Search icon

MARK ANTHONY KING LLC

Company Details

Entity Name: MARK ANTHONY KING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2019 (5 years ago)
Document Number: L19000249930
FEI/EIN Number APPLIED FOR
Address: 13501 SW 128TH STREET, 204, MIAMI, FL, 33186, US
Mail Address: 13501 SW 128TH STREET, 204, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ MARK A Agent 13501 SW 128TH STREET, MIAMI, FL, 33186

Manager

Name Role Address
FERNANDEZ MARK A Manager 13501 SW 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 13501 SW 128TH STREET, 204, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2023-04-28 13501 SW 128TH STREET, 204, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 13501 SW 128TH STREET, 204, MIAMI, FL 33186 No data

Court Cases

Title Case Number Docket Date Status
Mark Anthony King, Appellant(s), v. Angel Automotive, Appellee(s). 3D2023-1739 2023-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-6193 SP

Parties

Name MARK ANTHONY KING LLC
Role Appellant
Status Active
Name Angel Automotive
Role Appellee
Status Active
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Related case 22-511. No order attached.
On Behalf Of Mark Anthony King
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Upon consideration, pro se Appellant's motion for reconsideration is hereby denied.
View View File
Docket Date 2023-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Reconsideration
On Behalf Of Mark Anthony King
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-07
Type Disposition by Order
Subtype Dismissed
Description Following review of pro se Appellant's response to this Court's October 31, 2023, Order to Show Cause, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-11-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Mark Anthony King
Docket Date 2023-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Addendum
On Behalf Of Mark Anthony King
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Reinstatement
Description Upon consideration, pro se Appellant's Motion to Reinstate Appeal is granted, and the appeal is reinstated. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-10-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied Approved application for indigent status filed-in confidential
Docket Date 2023-10-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion to Reinstate Appeal
On Behalf Of Mark Anthony King
Docket Date 2023-10-18
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-16
Type Event
Subtype Fee Satisfied
Description Fee Waived - Case Dismissed
Docket Date 2023-10-16
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated September 27, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-09-27
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 7, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
MARK A. KING, VS ROYS JOSE SUAREZ RIERA, et al., 3D2023-0853 2023-05-10 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23746 SP

Parties

Name MARK ANTHONY KING LLC
Role Appellant
Status Active
Name EL MOTOCAR DETAIL, CORP.
Role Appellee
Status Active
Name Roys Jose Suarez Riera
Role Appellee
Status Active
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Addendum, filed on September 29, 2023, and Addendum 2, filed on October 2, 2023, are noted. Upon consideration, pro se Appellant's Motion for Rehearing is hereby denied.
View View File
Docket Date 2023-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Addendum
On Behalf Of Mark Anthony King
Docket Date 2023-09-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Mark Anthony King
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-16
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before June 24, 2023, that on July 19, 2023, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2023-08-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description MS99 ~ *Pro se Appellant's Notice that Appellees have not filed the Answer Brief
On Behalf Of Mark Anthony King
Docket Date 2023-07-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2023-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark Anthony King
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark Anthony King
Docket Date 2023-05-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Approved application for indigent status in confidential
On Behalf Of Mark Anthony King
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
Florida Limited Liability 2019-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State