Entity Name: | MRG OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 2018 (6 years ago) |
Document Number: | P02000039964 |
FEI/EIN Number | 043644348 |
Address: | 1450 SW 3rd Street, Suite 9A, Pompano Beach, FL, 33069, US |
Mail Address: | 1450 SW 3rd Street, Suite 9A, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCUS JOEL | Agent | 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
BOLES LAIRD J | President | 3339 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306 |
Name | Role | Address |
---|---|---|
DERENTIIS DAWN | Vice President | 3339 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306 |
Name | Role | Address |
---|---|---|
BOLES LAIRD J | Director | 3339 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000010054 | SOLID GOLD PURE PLATINUM | EXPIRED | 2016-01-27 | 2021-12-31 | No data | 3339 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-08-10 | 1450 SW 3rd Street, Suite 9A, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-10 | MARCUS, JOEL | No data |
REINSTATEMENT | 2018-08-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-10 | 1450 SW 3rd Street, Suite 9A, Pompano Beach, FL 33069 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
AMENDMENT | 2008-02-12 | No data | No data |
AMENDMENT | 2005-07-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-18 | 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL 33309 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000217317 | LAPSED | 17-000098 CACE 05 | BROWARD COUNTY | 2017-03-23 | 2022-04-19 | $50,328.56 | WESTCHESTER SURPLUS LINES INSURANCE COMPANY, 500 COLONIAL CENTER PARKWAY, SUITE 200, ROSWELL, GA 30076 |
J09000226315 | TERMINATED | 1000000106122 | 45918 1827 | 2009-01-14 | 2029-01-22 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000465228 | ACTIVE | 1000000106122 | 45918 1827 | 2009-01-14 | 2029-01-28 | $ 1,800.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J07000158975 | TERMINATED | 1000000050816 | 44053 1714 | 2007-05-17 | 2027-05-23 | $ 6,557.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J06000023783 | TERMINATED | 1000000021979 | 41305 1159 | 2006-01-20 | 2011-02-01 | $ 10,351.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JILCO, INC. VS MRG OF SOUTH FLORIDA, INC. | 4D2014-2114 | 2014-06-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JILCO, INC. |
Role | Petitioner |
Status | Active |
Representations | REED B. MCCLOSKY |
Name | MRG OF SOUTH FLORIDA, INC. |
Role | Respondent |
Status | Active |
Representations | Robert T. Slatoff, Marc A. Silverman |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-10-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-10-15 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Per Curiam Opinion |
Docket Date | 2014-07-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY TO RESPONSE |
On Behalf Of | JILCO, INC. |
Docket Date | 2014-07-18 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO S/C ORDER |
On Behalf Of | JILCO, INC. |
Docket Date | 2014-07-08 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | MRG OF SOUTH FLORIDA, INC. |
Docket Date | 2014-07-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MRG OF SOUTH FLORIDA, INC. |
Docket Date | 2014-06-19 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response. |
Docket Date | 2014-06-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT Reed B. Mcclosky 0297534 |
Docket Date | 2014-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2014-06-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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 Florida Department of Banking and Finance for collection.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2014-06-09 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JILCO, INC. |
Docket Date | 2014-06-09 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | JILCO, INC. |
Docket Date | 2014-06-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 10-19189 |
Parties
Name | BRUNA MARTINS |
Role | Appellant |
Status | Active |
Representations | Lawrence J. McGuinness, JULIANA GONZALEZ |
Name | MRG OF SOUTH FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | David H. Charlip |
Name | CAROL PHILLIPS (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-05-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-05-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-05-08 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ Further Proceedings |
Docket Date | 2012-12-19 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument |
Docket Date | 2012-09-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ TWO (2) VOLUMES ("VOLS.2 AND 3") |
Docket Date | 2012-08-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) *E* |
On Behalf Of | MRG OF SOUTH FLORIDA, INC. |
Docket Date | 2012-07-20 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Grant Supplemental ROA & EOT for Brief ~ 15 DAYS FOR ANSWER BRIEF |
Docket Date | 2012-07-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | MRG OF SOUTH FLORIDA, INC. |
Docket Date | 2012-07-05 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ OF COMPLIANCE WITH 6/26/12 ORDER AA Juliana Gonzalez 54660 |
Docket Date | 2012-06-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 15 DAYS, APPELLANT TO MAIL A COPY OF INITIAL BRIEF TO APPELLEE AND A CERTIFICATE OF COMPLIANCE WITH THIS COURT SO STATING. |
Docket Date | 2012-06-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (NO CD REQUIRED) |
Docket Date | 2012-05-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1) ONE |
On Behalf Of | MRG OF SOUTH FLORIDA, INC. |
Docket Date | 2012-05-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-Allowing Attachment to Record |
Docket Date | 2012-05-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplement Record w/Attached |
On Behalf Of | MRG OF SOUTH FLORIDA, INC. |
Docket Date | 2012-05-14 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Juliana Gonzalez 54660 |
Docket Date | 2012-05-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix ~ (4) E |
On Behalf Of | BRUNA MARTINS |
Docket Date | 2012-03-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Juliana Gonzalez 54660 |
Docket Date | 2012-03-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BRUNA MARTINS |
Docket Date | 2012-03-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-29 |
REINSTATEMENT | 2018-08-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State