Search icon

SOUTH FLORIDA GROUP SERVICES, LLC

Company Details

Entity Name: SOUTH FLORIDA GROUP SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2008 (16 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L08000104899
FEI/EIN Number 263722633
Address: 5665 NEW NORTHSIDE DRIVE, SUITE 320, ATLANTA, GA, 30328, US
Mail Address: 5665 NEW NORTHSIDE DRIVE, SUITE 320, ATLANTA, GA, 30328, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659689727 2010-09-22 2010-09-22 5665 NEW NORTHSIDE DR NW, SUITE 320, ATLANTA, GA, 303285831, US 5000 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 333131503, US

Contacts

Phone +1 770-874-5400
Fax 7708745483
Phone +1 954-735-6000

Authorized person

Name MR. ROGER PAUL MURRAY
Role CHIEF OPERATING OFFICER
Phone 7708745400

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000795802
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
APOLLOMD BUSINESS SERVICES, LLC Manager 5665 NEW NORTHSIDE DRIVE, SUITE 320, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 No data No data
LC STMNT OF RA/RO CHG 2016-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
VICTOR HASS, M.D. VS SOUTH FLORIDA GROUP SERVICES, LLC 4D2013-0375 2013-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-14396 18

Parties

Name VICTOR HASS, M.D.
Role Appellant
Status Active
Name SOUTH FLORIDA GROUP SERVICES, LLC
Role Appellee
Status Active
Representations NOSICH & GANZ, P.A.
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before August 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and the record-on-appeal have not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Keith D. Silverstein, P.A., counsel for appellant, Victor Hass, M.D., to withdraw as counsel is hereby granted. Accordingly, it isORDERED that (1) this appeal is hereby stayed for thirty (30) days so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 30 day abatement period;(3) if no counsel has filed a notice of appearance within 30 days, all pleadings shall be sent to appellant, Victor Hass, M.D., at the address appearing below; Victor Hass, M.D.39237 Cockney StreetPalmdale, CA 93551(4) if substitute counsel does not appear appellant, Victor Hass, M.D., is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2013-04-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VICTOR HASS, M.D.
Docket Date 2013-03-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of VICTOR HASS, M.D.
Docket Date 2013-02-19
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2013-02-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2013-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR HASS, M.D.

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-11-07
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State