Search icon

M-THREE CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
PALM BEACH BRAIN AND SPINE, VS M-THREE CORP., etc., et al., 3D2019-0564 2019-03-26 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
18-9476

Parties

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
MIDTOWN OUTPATIENT SURGERY CENTER, VS M-THREE CORP., etc., et al., 3D2019-0563 2019-03-26 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
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.

Documents

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