Search icon

MEGACENTER US LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MEGACENTER US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Dec 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L16000219641
FEI/EIN Number 81-4682395
Mail Address: 420 SW 7th St, Miami, FL, 33130, US
Address: 420 SW 7th ST, Miami, FL, 33130, US
ZIP code: 33130
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JOSE Manager 420 SW 7th St, Miami, FL, 33130
MEZA MARTHA Manager 420 SW 7th St, Miami, FL, 33130
Rodriguez Sergio Manager 420 SW 7th ST, Miami, FL, 33130
- Agent -
URETA PATRICIO Manager 420 SW 7th St, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 7451 RIVIERA BLVD., SUITE 201, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-02-24 7451 RIVIERA BLVD., SUITE 201, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-02-24 Megacenter Miramar LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 7451 Riviera Blvd, Miramar, FL 33023 -
LC AMENDMENT 2020-07-15 - -
LC STMNT OF RA/RO CHG 2019-12-23 - -

Court Cases

Title Case Number Docket Date Status
MEGACENTER US LLC, etc., VS GOODMAN DORAL 88TH COURT LLC, etc., 3D2018-0519 2018-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9607

Parties

Name MEGACENTER US LLC
Role Appellant
Status Active
Representations ALVIN D. LODISH, Richard D. Shane
Name GOODMAN DORAL 88TH COURT LLC
Role Appellee
Status Active
Representations Edward G. Guedes, Eric P. Hockman, ADAM A. SCHWARTZBAUM
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. EMAS, C.J., and SALTER and FERNANDEZ, JJ., concur.
Docket Date 2019-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S MOTION FOR REHEARING
On Behalf Of MEGACENTER US LLC
Docket Date 2019-05-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2019-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded with instruction.
Docket Date 2019-01-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEGACENTER US LLC
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 10/12/18
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEGACENTER US LLC
Docket Date 2018-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/12/18
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of GOODMAN DORAL 88TH COURT LLC
Docket Date 2018-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEGACENTER US LLC
Docket Date 2018-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEGACENTER US LLC
Docket Date 2018-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MEGACENTER US LLC
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/23/18
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEGACENTER US LLC
Docket Date 2018-05-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEGACENTER US LLC
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/21/18
Docket Date 2018-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEGACENTER US LLC
Docket Date 2018-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-23
LC Amendment 2020-07-15
ANNUAL REPORT 2020-02-03
CORLCRACHG 2019-12-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-234400.00
Total Face Value Of Loan:
169200.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-234400.00
Total Face Value Of Loan:
169200.00

Trademarks

Serial Number:
86585463
Mark:
MEGACENTER
Status:
A Section 8 declaration has been accepted.
Mark Type:
Service Mark
Application Filing Date:
2015-04-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
MEGACENTER

Goods And Services

For:
Real estate management of mixed use commercial business parks; rental of office space
First Use:
2013-02-10
International Classes:
036 - Primary Class
Class Status:
ACTIVE
For:
Real estate development of mixed use commercial business parks
First Use:
2013-02-10
International Classes:
037 - Primary Class
Class Status:
ACTIVE
For:
providing self-storage facilities to others
First Use:
2013-02-10
International Classes:
039 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$403,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,098.8
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $169,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State