Search icon

MIA & MASON LLC

Company Details

Entity Name: MIA & MASON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000021730
Address: 12 CORTEZ WAY, DAVIE, FL, 33324, UN
Mail Address: 12 CORTEZ WAY, DAVIE, FL, 33324, UN
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEJIA FLOR M Agent 12 CORTEZ WAY, DAVIE, FL, 33324

Authorized Member

Name Role Address
MEJIA FLOR M Authorized Member 12 CORTEZ WAY, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
SANDRA HINKLE, Individually and as Personal Representative of the ESTATE OF KAITLYN CRUEA, etc. VS ANGELS HOUSE, LLC, et al 4D2020-0680 2020-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA002323XXXXMBAF

Parties

Name Estate of Kaitlyn Cruea
Role Appellant
Status Active
Name K.C., a Minor Child
Role Appellant
Status Active
Name Sandra Hinkle
Role Appellant
Status Active
Representations Gary W. Roberts, Jeffrey V. Mansell, Susan B. Ramsey
Name Ayanna D Facey
Role Appellee
Status Active
Name B. Carol Lazarus
Role Appellee
Status Active
Name Stefan Gatt
Role Appellee
Status Active
Name Genesis Diagnostic
Role Appellee
Status Active
Name Kemoy Wilson
Role Appellee
Status Active
Name ANGELS HOUSE, LLC
Role Appellee
Status Active
Representations Scot E. Samis, Ira A. Marcus, Joseph Sapp, Ronald W. Chapman Sr., Alyssa Reiter, Joshua Entin, Alvin E. Entin, Michael Polk, Traci L. Glickman, Adam Williams Rhys, Jami L. Gursky, Bernadine Philippe, Chidinma Victoria Esiobu, Todd Miller
Name Tova Lynn Jasperson
Role Appellee
Status Active
Name Heather Spreadborough
Role Appellee
Status Active
Name Alan Clark
Role Appellee
Status Active
Name Allen Martin Bostom
Role Appellee
Status Active
Name Yelena Yates
Role Appellee
Status Active
Name Robert Simeone
Role Appellee
Status Active
Name Bradley Cohen
Role Appellee
Status Active
Name Ganes Paul
Role Appellee
Status Active
Name Tina M Barbuto
Role Appellee
Status Active
Name Carter Care Recovery, Inc.
Role Appellee
Status Active
Name Robert Louisa, CAC, CAP
Role Appellee
Status Active
Name MIA & MASON LLC
Role Appellee
Status Active
Name Ira Bonds
Role Appellee
Status Active
Name Rebecca Robinson, M.A.
Role Appellee
Status Active
Name EPIPHANY'S TREATMENT CENTER LLC
Role Appellee
Status Active
Name SMART LAB LLC
Role Appellee
Status Active
Name Jamal Boyd
Role Appellee
Status Active
Name JAMES WOODS, INC.
Role Appellee
Status Active
Name Jennifer L. Husar
Role Appellee
Status Active
Name Ilise Beasley
Role Appellee
Status Active
Name Vivina Jaramillo
Role Appellee
Status Active
Name Barry Gregory M.ED
Role Appellee
Status Active
Name Laura Chatman
Role Appellee
Status Active
Name Sharon Munson
Role Appellee
Status Active
Name Lisa Loew
Role Appellee
Status Active
Name Whitney Webbe
Role Appellee
Status Active
Name Albert Samukia Jones Saye
Role Appellee
Status Active
Name Stephanie Rios
Role Appellee
Status Active
Name Amanda Baker
Role Appellee
Status Active
Name No Drug Zone, LLC
Role Appellee
Status Active
Name Roderick Douglas
Role Appellee
Status Active
Name REDEMPTION SOBER HOUSE, INC.
Role Appellee
Status Active
Name Marjorie Del Sal
Role Appellee
Status Active
Name Hector Suarez
Role Appellee
Status Active
Name Jonathan Nunez
Role Appellee
Status Active
Name Anthony Jackson
Role Appellee
Status Active
Name Michael Bonds
Role Appellee
Status Active
Name S.M.A. MEDICAL, INC.
Role Appellee
Status Active
Name Kenneth Chatman
Role Appellee
Status Active
Name REFLECTIONS TREATMENT CENTER, LLC
Role Appellee
Status Active
Name Bianca Solitaire
Role Appellee
Status Active
Name Claudia Rodrigues
Role Appellee
Status Active
Name At Way, LLC
Role Appellee
Status Active
Name Angels Recovery, Ambitious Ventures, LLC
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2222-09-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR T. BARBUTO-REFUSED
Docket Date 2222-04-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR L. CHATMAN
Docket Date 2021-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Angels House, LLC
Docket Date 2021-08-18
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for September 28, 2021, at 11:45 A.M. for 20 minutes per side through Zoom video conference.  The court will send new Zoom meeting information for the oral argument session to the email addresses previously provided. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either August 25, 2021 or September 9, 2021 at Zoom meeting ID
Docket Date 2021-07-16
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of Angels House, LLC
Docket Date 2020-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SANDRA HINKLE, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVEOF THE ESTATE OF KAITLYN CRUEA, AND GUARDIAN OF KARTERCRUEA, A MINOR CHILD)
On Behalf Of Angels House, LLC
Docket Date 2021-07-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that appellees’ request for remote oral argument is granted.  Oral argument in this case is rescheduled for September 29, 2021, at 10:00 A.M. for 20 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either July 28, 2021 or August 25, 2021 at Zoom meeting ID
Docket Date 2021-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REMOTE ORAL ARGUMENT
On Behalf Of Angels House, LLC
Docket Date 2021-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 28, 2021, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sandra Hinkle
Docket Date 2021-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sandra Hinkle
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 17, 2021 amended motion for extension of time is granted, and appellant shall serve the reply brief within three (3) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **AMENDED**
On Behalf Of Sandra Hinkle
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Sandra Hinkle
Docket Date 2021-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Sandra Hinkle
Docket Date 2021-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/16/21
Docket Date 2020-12-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Angels House, LLC
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees' (Allen Martin Bostom, Angels House, Llc., D/B/A Angels Recovery and Tova Lynn Jasperson) December 21, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 31, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Angels House, LLC
Docket Date 2020-12-21
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 Angels House, LLC
Docket Date 2020-11-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ S.M.A. MEDICAL, INC.
On Behalf Of Angels House, LLC
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Allen Martin Bostom, Tovah Lynn Jasperson and Angel House, LLC., D/B/A Angels Recovery
On Behalf Of Angels House, LLC
Docket Date 2020-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/23/20.
Docket Date 2020-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ S.MA. MEDICAL, INC
On Behalf Of Angels House, LLC
Docket Date 2020-10-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/25/20
Docket Date 2020-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Angels House, LLC
Docket Date 2020-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/25/20
Docket Date 2020-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Angels House, LLC
Docket Date 2020-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/26/20
Docket Date 2020-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ S.MA. MEDICAL, INC.
On Behalf Of Angels House, LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/23/20
Docket Date 2020-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Angels House, LLC
Docket Date 2020-09-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's September 1, 2020 response, it is ORDERED that appellee Smart Lab, LLC's September 1, 2020 "motion to strike plaintiff appellant's initial brief and dismiss the case as to Smart Lab, LLC" is denied.
Docket Date 2020-09-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF AND DISMISS THE CASE AS TO SMART LAB, LLC
On Behalf Of Angels House, LLC
Docket Date 2020-09-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE INITIAL BRIEF
On Behalf Of Sandra Hinkle
Docket Date 2020-08-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sandra Hinkle
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 14, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-14
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 Sandra Hinkle
Docket Date 2020-07-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/14/20
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sandra Hinkle
Docket Date 2020-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/15/20
Docket Date 2020-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sandra Hinkle
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angels House, LLC
Docket Date 2020-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/15/20
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Sandra Hinkle
Docket Date 2020-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 2092 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s March 17, 2020 statement of jurisdiction, it is ORDERED sua sponte that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(k).
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angels House, LLC
Docket Date 2020-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angels House, LLC
Docket Date 2020-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angels House, LLC
Docket Date 2020-03-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Sandra Hinkle
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Angels House, LLC
Docket Date 2020-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the four orders attached to the notice of appeal are appealable by explaining whether the orders involve claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sandra Hinkle

Documents

Name Date
Florida Limited Liability 2018-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State