Entity Name: | M.P.T. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.P.T. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 2016 (9 years ago) |
Document Number: | L16000087829 |
FEI/EIN Number |
81-2598410
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001314239 | 1301 TAMIAMI TR N #14, NOKOMIS, FL, 34275 | 1301 TAMIAMI TR N #14, NOKOMIS, FL, 34275 | 9413210955 | |||||||||
|
Form type | REGDEX |
File number | 021-72891 |
Filing date | 2005-01-10 |
File | View File |
Name | Role | Address |
---|---|---|
EMILIO FERREIRO ROBERTO | Manager | 851 NW 132ND PL, MIAMI, FL, 33182 |
EMILIO FERREIRO ROBERTO | Secretary | 851 NW 132ND PL, MIAMI, FL, 33182 |
EUGENIA DIAZ MARTHA | Manager | 851 NW 132ND PL, MIAMI, FL, 33182 |
EUGENIA DIAZ MARTHA | Treasurer | 851 NW 132ND PL, MIAMI, FL, 33182 |
FERREIRO ROBERTO E | Agent | 851 NW 132ND PL, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-18 | FERREIRO, ROBERTO EMILIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-18 | 851 NW 132ND PL, MIAMI, FL 33182 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D. H. VS M. P.-T. | 2D2022-1474 | 2022-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State