Search icon

MCFIG LLC

Company Details

Entity Name: MCFIG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L20000043015
FEI/EIN Number 84-4734395
Address: 10062 MONTE VISTA AVENUE, MONTCLAIR, CA, 91763
Mail Address: 10062 MONTE VISTA AVENUE, MONTCLAIR, CA, 91763
Place of Formation: FLORIDA

Agent

Name Role Address
Alonso Jorge Agent 7710 North Coquina Drive, North Bay Village, FL, 33141

Authorized Member

Name Role Address
FIGAREDO EDWARD F Authorized Member 10062 MONTE VISTA AVENUE, MONTCLAIR, CA, 91763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Alonso, Jorge No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7710 North Coquina Drive, North Bay Village, FL 33141 No data

Court Cases

Title Case Number Docket Date Status
CARRERAS PROPERTIES, LLC, MCFIG, LLC, and LAZARUS PROPERTIES, LLC, Appellant(s) v. ATLANTIC LOFT, LLC, Appellee(s). 4D2024-1965 2024-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010736

Parties

Name CARRERAS PROPERTIES, LLC
Role Appellant
Status Active
Representations Joseph Hughes, Cory Hal Morris
Name MCFIG LLC
Role Appellant
Status Active
Name LAZARUS PROPERTIES LLC
Role Appellant
Status Active
Name Atlantic Loft, LLC
Role Appellee
Status Active
Representations John Martin Mullin, Jordan Scott Cohen
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - 9557
On Behalf Of Broward Clerk
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
TIFFANY WASHINGTON and LATRICIA EDWARDS VS MCFIG, LLC, et al. 4D2021-1513 2021-05-05 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-22199

Parties

Name Latricia Edwards
Role Appellant
Status Active
Name Tiffany Washington
Role Appellant
Status Active
Representations Catherine A. Riggins
Name MCFIG LLC
Role Appellee
Status Active
Representations Joseph S. Hughes
Name LAZAROUS PROPERTIES, LLC
Role Appellee
Status Active
Name Carreras Properties of Venice, LLC
Role Appellee
Status Active
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 2, 2021 motion for rehearing is denied.
Docket Date 2021-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Tiffany Washington
Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-11-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ September 29, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-11-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tiffany Washington
Docket Date 2021-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tiffany Washington
Docket Date 2021-09-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 10/01/2021
Docket Date 2021-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Tiffany Washington
Docket Date 2021-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tiffany Washington
Docket Date 2021-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MCFIG, LLC
Docket Date 2021-08-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the appellants' August 5, 2021 motion to supplement the record is granted, and the record is supplemented to include Defendants' Notice of Compliance with Order on Rent Determination Hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MCFIG, LLC
Docket Date 2021-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ RENEWED
On Behalf Of Tiffany Washington
Docket Date 2021-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ July 30, 2021 showing of good cause, this court’s July 20, 2021 order to show cause is discharged. Further, ORDERED that the motion for extension of time, contained in the showing of good cause, is granted, and appellant shall serve the initial brief no later than August 2, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that appellants’ July 30, 2021 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2021-08-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Tiffany Washington
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tiffany Washington
Docket Date 2021-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **DENIED, SEE 08/02/2021 ORDER**
On Behalf Of Tiffany Washington
Docket Date 2021-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND SHOWING OF GOOD CAUSE
On Behalf Of Tiffany Washington
Docket Date 2021-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 268 PAGES (PAGES 1-257)
On Behalf Of Clerk - Broward
Docket Date 2021-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tiffany Washington
Docket Date 2021-05-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2021-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tiffany Washington
Docket Date 2021-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-25
Florida Limited Liability 2020-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State