Search icon

MILA GROUP LLC

Company Details

Entity Name: MILA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Feb 2024 (a year ago)
Document Number: L24000081831
Address: 5100 EUCALYPTUS DR, UNIT 3, HOLLYWOOD, FL, 33021, UN
Mail Address: 5100 EUCALYPTUS DR, UNIT 3, HOLLYWOOD, FL, 33021, UN
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VILLALOBOS MICHELLE A Agent 5100 EUCALYPTUS DR, HOLLYWOOD, FL, 33021

Manager

Name Role Address
VILLALOBOS MICHELLE A Manager 5100 EUCALYPTUS DR, UNIT 3, HOLLYWOOD, FL, 33021

Court Cases

Title Case Number Docket Date Status
1906 COLLINS LLC, etc., et al., VS MIGUEL ANGEL CHIBRAS ROMERO, et al., 3D2020-1047 2020-07-27 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
19-28425

Parties

Name 1906 COLLINS, LLC
Role Appellant
Status Active
Representations VIJAY G. BRIJBASI, CATHERINE F. HOFFMAN
Name GREGORY GALY
Role Appellee
Status Active
Name MILA MIAMI,LLC
Role Appellee
Status Active
Name MICHAEL RIDARD
Role Appellee
Status Active
Name CHRISTOPHE CAUCINO
Role Appellee
Status Active
Name LUIS MANUEL CHIBRAS ROMERO
Role Appellee
Status Active
Name MILA GROUP LLC
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MR. HOSPITALITY LLC
Role Appellant
Status Active
Name MIGUEL ANGEL CHIBRAS ROMERO
Role Appellee
Status Active
Representations JOHN H. SCHULTE, Olga M. Vieira, HELBERT A. CANALES-ROJAS, DAVID S. WILLIG

Docket Entries

Docket Date 2022-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellees Michael Ridard, Gregory Galy, Mila Miami, LLC, and Mila Group, LLC's Motion for Rehearing is hereby denied. Appellees Michael Ridard, Gregory Galy, Mila Miami, LLC, and Mila Group, LLC's Motion for Rehearing En Banc is denied.
Docket Date 2022-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel of Record is granted, and Vijay G. Brijbasi, Esquire, is hereby withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
Docket Date 2022-09-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 1906 COLLINS LLC
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR REHEARING AND MOTION FOR REHEARING EN BANC
On Behalf Of 1906 COLLINS LLC
Docket Date 2022-09-01
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of MIGUEL ANGEL CHIBRAS ROMERO
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2020-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1906 COLLINS LLC
Docket Date 2020-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIGUEL ANGEL CHIBRAS ROMERO
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-04 days to 10/16/2020
Docket Date 2020-10-09
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 MIGUEL ANGEL CHIBRAS ROMERO
Docket Date 2020-10-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF IMPROPERLYFILED BRIEF AND APPENDIX
On Behalf Of 1906 COLLINS LLC
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix ~ *Filed under the wrong case number, See notice filed 10/9/20
On Behalf Of 1906 COLLINS LLC
Docket Date 2020-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ *Filed under the wrong case number, See notice filed 10/9/20
On Behalf Of 1906 COLLINS LLC
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 10/12/20
Docket Date 2020-09-16
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 MIGUEL ANGEL CHIBRAS ROMERO
Docket Date 2020-08-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1906 COLLINS LLC
Docket Date 2020-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1906 COLLINS LLC
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ AMENDED ACKNOWLEDGMENT LETTER REFLECTING AMENDED NOTICE OF APPEAL THAT THIS IS A NON-FINAL APPEAL
Docket Date 2020-08-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of 1906 COLLINS LLC
Docket Date 2020-08-05
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 1906 COLLINS LLC
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 8/22/20
Docket Date 2020-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 1906 COLLINS LLC
Docket Date 2020-07-27
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 August 6, 2020.
Docket Date 2020-07-27
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 2020-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIGUEL ANGEL CHIBRAS ROMERO

Documents

Name Date
Florida Limited Liability 2024-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State