Search icon

MIAMI MEDICAL CONSULTANTS, P.A.

Company Details

Entity Name: MIAMI MEDICAL CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2007 (17 years ago)
Document Number: 661630
FEI/EIN Number 59-1988093
Address: One Andalusia Avenue, 101, Coral Gables, FL 33134
Mail Address: One Andalusia Avenue, 101, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699852020 2006-11-01 2009-09-30 4950 S LE JEUNE RD, SUITE H, CORAL GABLES, FL, 331462231, US 4950 S LE JEUNE RD, SUITE H, CORAL GABLES, FL, 331462231, US

Contacts

Phone +1 305-669-0690
Fax 3056698856

Authorized person

Name ROBERT CHARLES CAVA
Role PRESIDENT
Phone 3056690690

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME40002
State FL
Is Primary Yes
Taxonomy Code 207RC0200X - Critical Care Medicine (Internal Medicine) Physician
License Number ME40002
State FL
Is Primary No
Taxonomy Code 207RG0300X - Geriatric Medicine (Internal Medicine) Physician
License Number ME40002
State FL
Is Primary No

Other Provider Identifiers

Issuer NPI
Number 11947225945
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2023 591988093 2024-08-06 MIAMI MEDICAL CONSULTANTS, P.A. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address ONE ANDALUSIA AVENUE, SUITE 101, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-08-06
Name of individual signing PATRICIA AROSEMENA AROSEMENA
Valid signature Filed with authorized/valid electronic signature
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2022 591988093 2023-09-14 MIAMI MEDICAL CONSULTANTS, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address ONE ANDALUSIA AVENUE, SUITE 101, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-14
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2021 591988093 2022-08-04 MIAMI MEDICAL CONSULTANTS, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address ONE ANDALUSIA AVENUE, SUITE 101, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-04
Name of individual signing PATRICIA AROSEMENA ROMERO
Valid signature Filed with authorized/valid electronic signature
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2020 591988093 2021-07-15 MIAMI MEDICAL CONSULTANTS, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address ONE ANDALUSIA AVENUE, SUITE 101, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2019 591988093 2020-09-29 MIAMI MEDICAL CONSULTANTS, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address 4950 LE JUNE RD. SUITE H, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing PATRICIA AROSEMENA ROMERO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-29
Name of individual signing PATRICIA AROSEMENA ROMERO
Valid signature Filed with authorized/valid electronic signature
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2018 591988093 2019-09-09 MIAMI MEDICAL CONSULTANTS, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address 4950 LE JUNE RD. SUITE H, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing ROBERT C CAVA
Valid signature Filed with authorized/valid electronic signature
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2017 591988093 2018-10-05 MIAMI MEDICAL CONSULTANTS, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address 4950 LE JUNE RD. SUITE H, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing PATRICIA AROSEMENA-ROMERO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-05
Name of individual signing PATRICIA AROSEMENA-ROMERO
Valid signature Filed with authorized/valid electronic signature
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2016 591988093 2017-08-25 MIAMI MEDICAL CONSULTANTS, P.A. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address 4950 LE JUNE RD. SUITE H, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-25
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2016 591988093 2017-08-25 MIAMI MEDICAL CONSULTANTS, P.A. 9
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address 4950 LE JUNE RD. SUITE H, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing ROBERT CAVA
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2017-08-25
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature
MIAMI MEDICAL CONSULTANTS, P.A. PROFIT SHARING PLAN 2015 591988093 2016-09-30 MIAMI MEDICAL CONSULTANTS, P.A. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 621111
Sponsor’s telephone number 3056690690
Plan sponsor’s address 4950 LE JUNE RD. SUITE H, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-30
Name of individual signing ROBERT CAVA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CAVA, ROBERT Agent One Andalusia Avenue, 101, Coral Gables, FL 33134

Manager

Name Role Address
CAVA, ROBERT Manager One Andalusia Avenue, 101 Coral Gables, FL 33134

Director

Name Role Address
CAVA, ROBERT Director One Andalusia Avenue, 101 Coral Gables, FL 33134

Office Administrator

Name Role Address
Arosemena Romero, Patricia Office Administrator Suite 101, Coral Gables, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 One Andalusia Avenue, 101, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 One Andalusia Avenue, 101, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2021-01-28 One Andalusia Avenue, 101, Coral Gables, FL 33134 No data
CANCEL ADM DISS/REV 2007-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2001-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 2000-11-28 MIAMI MEDICAL CONSULTANTS, P.A. No data
REGISTERED AGENT NAME CHANGED 1986-06-24 CAVA, ROBERT No data
NAME CHANGE AMENDMENT 1984-07-20 EDWARD E. CAVA, M.D., AND ROBERT C. CAVA, M.D., P.A. No data

Court Cases

Title Case Number Docket Date Status
MIAMI MEDICAL CONSULTANTS P.A. VS JUSTIN POLGA, M.D. 3D2017-1995 2017-08-31 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
16-30699

Parties

Name MIAMI MEDICAL CONSULTANTS, P.A.
Role Appellant
Status Active
Representations CHRISTOPHER D. BROWN, STEPHANIE E. DEMOS
Name JUSTIN POLGA, M.D.
Role Appellee
Status Active
Representations Glen H. Waldman, JASON GORDON
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-26
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this cross-appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated September 4, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-09-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the cross-initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-04-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Vol. Dism. Recog/Cross Appeal Remain(OG33A) ~ ORDERED that appellant's notice of withdrawal of appeal is recognized by the Court, and its appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The cross-appeal shall remain pending.
Docket Date 2018-04-05
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF APPEAL
On Behalf Of MIAMI MEDICAL CONSULTANTS P.A.
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including ninety (90) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-01-05
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 MIAMI MEDICAL CONSULTANTS P.A.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Upon consideration, appellant’s motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order. The Court has entertained appellant’s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a)
Docket Date 2017-11-03
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 MIAMI MEDICAL CONSULTANTS P.A.
Docket Date 2017-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Justin Polga, M.D., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2017-09-21
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of JUSTIN POLGA, M.D.
Docket Date 2017-09-06
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 16, 2017.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIAMI MEDICAL CONSULTANTS P.A.
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State