Search icon

GOTHAM COLLECTION SERVICES CORP. - Florida Company Profile

Branch

Company Details

Entity Name: GOTHAM COLLECTION SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jan 2012 (13 years ago)
Branch of: GOTHAM COLLECTION SERVICES CORP., NEW YORK (Company Number 2774960)
Document Number: F12000000465
FEI/EIN Number 043681592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE LINDEN PLACE #404, GREAT NECK, NY, 11021
Mail Address: ONE LINDEN PLACE #404, GREAT NECK, NY, 11021
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
AHDOOT SAMMY Chairman ONE LINDEN PLACE #404, GREAT NECK, NY, 11021
AHDOOT SAMMY President ONE LINDEN PLACE #404, GREAT NECK, NY, 11021
AHDOOT SAMMY Vice President ONE LINDEN PLACE #404, GREAT NECK, NY, 11021
AHDOOT SAMMY Secretary ONE LINDEN PLACE #404, GREAT NECK, NY, 11021
Cohen Noam Agent 13899 BISCAYNE BLVD, Miami, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-01 Cohen, Noam -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 13899 BISCAYNE BLVD, 305, Miami, FL 33181 -

Court Cases

Title Case Number Docket Date Status
LOUIS LAW GROUP, PLLC, VS GOTHAM COLLECTION SERVICES CORP., 3D2022-0383 2022-03-02 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
19-340

Parties

Name LOUIS LAW GROUP, PLLC
Role Appellant
Status Active
Representations PIERRE A. LOUIS
Name GOTHAM COLLECTION SERVICES CORP.
Role Appellee
Status Active
Representations NOAM J. COHEN
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-09
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated May 20, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-05-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A NON-FINAL APPEAL
Docket Date 2022-03-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LOUIS LAW GROUP, PLLC
Docket Date 2022-03-03
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 13, 2022.
Docket Date 2022-03-02
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 2022-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOUIS LAW GROUP, PLLC
Docket Date 2022-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALI AKTAN, et al., VS GOTHAM COLLECTION SERVICES CORP. 3D2019-0383 2019-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-16452

Parties

Name ALI AKTAN
Role Appellant
Status Active
Name USA MOONSTAR, LLC
Role Appellant
Status Active
Name GOTHAM COLLECTION SERVICES CORP.
Role Appellee
Status Active
Representations NOAM J. COHEN
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Affirmed in part and dismissed in part.
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ Appellant's notice to answer court order
On Behalf Of ALI AKTAN
Docket Date 2020-03-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant USA Moonstar, LLC, is directed to retain counsel and to file, within twenty (20) days from the date of this Order, a notice of appearance, failing which this Court shall dismiss the appeal as to Appellant USA Moonstar, LLC. See Golden Gate Homes, LC v. Levey, 59 So. 3d 275 (Fla. 3d DCA 2011) (holding an LC must be represented by counsel in litigation) (citing Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247, 248 (Fla. 3d DCA 1985) (holding: “It is well recognized that a corporation, unlike a natural person, cannot represent itself and Cannot appear in a court of law without an attorney.”)).
Docket Date 2019-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOTHAM COLLECTION SERVICES CORP.
Docket Date 2019-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Amended Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2019-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMEMDED MOTION FOR EXTENSION OF TIME TO FILE AN ANSWER BRIEF
On Behalf Of GOTHAM COLLECTION SERVICES CORP.
Docket Date 2019-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee's Motion for Extension of Time to File an Answer Brief is hereby denied without prejudice to filing, within five (5) days from the date of this Order, a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2019-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GOTHAM COLLECTION SERVICES CORP.
Docket Date 2019-11-12
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is 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 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALI AKTAN
Docket Date 2019-08-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED PLEADINGS
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALI AKTAN
Docket Date 2019-02-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants 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 by cash, cashier’s check or money order on or before March 9, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-06

CFPB Complaint

Complaint Id Date Received Issue Product
5396578 2022-04-01 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company Gotham Collection Services Corp.
Product Debt collection
Sub Issue Didn't receive notice of right to dispute
Sub Product I do not know
Date Received 2022-04-01
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-04-01
Complaint What Happened My wages were garnished on XXXX due to a collections debt. Im unaware the debt, has never spoken to this collections company and the debt has not been VALIDATED. The collections company is in violation of the FDCPA guidelines as NO written notice was provided/ received by me prior to this garnishment therefore I had NO TIME to try and resolve. My correct address is updated with all 3 major credit bureaus so Im unsure why a notice was sent to an INCORRECT ADDRESS. I believe that is an UNFAIR tactic used by this collections company to try and collect payment due to my employer being located ( and not my address? ). The attorney of the collections company LIED to my employer stating I am in communication with their office and that I am aware of the debt and garnishment notice, WHEN I NEVER RECEIVED ANYTHING. This is incorrect and is considered Unfair Practice as unconscionable means were taken.
Consumer Consent Provided Consent provided
4046527 2021-01-04 Incorrect information on your report Credit reporting, credit repair services, or other personal consumer reports
Issue Incorrect information on your report
Timely Yes
Company Gotham Collection Services Corp.
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Information belongs to someone else
Sub Product Other personal consumer report
Date Received 2021-01-04
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2021-01-26
Consumer Consent Provided Other
5419109 2022-04-07 Took or threatened to take negative or legal action Debt collection
Issue Took or threatened to take negative or legal action
Timely Yes
Company Gotham Collection Services Corp.
Product Debt collection
Sub Issue Sued you without properly notifying you of lawsuit
Sub Product Auto debt
Date Received 2022-04-07
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-04-07
Complaint What Happened Company failed to validate debt as per my written request and has began garnishing my wages. Company also lied stating debt has been validated when it has not.
Consumer Consent Provided Consent provided

Date of last update: 02 Mar 2025

Sources: Florida Department of State