Search icon

MIAMI LAW COLLECTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MIAMI LAW COLLECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI LAW COLLECTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000193609
FEI/EIN Number APPLIED FOR

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

Address: 175 SW 7TH STREET, SUITE 2410, MIAMI, FL, 33130, US
Mail Address: 175 SW 7TH STREET, SUITE 2410, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE RICHARD C Managing Member 175 SW 7TH STREET, SUITE 2410, MIAMI, FL, 33130
WOLFE RICHARD C Agent 175 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
CLUB MADONNA LLC AND LEROY GRIFFITH VS MIAMI LAW COLLECTIONS, LLC 3D2018-1826 2018-09-06 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
15-3808

Parties

Name CLUB MADONNA LLC
Role Appellant
Status Active
Representations Michael T. Davis, Benedict P. Kuehne, SUSAN DMITROVSKY
Name LEROY GRIFFITH
Role Appellant
Status Active
Name MIAMI LAW COLLECTIONS, LLC
Role Appellee
Status Active
Representations MARK GOLDSTEIN, Jay M. Levy, Richard C. Wolfe
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 2019-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ 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 2019-02-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLUB MADONNA LLC
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/13/19
Docket Date 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLUB MADONNA LLC
Docket Date 2018-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 1/14/19
Docket Date 2018-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLUB MADONNA LLC
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 12/28/18
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLUB MADONNA LLC
Docket Date 2018-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIAMI LAW COLLECTIONS, LLC
Docket Date 2018-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants’ October 29, 2018 unopposed motion to supplement the record and extension of time to file the initial brief is granted, and within thirty (30) days from the date of this order, the clerk of the trial court is directed to supplement the record on appeal with the documents and transcript as stated in said motion.
Docket Date 2018-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ ON APPEAL AND FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF. (Unopposed)
On Behalf Of CLUB MADONNA LLC
Docket Date 2018-10-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2018-09-13
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 September 23, 2018.
Docket Date 2018-09-06
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 2018-09-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CLUB MADONNA LLC
Docket Date 2018-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-07-09
Florida Limited Liability 2014-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State