Search icon

MAX CHIRA LLC

Company Details

Entity Name: MAX CHIRA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 22 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M02000001301
FEI/EIN Number 264520347
Address: 940 ADAMS STREET, HOLLYWOOD, FL, 33019
Mail Address: 940 ADAMS STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
CHIRA MAX Agent 940 ADAMS STREET, HOLLYWOOD, FL, 33019

Manager

Name Role Address
CHIRA MAX Manager 940 ADAMS STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
FERNANDO BIRBRAGHER, et al., VS MAX CHIRA, et al., 3D2021-0521 2021-02-12 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
19-24105

Parties

Name FERNANDO BIRBRAGHER
Role Appellant
Status Active
Representations BRIAN K. KORTE, KINLEY I. ENGVALSON
Name RUTH BIRBRAGHER
Role Appellant
Status Active
Name MAX CHIRA LLC
Role Appellee
Status Active
Representations MICHAEL DELGADO, Albert D. Rey
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee ARP Acquisitions, Corporation's Motion for Extension of Time to file the answer brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2022-02-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee ARP Acquisition, Corp.’s Request for Oral Argument is hereby denied.
Docket Date 2021-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE ARP ACQUISITIONS, CORP. AS TRUSTEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MAX CHIRA
Docket Date 2021-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FERNANDO BIRBRAGHER
Docket Date 2021-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE/PURCHASER ARP
On Behalf Of MAX CHIRA
Docket Date 2021-09-17
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR JUDICIAL NOTICE
On Behalf Of MAX CHIRA
Docket Date 2021-09-17
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE ANSWER BRIEF/PURCHASER ARP
On Behalf Of MAX CHIRA
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee ARP Acquisitions, Corp.'s Motion for Enlargement of Time to file the answer brief is granted to and including seven (7) days from the date of this Order.
Docket Date 2021-09-07
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 MAX CHIRA
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE ARP ACQUISTIONS, CORP.'S MOTION FOR EXTENSION OF TIME
On Behalf Of MAX CHIRA
Docket Date 2021-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAX CHIRA
Docket Date 2021-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FERNANDO BIRBRAGHER
Docket Date 2021-05-20
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of MAX CHIRA
Docket Date 2021-05-13
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellee ARP Acquisitions, Corporation’s Response in Opposition to Appellants’ Emergency Motion for Temporary Stay Pending Appeal and Motion to Reconsider Order Entered May 12, 2021, Granting Temporary Stay is noted. Upon consideration, Appellants’ Emergency Motion to Review Order Denying Motion for Stay Pending Appeal is hereby denied. The temporary stay entered on May 12, 2021, is hereby lifted. EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2021-05-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR TEMPORARY STAY
On Behalf Of FERNANDO BIRBRAGHER
Docket Date 2021-05-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Reyes Law Group, P.A., and Carlos J. Reyes, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.Appellee is granted twenty (20) days from the date of this Order to obtain new counsel or proceed pro se, and ten (10) days thereafter to file a response (either through new counsel or pro se) to Appellants' Emergency Motion to Review Order Denying Motion for Stay Pending Appeal.
Docket Date 2021-05-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SERVICE OF ORDER
On Behalf Of MAX CHIRA
Docket Date 2021-05-12
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR TEMPORARY STAY PENDING APPEAL AND MOTION TO RECONSIDER ORDER ENTERED MAY 12, 2021 GRANTING TEMPORARY STAY
On Behalf Of MAX CHIRA
Docket Date 2021-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLEE /PLAINTIFF BELOW, MAX CHIRA
On Behalf Of MAX CHIRA
Docket Date 2021-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' REQUEST FOR JUDICIAL NOTICE
On Behalf Of FERNANDO BIRBRAGHER
Docket Date 2021-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to file a response, within five (5) days from the date of this Order, to Appellants' Emergency Motion to Review Order Denying Motion for Stay Pending Appeal.Upon consideration, Appellants' Request for Emergency Treatment is hereby denied.Appellants' Request for Judicial Notice is granted as stated in the Motion.
Docket Date 2021-05-03
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 FERNANDO BIRBRAGHER
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/2/21
Docket Date 2021-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion to Supplement Record on Appeal, filed on March 30, 2021, is granted, and the record on appeal is supplemented to include the transcript that is contained in the record on appeal filed on April 12, 2021.
Docket Date 2021-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FERNANDO BIRBRAGHER
Docket Date 2021-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERNANDO BIRBRAGHER
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of FERNANDO BIRBRAGHER
Docket Date 2021-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of FERNANDO BIRBRAGHER

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State