Search icon

MIALO, LLC

Company Details

Entity Name: MIALO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Oct 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000096706
Address: 3049 CORAL SHORES DR 2, FORT LAUDERDALE, FL, 33306, US
Mail Address: 3049 CORAL SHORES DR 2, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
KISSEL BARTHOLOMEW E Manager 3049 CORAL SHORES DR 2, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MIALO, LLC, et al., VS SCHECHER GROUP, INC., 3D2018-0591 2018-03-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-26746

Parties

Name MIALO, LLC
Role Appellant
Status Active
Representations INGER M. GARCIA, ARTHUR J. MORBURGER
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations GREGORY R. ELDER, BEVERLY D. EISENSTADT, Steven M. Davis
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2018-07-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Mialo, LLC
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See Beggi v. Ocean Bank, 91 So. 3d 193, 195-96 (Fla. 3d DCA 2012) (dismissing because “[a]t the time the notices of appeal were filed, and also at the time Ocean Bank filed its motions to dismiss, Beggi had no interest in the two condominium units”).
Docket Date 2018-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mialo, LLC
Docket Date 2018-06-22
Type Response
Subtype Reply
Description REPLY ~ to motion to dismiss
On Behalf Of Mialo, LLC
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mialo, LLC
Docket Date 2018-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct the clerk of the lower court to supplement the record on appeal and for eot to file response to motion to dismiss appeal
On Behalf Of Mialo, LLC
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2018-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Mialo, LLC
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mialo, LLC
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file response
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The motion for extension of time to file the response to the motion to dismiss is granted. The response shall be filed no later than Friday, June 8, 2018.
Docket Date 2018-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Mialo, LLC
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mialo, LLC
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to consolidate is granted in part. The initial brief in each of the thirty-one pending appeals shall be served no later than seventy (70) days from the date of this order. Additional briefs shall be served in each of the thirty-one pending appeals as prescribed by Florida Rule of Appellate Procedure 9.210. Once briefing has concluded in each of the thirty-one pending appeals, they shall be assigned to a single, three-judge panel of this Court for all further proceedings. The motion for extension of time to file a reply is denied. Replies to motions are not authorized by the Rules of Appellate Procedure without leave of Court. See Fla. R. App. P. 9.300 & cmt. note (1977). SUAREZ, FERNANDEZ and LUCK, JJ., concur..
Docket Date 2018-04-14
Type Notice
Subtype Notice
Description Notice ~ Supplemental Notice of Compliance
On Behalf Of Mialo, LLC
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to ae response to motion to consolidate
On Behalf Of Mialo, LLC
Docket Date 2018-04-11
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of Mialo, LLC
Docket Date 2018-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mialo, LLC
Docket Date 2018-04-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Mialo, LLC
Docket Date 2018-04-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the emergency motion for review and to stay April 5, 2018 sale pending hearing by lower court is denied. SUAREZ,FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Mialo, LLC
Docket Date 2018-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the emergency motion to stay is denied without prejudice for the trial court to rule on the pending emergency motion to stay (filed on March 30, 2018) in the first instance.SUAREZ, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mialo, LLC
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mialo, LLC
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mialo, LLC
Docket Date 2018-04-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Mialo, LLC
Docket Date 2018-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before April 13, 2018. In addition, counsel for appellants is ordered to file by April 13, 2018 a conformed copy of all orders designated in the notice of appeal.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Some orders appealed are missing.
On Behalf Of Mialo, LLC
Docket Date 2018-03-28
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 2018-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2008-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State