Search icon

MIA COLLECTION SERVICES, LLC

Company Details

Entity Name: MIA COLLECTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Aug 2020 (5 years ago)
Date of dissolution: 06 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (2 months ago)
Document Number: L20000263719
FEI/EIN Number 85-2848968
Address: 301 ARTHUR GODFREY RD, PH, MIAMI BEACH, FL 33140
Mail Address: 301 ARTHUR GODFREY RD, PH, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BITRAN, DANIEL S Agent 301 ARTHUR GODFREY RD, PH, MIAMI BEACH, FL 33140

Manager

Name Role Address
BITRAN, DANIEL S Manager 301 ARTHUR GODFREY RD, PH, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-06 No data No data
REINSTATEMENT 2024-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-15 BITRAN, DANIEL S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Ornella Pianezza and Andrea Artioli, Appellant(s), v. MIA Collection Services LLC, Appellee(s). 3D2022-1580 2022-09-14 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
20-19570

Parties

Name ANDREA ARTIOLI
Role Appellant
Status Active
Name ORNELLA PIANEZZA
Role Appellant
Status Active
Representations Christina Lehm, RYAN K. TODD, Jonathan Etra
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MIA COLLECTION SERVICES, LLC
Role Appellee
Status Active
Representations Beverly A. Pohl, PAMELA A. CHAMBERLIN, Isaac Jaime Mitrani, BARBARA VIOTA-SAWISCH, Daniel Steven Bitran, PAUL G. FINIZIO

Docket Entries

Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORNELLA PIANEZZA
Docket Date 2023-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-21 days to 06/21/2023
Docket Date 2023-05-25
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 ORNELLA PIANEZZA
Docket Date 2023-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2023-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/01/2023
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2023-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORNELLA PIANEZZA
Docket Date 2023-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORNELLA PIANEZZA
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORNELLA PIANEZZA
Docket Date 2022-12-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANTS' MOTION FOR RECONSIDERATION AND FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of ORNELLA PIANEZZA
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Notice of Second Agreed Extension of Time to file the initial brief is treated as an unopposed motion for extension of time to file the initial brief, and the motion is granted to and including January 12, 2023. No further extensions will be allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORNELLA PIANEZZA
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/28/2022
Docket Date 2022-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ORNELLA PIANEZZA
Docket Date 2022-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ORNELLA PIANEZZA
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2022-09-14
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 24, 2022.
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ Motion for Reconsideration and for Extension of Time to file the initial brief is granted. Appellants are granted to and including February 28, 2023, to file the initial brief, with no further extensions allowed. If the initial brief is not filed as ordered, this appeal will be subject to dismissal. Motions filed, for extensions of time or otherwise, shall not toll the time to file the initial brief as ordered.
HYBA GENERAL TRADING, LLC, etc., VS MIA COLLECTION SERVICES LLC, etc., 3D2022-0861 2022-05-23 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
20-19570

Parties

Name HYBA GENERAL TRADING, LLC
Role Appellant
Status Active
Representations Jonathan Etra, RYAN K. TODD, Beverly A. Pohl
Name MIA COLLECTION SERVICES, LLC
Role Appellee
Status Active
Representations Mathew D. Gutierrez, Isaac J. Mitrani, PAUL G. FINIZIO, Leslie B. Rothenberg, Daniel Bitran
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-02-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION/ SUBSTITUTION OF APPEARANCE OF COUNSEL
On Behalf Of HYBA GENERAL TRADING, LLC
Docket Date 2022-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2022-12-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HYBA GENERAL TRADING, LLC
Docket Date 2022-12-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S REPLY BRIEF
On Behalf Of HYBA GENERAL TRADING, LLC
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 12/19/2022
Docket Date 2022-12-06
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 HYBA GENERAL TRADING, LLC
Docket Date 2022-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2022-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2022-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HYBA GENERAL TRADING, LLC
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including November 8, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-09-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2022-09-02
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 UNOPPOSED MOTION FOREXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/9/22
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF SECOND AGREEDEXTENSION OF TIME FOR SERVICE OF RESPONSE BRIEF
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIA COLLECTION SERVICES LLC,
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/10/2022
Docket Date 2022-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HYBA GENERAL TRADING, LLC
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of HYBA GENERAL TRADING, LLC
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 6/13/2022
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HYBA GENERAL TRADING, LLC
Docket Date 2022-05-23
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 June 2, 2022.
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HYBA GENERAL TRADING, LLC
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HYBA GENERAL TRADING, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-06
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2021-01-25
Florida Limited Liability 2020-08-25

Date of last update: 14 Feb 2025

Sources: Florida Department of State