Search icon

MUNB LOAN HOLDINGS, LLC

Company Details

Entity Name: MUNB LOAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 May 2010 (15 years ago)
Document Number: M10000002403
FEI/EIN Number NOT APPLICABLE
Address: c/o MUNB Loan Holdings, 225 Liberty Street, New York, NY, 10286, US
Mail Address: c/o MUNB Loan Holdings, 225 Liberty Street, New York, NY, 10286, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Blasinsky Mark M. Manager c/o MUNB Loan Holdings, New York, NY, 10286
Leader Ryan Manager c/o MUNB Loan Holdings, New York, NY, 10286
Malanga George P Manager c/o MUNB Loan Holdings, New York, NY, 10286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 c/o MUNB Loan Holdings, 225 Liberty Street, New York, NY 10286 No data
CHANGE OF MAILING ADDRESS 2021-04-23 c/o MUNB Loan Holdings, 225 Liberty Street, New York, NY 10286 No data

Court Cases

Title Case Number Docket Date Status
SABADELL UNITED BANK, N.A., et al., VS ATTORNEYS' TITLE INSURANCE FUND, INC., 3D2015-0651 2015-03-20 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
12-19971

Parties

Name MUNB LOAN HOLDINGS, LLC
Role Appellant
Status Active
Representations MATHAI JACOB, JOHN R. SQUITERO
Name SABADELL UNITED BANK, N.A.
Role Appellant
Status Active
Name ATTORNEYS' TITLE INSURANCE FUND, INC.
Role Appellee
Status Active
Representations I. Barry Blazberg, AARON C. WONG
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-22
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-09-21
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/25/15
Docket Date 2015-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/15
Docket Date 2015-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 18 volumes.
Docket Date 2015-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/26/15
Docket Date 2015-03-30
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 April 9, 2015.
Docket Date 2015-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MUNB LOAN HOLDINGS, LLC
Docket Date 2015-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
2121, LLC, etc., et al., VS MUNB LOAN HOLDINGS, LLC, etc., 3D2013-0886 2013-04-03 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
10-45311

Parties

Name MALLORY KAUDERER
Role Appellant
Status Active
Name ROBERT GOTHARD
Role Appellant
Status Active
Representations Arnaldo Velez
Name 2121, LLC
Role Appellant
Status Active
Name MUNB LOAN HOLDINGS, LLC
Role Appellee
Status Active
Representations ANTHONY V. DE YURRE
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT GOTHARD
Docket Date 2013-10-17
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 2013-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record
Docket Date 2013-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT GOTHARD

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State