PEDIATRIC ASSOCIATES OF SOUTH FLORIDA, LLC - Florida Company Profile

Entity Name: | PEDIATRIC ASSOCIATES OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEDIATRIC ASSOCIATES OF SOUTH FLORIDA, 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. |
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: | 28 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000068643 |
FEI/EIN Number |
272940199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 NW 11TH STREET, SUITE E204, HOMESTEAD, FL, 33030, US |
Mail Address: | 151 NW 11TH STREET, SUITE E204, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
City: | Homestead |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
The Britt Law Firm PA | Agent | 160 NW 176th Street, MIAMI, FL, 33169 |
Jones Gerald | President | 151 NW 11TH STREET, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-03 | 160 NW 176th Street, Suite 202-1, MIAMI, FL 33169 | - |
REINSTATEMENT | 2017-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-03 | 151 NW 11TH STREET, SUITE E204, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2017-11-03 | 151 NW 11TH STREET, SUITE E204, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-03 | The Britt Law Firm PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-30 | - | - |
PENDING REINSTATEMENT | 2012-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000095562 | LAPSED | 2017-008027-CA-01 | MIAMI DADE CIRCUIT COURT | 2018-02-12 | 2023-03-07 | $23,666.66 | MSO HEALTH SYSTEMS, LLC, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEDIATRIC ASSOCIATES OF SOUTH FLORIDA, LLC, et al., VS ALFONSO RODRIGUEZ | 3D2017-1034 | 2017-05-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEDIATRIC ASSOCIATES OF SOUTH FLORIDA, LLC |
Role | Appellant |
Status | Active |
Representations | ANTHONY B. BRITT |
Name | GERALD JONES |
Role | Appellant |
Status | Active |
Name | ALFONSO RODRIGUEZ |
Role | Appellee |
Status | Active |
Representations | Karel Remudo |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-10-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated September 5, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-10-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2017-07-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-05-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 May 22, 2017. |
Docket Date | 2017-05-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-05-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PEDIATRIC ASSOCIATES OF SOUTH FLORIDA, LLC |
Docket Date | 2017-05-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-07 |
REINSTATEMENT | 2017-11-03 |
AMENDED ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-08-07 |
AMENDED ANNUAL REPORT | 2015-08-05 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-28 |
REINSTATEMENT | 2012-10-30 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State