Search icon

MC TRUST LLC

Company Details

Entity Name: MC TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000047281
Address: 1400 SW 27TH AVE, SUITE 606, MIAMI, FL, 33145, US
Mail Address: 1400 SW 27TH AVE, SUITE 606, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NL TAX CONSULTANT INC Agent

Authorized Member

Name Role Address
CABALLERO MARIO J Authorized Member 1400 SW 27TH AVE SUITE 606, MIAMI, FL, 33145
MADARIAGA CARLOS Authorized Member 1400 SW 27TH AVE, SUITE 606, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MC TRUST, etc., VS SOLITA COHEN DE MISHAAN, etc., 3D2018-0211 2018-02-02 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
17-22639

Parties

Name MC TRUST LLC
Role Appellant
Status Active
Representations JAIME D. GUTTMAN, Philip D. Parrish
Name SOLITA COHEN DE MISHAAN
Role Appellee
Status Active
Representations LAURI WALDMAN ROSS, Gonzalo R. Dorta, Raquel A. Rodriguez, THERESA L. GIRTEN
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2019-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MC TRUST
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ motion for a five-day extension of time to file a motion for rehearing is granted to and including April 27, 2019.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR A FIVE-DAY EXTENSIONOF TIME TO FILE MOTION FOR REHEARING
On Behalf Of MC TRUST
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Appellee's agreed motion to supplement the record
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including September 12, 2018.
Docket Date 2018-09-04
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 MC TRUST
Docket Date 2019-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s March 12, 2019 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2019-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MC TRUST
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted to and including three (3) days from the date of this order.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MC TRUST
Docket Date 2019-02-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2019-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MC TRUST
Docket Date 2019-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 7 days to 2/26/19
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 20 days to 2/19/19
Docket Date 2019-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MC TRUST
Docket Date 2019-01-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2019-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-22 days to 1/11/19
Docket Date 2018-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s December 3, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 12/20/18
Docket Date 2018-12-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/6/18
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/6/18
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-09-19
Type Notice
Subtype Notice
Description Notice ~ of Change of Firm Address-Suite Only
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MC TRUST
Docket Date 2018-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MC TRUST
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant Steven Mishaan’s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including September 5, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MC TRUST
Docket Date 2018-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 8/6/18
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MC TRUST
Docket Date 2018-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MC TRUST
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 7/17/18
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/27/18
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MC TRUST
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/12/18
Docket Date 2018-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MC TRUST
Docket Date 2018-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/13/18
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MC TRUST
Docket Date 2018-03-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOLITA COHEN DE MISHAAN
Docket Date 2018-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-02
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 2018-02-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MC TRUST

Documents

Name Date
Florida Limited Liability 2020-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State