Search icon

VENUS CONCEPT USA INC.

Company Details

Entity Name: VENUS CONCEPT USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Oct 2012 (12 years ago)
Document Number: F12000004082
FEI/EIN Number 27-4581083
Address: 4001 SW 47th Avenue, Suite 206, DAVIE, FL, 33314, US
Mail Address: 235 Yorkland Blvd., Suite 900, Toronto, ON, M2J-4Y8, CA
ZIP code: 33314
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Secretary

Name Role Address
Penna Domenic D Secretary 4001 SW 47th Ave, Suite 206, Davie, FL, 33314

Director

Name Role Address
Silva Rajiv D Director 4001 SW 47th Ave, Suite 206, Davie, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 4001 SW 47th Avenue, Suite 206, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2022-12-16 4001 SW 47th Avenue, Suite 206, DAVIE, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000398509 TERMINATED 1000000869455 BROWARD 2020-12-03 2040-12-09 $ 62,803.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
VENUS CONCEPT USA, INC. VS THE ANGELIC BODY, LLC, D/B/A THE ULTIMATE IMAGE COSMETIC MEDICAL CENTER, ET AL 2D2022-1276 2022-04-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA005532XXCICI

Parties

Name VENUS CONCEPT USA INC.
Role Appellant
Status Active
Representations VINCENT ALEXANDER, ESQ., DAVID L. LUCK, ESQ.
Name DR. TODD A. BESNOFF, MD
Role Appellee
Status Active
Name THE ANGELIC BODY, LLC
Role Appellee
Status Active
Representations IAN A. PARRY, ESQ., JODI L. CORRIGAN, ESQ., ROBERT L. ROCKE, ESQ.
Name D/B/A THE ULTIMATE IMAGE COSMETIC MEDICAL CENTER
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ DEFENDANT-APPELLANT VENUS CONCEPT USA, INC.'S NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 08, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-08-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 17, 2022.
Docket Date 2022-07-15
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 VENUS CONCEPT USA, INC.
Docket Date 2022-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not bookmarked or text searchable asrequired by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a correctedappendix within ten days from the date of this order.
Docket Date 2022-06-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of THE ANGELIC BODY, LLC
Docket Date 2022-06-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ANGELIC BODY, LLC
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 21, 2022.
Docket Date 2022-06-06
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 THE ANGELIC BODY, LLC
Docket Date 2022-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The provisional stay of the underlying proceedings entered by this court’s May 11, 2022, order has expired. Appellant's motion to review the trial court's order denying stay is granted only to the extent that this court has reviewed the order. We approve the trial court's order denying stay.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ANGELIC BODY, LLC
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE OPPOSING APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of THE ANGELIC BODY, LLC
Docket Date 2022-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2022-05-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Denying Venus Concept USA Inc.'s Emergency Motion to Stay Pending Appeal
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ A provisional stay of the proceedings in the underlying matter is entered, nuncpro tunc, May 10, 2022, until May 31, 2022, or until further order of this court,conditioned upon Appellant’s supplementation of its motion for review of order denyingemergency motion to stay pending appeal with a copy of the trial court’s written orderdenying stay within 5 days of this order or, if no written order has been entered, a statusreport thereon.Within 10 days of this order, Appellees shall serve a response to the motion forreview of order denying emergency motion to stay pending appeal.
Docket Date 2022-05-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT'S MOTION FOR REVIEW OF ORDER DENYING EMERGENCY MOTION TO STAY PENDING APPEAL - APPENDIX ATTACHED AND NOT PROPERLY BOOKMARKED
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 12, 2022.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-04
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 VENUS CONCEPT USA, INC.
Docket Date 2022-05-04
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Vincent Alexander on May 4, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-20
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
VIVA LIFE, LLC, etc., VS VENUS CONCEPT USA, INC., 3D2021-2407 2021-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-25249

Parties

Name VIVA LIFE, LLC
Role Appellant
Status Active
Representations Michael B. Green, LAWRENCE G. HORSBURGH
Name VENUS CONCEPT USA INC.
Role Appellee
Status Active
Representations Henry H. Bolz, IV, Brendan I. Herbert
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-05-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/17/2022
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to File a Response to Appellant’s Motion for Appellate Attorneys’ Fees is granted to and including May 26, 2022.
Docket Date 2022-05-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ CORRECTED
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-11
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 FILERESPONSE TO APPELLANT'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2022-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-04-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/21/2022
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-02-25
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on January 31, 2022, is hereby discharged.
Docket Date 2022-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 3/23/2022
Docket Date 2022-02-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-02-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS'RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIVA LIFE, LLC
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-31
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENUS CONCEPT USA, INC.
Docket Date 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF FINAL JUDGMENT OF DISMISSALOF DEFENDANT'S AMENDED COUNTERCLAIM
On Behalf Of VIVA LIFE, LLC
Docket Date 2021-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-15
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 December 25, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State