Search icon

M.R.A. CORPORATION

Company Details

Entity Name: M.R.A. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1995 (30 years ago)
Document Number: P95000006135
FEI/EIN Number 59-3297777
Address: 4300 SW 20TH AVE., GAINESVILLE, FL 32607
Mail Address: 1823 sw 108th. street, GAINESVILLE, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
DUSHYANT, AMIN Agent 1823 SW 108 ST., GAINESVILLE, FL 32507

President

Name Role Address
Dushyant , AMIN President 1823 SW 108 ST., GAINESVILLE, FL 32607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 4300 SW 20TH AVE., GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2008-04-22 DUSHYANT, AMIN No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1823 SW 108 ST., GAINESVILLE, FL 32507 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4300 SW 20TH AVE., GAINESVILLE, FL 32607 No data

Court Cases

Title Case Number Docket Date Status
Kenneth Lewis, VS M.R.A., 3D2015-1714 2015-07-27 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-4478

Parties

Name K & L, L.L.C.
Role Appellant
Status Active
Representations DAVID A. FREEDMAN
Name M.R.A. CORPORATION
Role Appellee
Status Active
Representations Raymond J. Rafool, Christy L. Hertz, CAROL L. RUST
Name ROBERT STONE JEFFREY
Role Appellee
Status Active
Name HON. MARIA M. KORVICK
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 25 days to 10/30/15
Docket Date 2015-10-08
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 K.L.
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M.R.A.
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M.R.A.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M.R.A.
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300.00 filing fee for an appeal is due.
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of M.R.A.
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-11
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 Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the Oral Argument calendar of Tuesday, June 21, 2016.
Docket Date 2016-05-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K.L.
Docket Date 2016-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of K.L.
Docket Date 2016-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of M.R.A.
Docket Date 2016-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of M.R.A.
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-3 days to 3/24/16
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of M.R.A.
Docket Date 2016-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of M.R.A.
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/21/16
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/19/16
Docket Date 2016-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of M.R.A.
Docket Date 2016-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, respondent/guardian Regina Rousseau¿s motion to require the clerk of the circuit court to correct errors in the record on appeal is denied.
Docket Date 2016-01-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to correct errors in record on appeal
On Behalf Of K.L.
Docket Date 2015-12-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee/Guardian Regina Rousseau¿s motion to correct errors in the record on appeal.
Docket Date 2015-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to require clerk of circuit court to correct errors in record on appeal.
On Behalf Of M.R.A.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/20/16
Docket Date 2015-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of M.R.A.
Docket Date 2015-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of K.L.
Docket Date 2015-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ REVISED
On Behalf Of K.L.
Docket Date 2015-11-18
Type Notice
Subtype Notice
Description Notice ~ Notice of unavailability for co-counsel
On Behalf Of M.R.A.
Docket Date 2015-11-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES ( AFTER THE DIRECTION TO THE CLERK WERE REVIEWED).
Docket Date 2015-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 11/30/15
Docket Date 2015-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of K.L.

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State