Search icon

GENE NEYTMAN, LLC

Company Details

Entity Name: GENE NEYTMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Dec 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000116284
Address: 5720 PINETREE DRIVE, MIAMI BEACH, FL, 33140
Mail Address: 5720 PINETREE DRIVE, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEYTMAN GENE Agent 5720 PINETREE DRIVE, MIAMI BEACH, FL, 33140

Managing Member

Name Role Address
NEYTMAN GENE Managing Member 5720 PINETREE DRIVE, MIAMI BEACH, FL, 33140
GIBSON MARIANNE Managing Member 5720 PINETREE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
DOCTORS ALLIANCE GROUP, CORP., VS GENE NEYTMAN D.O., P.A., etc., 3D2012-2588 2012-10-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-200

Parties

Name DOCTORS ALLIANCE GROUP CORP
Role Appellant
Status Active
Representations MARIO ROITMAN
Name GENE NEYTMAN, LLC
Role Appellee
Status Active
Representations MICHAEL I. ROSE
Name Hon. Mark King Leban
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-10-23
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A)
Docket Date 2012-10-05
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2012-10-05
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2012-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2006-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State