Search icon

MRG OF SOUTH FLORIDA, INC.

Company Details

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

Agent

Name Role Address
MARCUS JOEL Agent 676 WEST PROSPECT ROAD, FORT LAUDERDALE, FL, 33309

President

Name Role Address
BOLES LAIRD J President 3339 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306

Vice President

Name Role Address
DERENTIIS DAWN Vice President 3339 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306

Director

Name Role Address
BOLES LAIRD J Director 3339 NORTH FEDERAL HIGHWAY, OAKLAND PARK, FL, 33306

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
JILCO, INC. VS MRG OF SOUTH FLORIDA, INC. 4D2014-2114 2014-06-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-12044 02

Parties

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
BRUNNA MARTINS VS MRG OF SOUTH FLORIDA, INC., etc. 4D2012-0726 2012-03-02 Closed
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

Documents

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