQ.
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, SMITH, and STARGEL
Docket Date 2022-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief asdirected by this court's October 18, 2022, order.
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D. H.
Docket Date 2022-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ DANIEL **CONFIDENTIAL** UNREDACTED - 1166 PAGES
Docket Date 2022-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED WITH SIGNATURE
On Behalf Of D. H.
Docket Date 2022-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Appellant shall file in this court a notice of appeal that is signed. Failure to comply with this order will result in dismissal of this appeal without further notice.
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-05-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of D. H.
Docket Date 2022-05-06
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-18
Florida Limited Liability 2016-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State