Search icon

HOSPITAL CONSULTING OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: HOSPITAL CONSULTING OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOSPITAL CONSULTING OF AMERICA, 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: 17 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000026964
FEI/EIN Number 320145184

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

Address: 9737 NW 41 STREET STE. 101, MIAMI, FL, 33178
Mail Address: 9737 NW 41 STREET STE. 101, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CESPEDES CARLOS M Managing Member 3075 N.W. 107 AVE., MIAMI, FL, 33172
DE CESPEDES CARLOS M Agent 3075 N.W. 107 AVE., MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000456969 ACTIVE 1000000143908 DADE 2009-11-12 2030-03-31 $ 1,228.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09002100237 INACTIVE WITH A SECOND NOTICE FILED 09-13883 CA 25 11TH JUDICIAL CIR., MIAMI DADE 2009-08-07 2014-08-07 $17,645,171.73 KENDALL HEALTHCARE GROUP, LTD. D/BA KENDALL REGIONAL, 11750 SW 40TH STREET, MIAMI, FL 33175

Court Cases

Title Case Number Docket Date Status
MARTHA LAZARO, VS KENDALL HEALTHCARE GROUP, LTD., etc., 3D2015-1657 2015-07-20 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
09-13883

Parties

Name MARTHA LAZARO
Role Appellant
Status Active
Representations Dirk Lorenzen
Name JORGE DE CESPEDES
Role Appellee
Status Active
Name DISTRIMEDICS LTDA
Role Appellee
Status Active
Name CARLOS DE CESPEDES
Role Appellee
Status Active
Name HOSPITAL CONSULTING OF AMERICA, LLC
Role Appellee
Status Active
Name KENDALL HEALTHCARE GROUP, LTD.
Role Appellee
Status Active
Representations GAVRILA A. BROTZ, ALAN S. ROSS, ANNA PATRICIA MORALES-CHRISTIANSEN, SONIA ESCOBIO O'DONNELL, WALTER J. TACHE
Name KMP TRADING
Role Appellee
Status Active
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 2015-11-10
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Kendall Healthcare Group, Ltd.¿s November 6, 2015 motion to supplement the record and extension of time to file answer brief is granted, and within thirty (30) days from the date of this order the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ corrected to the table of contents
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2016-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 1/30/16.
Docket Date 2015-12-14
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 KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-11-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( XVI ).
Docket Date 2015-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ exhibits A and B to unopposed motion to supplement record and extend time to serve answer brief.
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2016-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARTHA LAZARO
Docket Date 2016-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARTHA LAZARO
Docket Date 2015-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and extend time to serve answer brief. Unopposed.
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-10-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARTHA LAZARO
Docket Date 2015-10-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARTHA LAZARO
Docket Date 2015-08-27
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on August 13, 2015 is hereby discharged.
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause why appeal should not be dismissed
On Behalf Of MARTHA LAZARO
Docket Date 2015-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 15 VOLUMES.
Docket Date 2015-08-13
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 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including October 20, 2015.
Docket Date 2015-07-31
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 MARTHA LAZARO
Docket Date 2015-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 August 6, 2015.
Docket Date 2015-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARTHA LAZARO
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-14
Florida Limited Liabilites 2005-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State