Entity Name: | SOUTH FLORIDA MULTISPECIALTY ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jun 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L02000014778 |
FEI/EIN Number | 043699291 |
Mail Address: | PO BOX 402808, MIAMI BEACH, FL, 33140 |
Address: | 400 ARTHUR GODFREY RD, SUITE 201, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1235160482 | 2006-07-05 | 2013-04-01 | PO BOX 402808, MIAMI BEACH, FL, 331400808, US | 400 W 41ST ST, 103, MIAMI BEACH, FL, 331403516, US | |||||||||||||||||||||||||||||||||
|
Phone | +1 305-695-0644 |
Fax | 3055321612 |
Authorized person
Name | DR. MIGUEL ISAAC GARCIA |
Role | PRESIDENT & CEO |
Phone | 3056950644 |
Taxonomy
Taxonomy Code | 207Q00000X - Family Medicine Physician |
Is Primary | No |
Taxonomy Code | 207R00000X - Internal Medicine Physician |
Is Primary | Yes |
Taxonomy Code | 207RC0000X - Cardiovascular Disease Physician |
Is Primary | No |
Taxonomy Code | 207RG0300X - Geriatric Medicine (Internal Medicine) Physician |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 262022700 |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC RETIREMENT PLAN AND TRUST | 2009 | 043699291 | 2010-10-15 | SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC | 120 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 043699291 |
Plan administrator’s name | SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC |
Plan administrator’s address | 4308 ALTON ROAD, SUITE 910, MIAMI BEACH, FL, 33140 |
Administrator’s telephone number | 3056950644 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | DENIS R. WEINBERG MD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 3056950644 |
Plan sponsor’s address | 4308 ALTON ROAD, SUITE 910, MIAMI BEACH, FL, 33140 |
Plan administrator’s name and address
Administrator’s EIN | 043699291 |
Plan administrator’s name | SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC |
Plan administrator’s address | 4308 ALTON ROAD, SUITE 910, MIAMI BEACH, FL, 33140 |
Administrator’s telephone number | 3056950644 |
Signature of
Role | Plan administrator |
Date | 2011-04-01 |
Name of individual signing | DENNIS WEINBERG |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-04-01 |
Name of individual signing | DENNIS WEINBERG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role |
---|---|
MIGUEL I. GARCIA, MBA CORP. | Manager |
Name | Role | Address |
---|---|---|
Weinberg Denis R | Member | 400 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140 |
Agnes M. Garami, PA | Member | 400 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08085900136 | INTERNAL MEDICINE ASSOCIATES OF MIAMI BEACH | EXPIRED | 2008-03-25 | 2013-12-31 | No data | 4300 ALTON ROAD, SUITE 207, MIAMI BEACH, FL, 33140 |
G08042900745 | CARDIOVASCULAR ASSOCIATES OF MIAMI | EXPIRED | 2008-02-11 | 2013-12-31 | No data | 4300 ALTON ROAD, SUITE 207, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-29 | 400 ARTHUR GODFREY RD, SUITE 201, MIAMI BEACH, FL 33140 | No data |
LC AMENDED AND RESTATED ARTICLES | 2008-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-09-24 | 400 ARTHUR GODFREY RD, SUITE 201, MIAMI BEACH, FL 33140 | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-01 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-01 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC, VS STONEGATE BANK, | 3D2017-1562 | 2017-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOUTH FLORIDA MULTISPECIALTY ASSOCIATES LLC |
Role | Appellant |
Status | Active |
Representations | Christopher B. Spuches |
Name | STONEGATE BANK |
Role | Appellee |
Status | Active |
Representations | MICHELLE M. GARCIA, JOSHUA W. DOBIN, ROY M. HARTMAN, Matthew E. Ladd, MICHAEL P. HAMAWAY, PATRICK J. GOGGINS, ALAN D. LASH |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated October 12, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-10-12 |
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 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 | 2017-07-10 |
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 | 2017-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC |
Docket Date | 2017-07-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-05-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-07-14 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-06-24 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-05-07 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-06-17 |
ANNUAL REPORT | 2011-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State