Search icon

MMA HOLDINGS LLC

Company Details

Entity Name: MMA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 10 Oct 2023 (a year ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L23000467004
Address: 400 ALTON ROAD, #2005, MIAMI BEACH, FL 33139
Mail Address: 400 ALTON ROAD, #2005, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
THE ELIAS LAW FIRM, PLLC Agent

Managing Member

Name Role
MMA MANAGING MEMBER LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 No data No data

Court Cases

Title Case Number Docket Date Status
MMA HOLDINGS, LLC AND MARK M. APPEL, VS JPMORGAN CHASE BANK, N.A., etc., 3D2013-2914 2013-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37927

Parties

Name MMA HOLDINGS LLC
Role Appellant
Status Active
Name MARK M. APPEL
Role Appellant
Status Active
Representations MICHAEL I. BERNSTEIN
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations DENNIS J. EISINGER, Shapiro, Fishman & Gache, LLP, SUSAN CAPOTE, SYDNEY E. SCHEINMAN
Name Hon. Gerald Hubbart
Role Judge/Judicial Officer
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-04-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated April 2, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-04-02
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-02-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2013-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 30, 2013.
Docket Date 2013-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is now due.
Docket Date 2013-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK M. APPEL
Docket Date 2013-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
Florida Limited Liability 2023-10-10

Date of last update: 09 Feb 2025

Sources: Florida Department of State