Search icon

SOUTH FLORIDA MULTISPECIALTY ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MULTISPECIALTY ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA MULTISPECIALTY ASSOCIATES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000014778
FEI/EIN Number 043699291

Federal Employer Identification (FEI) Number assigned by the IRS.

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

National Provider Identifier

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

Contacts

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

form 5500

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
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 2010-10-15
Name of individual signing DENIS R. WEINBERG MD
Valid signature Filed with authorized/valid electronic signature
SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC RETIREMENT PLAN AND TRUST 2009 043699291 2011-04-01 SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC 120
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

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
MIGUEL I. GARCIA, MBA CORP. Manager -
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

Fictitious Names

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 - 4300 ALTON ROAD, SUITE 207, MIAMI BEACH, FL, 33140
G08042900745 CARDIOVASCULAR ASSOCIATES OF MIAMI EXPIRED 2008-02-11 2013-12-31 - 4300 ALTON ROAD, SUITE 207, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 400 ARTHUR GODFREY RD, SUITE 201, MIAMI BEACH, FL 33140 -
LC AMENDED AND RESTATED ARTICLES 2008-09-24 - -
CHANGE OF MAILING ADDRESS 2008-09-24 400 ARTHUR GODFREY RD, SUITE 201, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -

Court Cases

Title Case Number Docket Date Status
SOUTH FLORIDA MULTISPECIALTY ASSOCIATES, LLC, VS STONEGATE BANK, 3D2017-1562 2017-07-10 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
17-8461

Parties

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
DOCTORS ALLIANCE GROUP CORP., VS MGM CONSTRUCTION MANAGERS CORP., et al., 3D2015-2036 2015-09-03 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
14-3401

Parties

Name DOCTORS ALLIANCE GROUP CORP
Role Appellant
Status Active
Representations PATRICK J. GOGGINS
Name Dr. Manuel Garcia
Role Appellee
Status Active
Name SOUTH FLORIDA MULTISPECIALTY ASSOCIATES LLC
Role Appellee
Status Active
Name MGM CONSTRUCTION MANAGERS, CORP.
Role Appellee
Status Active
Representations Francisco Touron, III
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-09
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ This appeal is treated as a petition for certiorari, and it is ordered that said petition is hereby dismissed as untimely. The motions to dismiss are hereby denied as moot.
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2015-10-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2015-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MGM CONSTRUCTION MANAGERS CORP.
Docket Date 2015-10-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MGM CONSTRUCTION MANAGERS CORP.
Docket Date 2015-09-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MGM CONSTRUCTION MANAGERS CORP.
Docket Date 2015-09-21
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-09-11
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 DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2015-09-03
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 2015-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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 Apr 2025

Sources: Florida Department of State