Search icon

JOHN NIVEN, M.D., P.A.

Company Details

Entity Name: JOHN NIVEN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Dec 1979 (45 years ago)
Date of dissolution: 25 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (10 months ago)
Document Number: 647806
FEI/EIN Number 59-1972946
Address: 5660 COLLINS AVE, #8C, MIAMI BEACH, FL 33140
Mail Address: 5660 COLLINS AVE, #8C, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NIVEN, JOHN M.D. Agent 5660 COLLINS AVE, #8C, MIAMI BEACH, FL 33140

President

Name Role Address
NIVEN, JOHN President 5660 COLLINS AVENUE, #8C, MIAMI BEACH, FL 33140

Director

Name Role Address
NIVEN, JOHN Director 5660 COLLINS AVENUE, #8C, MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 5660 COLLINS AVE, #8C, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 5660 COLLINS AVE, #8C, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2023-04-24 5660 COLLINS AVE, #8C, MIAMI BEACH, FL 33140 No data
REINSTATEMENT 2011-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1997-09-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-12-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN NIVEN, M.D., et al., VS MARIO RODRIGUEZ DAGOSTINO, et al., 3D2020-0918 2020-06-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37215

Parties

Name JOHN NIVEN, M.D.
Role Appellant
Status Active
Representations Frederick E. Hasty, III, Rolando A. Diaz, Dinah S. Stein, Dorothy F. Easley, LINDSEY A. HICKS
Name JOHN NIVEN, M.D., P.A.
Role Appellant
Status Active
Name LEON MEDICAL CENTERS, INC.
Role Petitioner
Status Active
Name MARIO RODRIGUEZ DAGOSTINO
Role Appellee
Status Active
Representations CHRISTOPHER S. RUSSOMANNO, Philip D. Parrish, HERMAN J. RUSSOMANNO, III, HERMAN J. RUSSOMANNO
Name AVA MARIA RODRIGUEZ
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-25
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ IT IS HEREBY ORDERED that Petitioners John Niven, M.D., and John Niven, M.D., P.A.’s Notice of Voluntary Dismissal is recognized by the Court, and their Petition for Writ of Certiorari is hereby dismissed. Following review of Petitioner Leon Medical Center, Inc.’s Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. See generally Penabad v. A.G. Gladstone Assocs., Inc., 823 So. 2d 146 (Fla. 3d DCA 2002).
Docket Date 2020-09-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Petitioner Leon Medical Centers, Inc.’s “Amended Motion for the Court to Continue Exercising Jurisdiction and, if Deemed Appropriate, Re-designate the Petition Proceedings” is carried with the case. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2020-09-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-09-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER LEON MEDICAL CENTERS,INC.'S, REPLYIN SUPPORT OF PETITION FOR WRIT OF CERTIORARI/MANDAMUS©2020
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-09-15
Type Record
Subtype Appendix
Description Appendix ~ to the respondent's response
On Behalf Of MARIO RODRIGUEZ DAGOSTINO
Docket Date 2020-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS', MARIO RODRIGUEZ DAGOSTINOAND AVA MARIA RODRIGUEZ, RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of MARIO RODRIGUEZ DAGOSTINO
Docket Date 2020-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITIONFOR WRIT OF CERTIORARI
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DEFENDANT/PETITIONER LEON MEDICAL CENTERS, INC.'S, MOTION FOR THE COURT TO CONTINUE EXERCISING JURSDICTION AND, IF DEEMED APPROPRIATE, REDESIGNATE THE PETITION PROCEEDINGS
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including September 15, 2020.
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIO RODRIGUEZ DAGOSTINO
Docket Date 2020-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of MARIO RODRIGUEZ DAGOSTINO
Docket Date 2020-08-07
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-08-06
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of joinder has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Leon Medical Centers, Inc., shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court.
Docket Date 2020-08-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITIONER LEON MEDICAL CENTER, INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-08-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petitions is granted. Respondents are granted to and including August 26, 2020, to file a single response to the Petitions for Writ of Certiorari.
Docket Date 2020-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITIONS
On Behalf Of MARIO RODRIGUEZ DAGOSTINO
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIO RODRIGUEZ DAGOSTINO
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted. Respondents shall file a single response by August 17, 2020.
Docket Date 2020-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file its petition
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-07-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION
On Behalf Of MARIO RODRIGUEZ DAGOSTINO
Docket Date 2020-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of Leon Medical Centers, Inc.'s Motion for Leave to File Amicus Curiae Brief and Motion for Enlargement of Time, or in the Alternative Notice of Joinder for Realignment as Petitioner, the Motion for Leave to File an Amicus Curiae Brief is hereby denied. The Notice of Joinder for Realignment as Petitoner is granted, with Leon Medical's petition to be filed within ten (10) days from the date of this Order. Respondents shall have twenty (20) days from the date of this Order within which to file a response to the Petiton for Writ of Certiorari; Petitioners shall file their response(s) within ten (10) days after service of the response.
Docket Date 2020-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LEON MEDICAL CENTERS, INC.'S MOTION FOR LEAVE TO FILE AMICUSCURIAE BRIEF IN SUPPORT OF PETITIONERS AND MOTION FORENLARGEMENT OF TIME OR IN THE ALTERNATIVE NOTICE OF JOINDER FORREALIGNMENT AS PETITIONER
On Behalf Of MARIO RODRIGUEZ DAGOSTINO
Docket Date 2020-07-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN NIVEN, M.D.
Docket Date 2020-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOHN NIVEN, M.D.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State