Search icon

MOR-VALUE, CORP.

Company Details

Entity Name: MOR-VALUE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jun 2009 (16 years ago)
Document Number: P06000071161
FEI/EIN Number 205198743
Address: 8403 Pines Boulevard, Pembroke Pines, FL, 33024, US
Mail Address: 8403 Pines Boulevard, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
DOUGLAS J. JEFFREY, P.A. Agent

President

Name Role Address
RUEDA MIGUEL President 8403 Pines Boulevard, Pembroke Pines, FL, 33024

Secretary

Name Role Address
RUEDA MIGUEL Secretary 8403 Pines Boulevard, Pembroke Pines, FL, 33024

Treasurer

Name Role Address
RUEDA MIGUEL Treasurer 8403 Pines Boulevard, Pembroke Pines, FL, 33024

Director

Name Role Address
RUEDA MIGUEL Director 8403 Pines Boulevard, Pembroke Pines, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104785 RECEIVER MANAGEMENT SOLUTIONS EXPIRED 2012-10-28 2017-12-31 No data 6625 MIAMI LAKES DR., SUITE 329, MIAMI LAKES, FL, 33014
G11000043428 MOR VALUE REALTY EXPIRED 2011-05-04 2016-12-31 No data 6625 MIAMI LAKES DRIVE, SUITE 429, MIAMI LAKES, FL, 33014
G10000094533 MOR VALUE MANAGEMENT, CORP. EXPIRED 2010-10-15 2015-12-31 No data 6625 MIAMI LAKES DRIVE, SUITE 429, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 8403 Pines Boulevard, 1077, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2020-06-27 8403 Pines Boulevard, 1077, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6625 MIAMI LAKES DRIVE, 365, MIAMI LAKES DR., FL 33014 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 Douglas J. Jeffrey, P.A. No data
AMENDMENT AND NAME CHANGE 2009-06-16 MOR-VALUE, CORP. No data

Court Cases

Title Case Number Docket Date Status
EDWIDGE MARIE DESULME, VS MIGUEL RUEDA, etc., et al., 3D2017-1652 2017-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-2026

Parties

Name EDWIDGE MARIE DESULME
Role Appellant
Status Active
Representations REX E. RUSSO
Name MOR-VALUE, CORP.
Role Appellee
Status Active
Name COUNTRYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name TORRES RESTREPO ALTURO
Role Appellee
Status Active
Name Miguel Rueda
Role Appellee
Status Active
Representations THERESA B. EDWARDS, DOUGLAS J. JEFFREY
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-11-30
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 Rex E. Russo, Esquire is withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2017-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of Miguel Rueda
Docket Date 2018-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing reconsideration and clarification is hereby denied. ROTHENBERG, C.J., and LOGUE and SCALES, JJ., concur.
Docket Date 2018-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Rex Russo re-appears herein for appellant and files said motion for rehearing, reconsideration, clarification
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2018-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-07-11
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee Miguel Rueda’s motion for attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miguel Rueda
Docket Date 2018-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miguel Rueda
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 11, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-09-25
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 EDWIDGE MARIE DESULME
Docket Date 2017-07-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 August 7, 2017.
Docket Date 2017-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWIDGE MARIE DESULME
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State