Entity Name: | M-THREE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M-THREE CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Aug 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2023 (a year ago) |
Document Number: | P93000055471 |
FEI/EIN Number |
650375526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2475 SW 37 Avenue, Miami, FL, 33145, US |
Mail Address: | 2475 SW 37 Avenue, Miami, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ FELIX | Director | 2475 SW 37 Avenue, Miami, FL, 33145 |
MARQUEZ FELIX | President | 2475 SW 37 Avenue, Miami, FL, 33145 |
MARQUEZ FELIX | Agent | 2475 SW 37 Avenue, Miami, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042997 | HABANA VIEJA RESTAURANT | EXPIRED | 2015-04-29 | 2020-12-31 | - | 2475 SW 37 AVENUE, MIAMI, FL, 33145 |
G09091900235 | FLAGLER FUEL | EXPIRED | 2009-04-01 | 2014-12-31 | - | 3622 CORAL WAY, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-18 | MARQUEZ, FELIX | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2475 SW 37 Avenue, Miami, FL 33145 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 2475 SW 37 Avenue, Miami, FL 33145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2475 SW 37 Avenue, Miami, FL 33145 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BEACH BRAIN AND SPINE, VS M-THREE CORP., etc., et al., | 3D2019-0564 | 2019-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Palm Beach Brain and Spine |
Role | Appellant |
Status | Active |
Representations | MELISSA C. CHAVARRI, NICOLE M. MARTELL, DAVID DI PIETRO |
Name | M-THREE CORP. |
Role | Appellee |
Status | Active |
Representations | ANGEL LEYVA, Judd G. Rosen, REBECCA J. DAVIS, BRUCE M. TRYBUS |
Name | Nayda E. Flores |
Role | Appellee |
Status | Active |
Name | Jorge L. Horta-Perez |
Role | Appellee |
Status | Active |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s 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 | 2019-05-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Palm Beach Brain and Spine |
Docket Date | 2019-04-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Palm Beach Brain and Spine |
Docket Date | 2019-04-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE |
On Behalf Of | Palm Beach Brain and Spine |
Docket Date | 2019-04-02 |
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 April 12, 2019. |
Docket Date | 2019-03-26 |
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 | 2019-03-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
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 18-9476 |
Parties
Name | MIDTOWN OUTPATIENT SURGERY CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | MELISSA C. CHAVARRI, DAVID DI PIETRO, NICOLE M. MARTELL |
Name | Jorge L. Horta-Perez |
Role | Appellee |
Status | Active |
Name | Nayda E. Flores |
Role | Appellee |
Status | Active |
Name | M-THREE CORP. |
Role | Appellee |
Status | Active |
Representations | Judd G. Rosen, BRUCE M. TRYBUS, ANGEL LEYVA, REBECCA J. DAVIS |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s 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 | 2019-05-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Midtown Outpatient Surgery Center |
Docket Date | 2019-04-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE |
On Behalf Of | Midtown Outpatient Surgery Center |
Docket Date | 2019-04-02 |
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 April 12, 2019. |
Docket Date | 2019-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | M-Three Corp. |
Docket Date | 2019-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
REINSTATEMENT | 2023-12-18 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State