Search icon

OMEGA WOMEN'S CENTER, LLC

Company Details

Entity Name: OMEGA WOMEN'S CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2004 (21 years ago)
Date of dissolution: 16 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: L04000020848
FEI/EIN Number 542129332
Mail Address: 3225 AVIATION AVE, SUITE 700, MIAMI, FL, 33133-4741
Address: 1801 UNIVERSITY DR, SUITE 201, CORAL SPRINGS, FL, 33071-4741
Place of Formation: FLORIDA

Agent

Name Role Address
YELEN MITCHELL A Agent 3225 AVIATION AVE., SUITE 500, MIAMI, FL, 331334741

Managing Member

Name Role
VITALMD GROUP HOLDING, LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-16 No data No data
LC AMENDMENT 2009-08-07 No data No data
CHANGE OF MAILING ADDRESS 2009-08-07 1801 UNIVERSITY DR, SUITE 201, CORAL SPRINGS, FL 33071-4741 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-09 1801 UNIVERSITY DR, SUITE 201, CORAL SPRINGS, FL 33071-4741 No data

Court Cases

Title Case Number Docket Date Status
RICHARD H. PARTIN, M.D., et al. VS SOLANGE MAGALHAES, et al. 4D2014-4861 2014-12-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-22713 08

Parties

Name RICHARD PARTIN
Role Petitioner
Status Active
Representations MICHAEL A. PETRUCCELLI, Steven Osher, Dinah Stein
Name PAULO MAGALHAES
Role Respondent
Status Active
Name OMEGA WOMEN'S CENTER, LLC
Role Respondent
Status Active
Name SOLANGE MAGALHAES
Role Respondent
Status Active
Representations MARK LEIBOWITZ, Roberta Marcia Deutsch, Josh M. Bloom
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that respondents' motion filed March 25, 2015, for attorneys' fees is hereby denied; further, ORDERED that petitioner's request for oral argument filed March 12, 2015, is hereby denied.
Docket Date 2015-05-06
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2015-04-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of RICHARD PARTIN
Docket Date 2015-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOLANGE MAGALHAES
Docket Date 2015-03-19
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the petitioners' motion for extension of time to file reply filed March 12, 2015, is hereby determined to be moot. Said reply was filed March 17, 2015.
Docket Date 2015-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH OA (DENIED 5-6-15)
On Behalf Of SOLANGE MAGALHAES
Docket Date 2015-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Dinah Stein 0098272
Docket Date 2015-03-17
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of RICHARD PARTIN
Docket Date 2015-03-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
Docket Date 2015-03-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SOLANGE MAGALHAES
Docket Date 2015-02-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; See Fla. R. App. P 9.100(h); further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response(s).
Docket Date 2014-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **CORRECTED APPENDIX FILED**
On Behalf Of RICHARD PARTIN
Docket Date 2014-12-23
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2014-12-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2014-12-23
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of RICHARD PARTIN
Docket Date 2014-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-16
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-06
LC Amendment 2009-08-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State