Search icon

MEDEX TRADING, LLC

Company Details

Entity Name: MEDEX TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2003 (22 years ago)
Date of dissolution: 15 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L03000017022
FEI/EIN Number 743095054
Address: 715 NE 191 TERRACE, MIAMI, FL, 33179, US
Mail Address: 715 NE 191 TERRACE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ CARLOS Agent 823 GARNET CIR, WESTON, FL, 33326

Manager

Name Role Address
DR. JIMMY LEVY Manager 715 NE 191 TERRACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-17 PEREZ, CARLOS No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 823 GARNET CIR, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 715 NE 191 TERRACE, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2018-10-29 715 NE 191 TERRACE, MIAMI, FL 33179 No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
IVETT CORVAIA and PREMIUM MEDICAL GROUP, INC. VS POLICLINICA METROPOLITANA, C.A., 3D2017-1523 2017-07-05 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
11-21975

Parties

Name PREMIUM MEDICAL GROUP, INC.
Role Appellant
Status Active
Name IVETT CORVAIA
Role Appellant
Status Active
Representations Jorge L. Piedra, JEREMY A. KOSS
Name MEDEX TRADING, LLC
Role Appellee
Status Active
Representations Rebecca M. Plasencia, ISRAEL J. ENCINOSA, ALEX M. GONZALEZ
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. SUAREZ, LAGOA and LINDSEY, JJ., concur.
Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MEDEX TRADING, LLC
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants Luis A. Ruiz, Ivett Corvaia and Premium Medical Group, Inc.’s motions for appellate attorneys’ fees, it is ordered that said motions are granted and remanded to the trial court to fix amount.
Docket Date 2018-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for separate oral argument and alternative request for 20 minutes per side is denied.SUAREZ, LAGOA and LINDSEY, JJ., concur.
Docket Date 2018-02-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IVETT CORVAIA
Docket Date 2018-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Supplemental Authority
On Behalf Of IVETT CORVAIA
Docket Date 2018-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The above styled appeals are hereby consolidated for oral argument. Case number 3D17-1523 is removed from the March 21, 2018 calendar. The consolidated cases are scheduled for oral argument on Wednesday, March 7, 2018 at 9:30 o’clock. Oral argument will be held at Florida International University College of Law, Rafael Diaz Balart Hall, 11200 S.W. 8th Street, Miami, FL 33199. The parties will be allowed ten (10) minutes per side to present their arguments.
Docket Date 2018-01-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IVETT CORVAIA
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ January 3, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript filed in the appendix to said motion.
Docket Date 2018-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IVETT CORVAIA
Docket Date 2018-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IVETT CORVAIA
Docket Date 2018-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of IVETT CORVAIA
Docket Date 2017-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MEDEX TRADING, LLC
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including December 26, 2017.
Docket Date 2017-11-20
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 MEDEX TRADING, LLC
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 27, 2017.
Docket Date 2017-09-21
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 MEDEX TRADING, LLC
Docket Date 2017-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IVETT CORVAIA
Docket Date 2017-09-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IVETT CORVAIA
Docket Date 2017-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IVETT CORVAIA
Docket Date 2017-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDEX TRADING, LLC
Docket Date 2017-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 July 22, 2017.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IVETT CORVAIA
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 13-3047
On Behalf Of IVETT CORVAIA
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JUAN ANDRES PUIGBO, VS MEDEX TRADING, LLC, et al., 3D2013-3047 2013-12-03 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
11-21975

Parties

Name JUAN PUIGBO
Role Appellant
Status Active
Representations W. BARRY BLUM
Name MEDEX TRADING, LLC
Role Appellee
Status Active
Representations MONICA VILA CASTRO, GEOFFREY L. TRAVIS, MICHAEL E. ROTHENBERG, THOMAS J. KORGE, Ricardo E. Pines, CARLA M. BARROW, Alex Cuello
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-08
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion for attorney's fees
On Behalf Of MEDEX TRADING, LLC
Docket Date 2014-10-01
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ Mot. for RHG granted. Previousopinion is withdrawn, and issue following opinion in its stead.
Docket Date 2014-09-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees.
On Behalf Of JUAN PUIGBO
Docket Date 2014-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION IS WITHDRAWN
On Behalf Of MEDEX TRADING, LLC
Docket Date 2014-08-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing en banc
On Behalf Of MEDEX TRADING, LLC
Docket Date 2014-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JUAN PUIGBO
Docket Date 2014-07-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN PUIGBO
Docket Date 2014-06-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
On Behalf Of JUAN PUIGBO
Docket Date 2014-05-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), Appellant is ordered to provide this Court with the transcripts of the November 1, 2013 hearing on Puigbo¿s Motion to Dismiss by noon on Thursday, May 29, 2014.
Docket Date 2014-05-08
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-05-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN PUIGBO
Docket Date 2014-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN PUIGBO
Docket Date 2014-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 21 days to 5/5/14
Docket Date 2014-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN PUIGBO
Docket Date 2014-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MEDEX TRADING, LLC
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 10 days to 3/20/14
Docket Date 2014-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MEDEX TRADING, LLC
Docket Date 2014-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDEX TRADING, LLC
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 28 days to 3/10/14
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ for serving answer brief.
On Behalf Of MEDEX TRADING, LLC
Docket Date 2014-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN PUIGBO
Docket Date 2014-01-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN PUIGBO
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-6 days to 1/13/14
Docket Date 2014-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 2nd agreed notice of extension of time to serve appellant's initial brief.
On Behalf Of JUAN PUIGBO
Docket Date 2013-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 1/7/14
Docket Date 2013-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUAN PUIGBO
Docket Date 2013-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-12-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUAN PUIGBO
Docket Date 2013-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State