Search icon

MCX DEVELOPERS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MCX DEVELOPERS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCX DEVELOPERS INTERNATIONAL 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000016122
FEI/EIN Number 82-4154776

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1329 NE 119 ST, MIAMI, FL, 33161, US
Mail Address: 150 SE 2ND AVE, 505, MIAMI, FL, 33131, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASARIAS SILVA EDSON Chief Executive Officer 3972 194TH LN, GOLDEN BEACH, FL, 33160
B2B REGISTERED AGENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2023-01-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 B2B REGISTERED AGENT, LLC -
LC STMNT OF AUTHORITY 2019-03-25 - -
LC STMNT OF RA/RO CHG 2019-03-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 2701 PONCE DE LEON BLVD SUITE 202, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
MCX DEVELOPERS INTERNATIONAL, LLC, etc., et al., VS ANDRES CASTANEDA 3D2019-1376 2019-07-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8061

Parties

Name MCX CONSTRUCTION INC.
Role Appellant
Status Active
Name MCX DEVELOPERS INTERNATIONAL LLC
Role Appellant
Status Active
Representations BRIAN BARAKAT
Name ANDRES CASTANEDA
Role Appellee
Status Active
Representations Cody L. Frank, Manuel F. Fente
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.SALTER, FERNANDEZ and LOBREE, JJ., concur.
Docket Date 2019-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-10-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ANDRES CASTANEDA
On Behalf Of ANDRES CASTANEDA
Docket Date 2019-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ANDRES CASTANEDA
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including October 24, 2019.
Docket Date 2019-08-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ANDRES CASTANEDA
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDRES CASTANEDA
Docket Date 2019-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF FOR APPELLANTS
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MCX DEVELOPERS INTERNATIONAL, LLC
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-04
CORLCDSMEM 2023-01-23
ANNUAL REPORT 2022-04-29
STATEMENT OF FACT 2021-05-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-29
CORLCAUTH 2019-03-25
CORLCRACHG 2019-03-25
Florida Limited Liability 2018-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State