Search icon

SURGERY CENTER OF CORAL GABLES LLC

Company Details

Entity Name: SURGERY CENTER OF CORAL GABLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: L06000096067
FEI/EIN Number 621827649
Address: 7600 Corporate Center Drive, Suite 200, Miami, FL, 33126, US
Mail Address: 7600 Corporate Center Drive, Suite 200, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Aran Alberto Manager 1097 SW LeJeune Road, Coral Gables, FL, 33134
Harrold Jason Manager 45 Ballas Court, St. Louis, MO, 63131
Plevyak Dave Manager 3333 Quality Drive, Rancho Cordova, CA, 95670
Stellmacher Ken Manager 3333 Quality Drive, Rancho Cordova, CA, 95670
Passuello Les Manager 3333 Quality Drive, Rancho Cordova, CA, 95670
Balius Emilio Manager 1097 SW LeJeune Road, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 7600 Corporate Center Drive, Suite 200, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-21 7600 Corporate Center Drive, Suite 200, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 1201 HAYS STREET, Suite 303, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2023-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-18 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2019-01-24 No data No data
LC NAME CHANGE 2008-10-10 SURGERY CENTER OF CORAL GABLES, LLC No data
CONVERSION 2006-09-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000059721

Court Cases

Title Case Number Docket Date Status
OMNI ORTHOPEDICS & SPINE CENTER, INC. and SURGERY CENTER OF CORAL GABLES, LLC. VS ROBERT P. CHONG 4D2016-2813 2016-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-022247 (03)

Parties

Name OMNI ORTHOPEDICS & SPINE CENTER, INC.
Role Petitioner
Status Active
Representations Linda Spaulding White
Name SURGERY CENTER OF CORAL GABLES LLC
Role Petitioner
Status Active
Name ROBERT P. CHONG
Role Respondent
Status Active
Representations Adam G. Scher, Neil Rose, Jonathan Gary Liss
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-12-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that in light of the trial court’s September 29, 2016 order vacating its July 19, 2016 order before this Court on certiorari review, this cause is dismissed as moot and premature. Dismissal is without prejudice to petitioner’s right to seek review of any future trial court order after resolution of the motion for entry of confidentiality agreement.WARNER, MAY and FORST, JJ., concur.
Docket Date 2016-11-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of OMNI ORTHOPEDICS & SPINE CENTER, INC.
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' October 31, 2016 motion for extension of time is granted and the time for filing a reply to the response is extended fifteen (15) days from the date of this order.
Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of OMNI ORTHOPEDICS & SPINE CENTER, INC.
Docket Date 2016-10-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ROBERT P. CHONG
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 13, 2016 motion for extension of time is granted, and the time for filing a response is extended to and including October 23, 2016; further,ORDERED that petitioners may file a reply within ten (10) days thereafter.
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT P. CHONG
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT P. CHONG
Docket Date 2016-09-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2016-08-22
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 sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule 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 that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, 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 2016-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of OMNI ORTHOPEDICS & SPINE CENTER, INC.
Docket Date 2016-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-08-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of OMNI ORTHOPEDICS & SPINE CENTER, INC.
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-21
CORLCRACHG 2023-10-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-11-02
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State