Search icon

PEDIATRIC SURGICAL GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: PEDIATRIC SURGICAL GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PEDIATRIC SURGICAL GROUP, PLLC 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: 23 Sep 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L04000069150
FEI/EIN Number 201653330

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

Address: 8940 NORTH KENDALL DRIVE, SUITE 603 E, MIAMI, FL, 33176
Mail Address: 8940 NORTH KENDALL DRIVE, SUITE 603 E, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLA JUAN E Manager 8940 NORTH KENDALL DRIVE, SUITE 603 E, MIAMI, FL, 33176
THOMPSON WILLIAM R Manager 8940 NORTH KENDALL DRIVE, SUITE 603 E, MIAMI, FL, 33176
SOLA JUAN E Agent 8940 NORTH KENDALL DRIVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
MELISSA ANN KING VS BAPTIST HOSPITAL OF MIAMI, INC., et al., 3D2018-1017 2018-05-21 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
09-47443

Parties

Name MELISSA ANN KING
Role Appellant
Status Active
Representations ELAINE D. WALTER, JOSEPH M. WINSBY, MICHAEL A. MULLEN
Name BAPTIST CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name PEDIATRIC SURGICAL GROUP, PLLC
Role Appellee
Status Active
Representations SCOTT E. SOLOMON, GEORGE M. KOONCE, III, RICHARD A. WARREN, Scott L. Mendlestein, Christopher E. Knight
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellant’s Motion for a Determination of Entitlement to Appellate Costs and Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2019-11-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and Remanded.
Docket Date 2019-03-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-01-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MELISSA ANN KING
Docket Date 2019-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MELISSA ANN KING
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/25/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR REPLY BRIEF
On Behalf Of MELISSA ANN KING
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PEDIATRIC SURGICAL GROUP, PLLC
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/4/18
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME FILE ANSWER BRIEF
On Behalf Of PEDIATRIC SURGICAL GROUP, PLLC
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/4/18
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME FILE ANSWER BRIEF
On Behalf Of PEDIATRIC SURGICAL GROUP, PLLC
Docket Date 2018-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELISSA ANN KING
Docket Date 2018-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE COSTS AND ATTORNEY'S FEES COSTS
On Behalf Of MELISSA ANN KING
Docket Date 2018-09-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 5, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2018-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MELISSA ANN KING
Docket Date 2018-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION FOR INITIAL BRIEF
On Behalf Of MELISSA ANN KING
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/24/18
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE NOA.
On Behalf Of MELISSA ANN KING
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MELISSA ANN KING, VS PEDIATRIC SURGICAL GROUP, PLLC; et al., 3D2011-0601 2011-03-04 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
09-47443

Parties

Name MELISSA ANN KING
Role Appellant
Status Active
Representations ELAINE D. WALTER
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name BAPTIST CHILDREN'S HOSPITAL
Role Appellee
Status Active
Representations Christopher E. Knight, SCOTT E. SOLOMON
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Name PEDIATRIC SURGICAL GROUP, PLLC
Role Appellee
Status Active
Name SCOTT E. SOLOMON
Role Appellee
Status Active
Name Marc J. Schleier
Role Appellee
Status Active
Name HON. ISRAEL REYES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2012-05-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellees Baptist Hospital of Miami, Inc. and Baptist Hospital of Miami, Inc. d/b/a Baptist Children's Hospital's motion for rehearing, clarification and certification is hereby denied. Upon consideration, appellee University of Miami d/b/a Miller School of Medicine's motion for clarification is hereby denied. CORTIÑAS, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2012-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-07
Type Response
Subtype Response
Description RESPONSE ~ in oppositon to ae motion for rehearing,clarification and certification
On Behalf Of MELISSA ANN KING
Docket Date 2012-04-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Marc J. Schleier
Docket Date 2012-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
Docket Date 2012-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2012-04-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-02-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-12-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2011-12-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Marc J. Schleier
Docket Date 2011-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elaine D. Walter 873381
Docket Date 2011-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MELISSA ANN KING
Docket Date 2011-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2011-11-14
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2011-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MELISSA ANN KING
Docket Date 2011-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2011-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-08
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 MELISSA ANN KING
Docket Date 2011-04-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11)
Docket Date 2011-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for clerk to prepare the record
On Behalf Of MELISSA ANN KING
Docket Date 2011-04-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BAPTIST CHILDREN'S HOSPITAL
Docket Date 2011-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marc J. Schleier
Docket Date 2011-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MELISSA ANN KING
Docket Date 2011-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2005-04-03
Florida Limited Liabilites 2004-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State