Search icon

ALMA-ATA, LLC - Florida Company Profile

Company Details

Entity Name: ALMA-ATA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALMA-ATA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Aug 2010 (15 years ago)
Document Number: L10000081683
FEI/EIN Number 273193457

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

Address: 9260 HAMMOCKS BLVD, 201, MIAMI, FL, 33196, US
Mail Address: 3185 SW 8th Street, MIAMI, FL, 33135, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801104930 2010-09-23 2018-12-09 9260 HAMMOCKS BLVD STE 201, MIAMI, FL, 331961584, US 9260 HAMMOCKS BLVD STE 201, MIAMI, FL, 33196, US

Contacts

Phone +1 786-292-2329
Fax 7862922290

Authorized person

Name DR. RICHARD CUELLO FUENTES
Role MANAGER
Phone 3058597719

Taxonomy

Taxonomy Code 207RB0002X - Obesity Medicine (Internal Medicine) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
CUELLO RICHARD Manager 9260 HAMMOCKS BLVD, MIAMI, FL, 33196
CUELLO RICHARD Agent 9260 HAMMOCKS BLVD, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000084291 THE HAMMOCKS MEDICAL OFFICES EXPIRED 2010-09-14 2015-12-31 - 10201 HAMMOCKS BLVD, STE 125, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-17 9260 HAMMOCKS BLVD, 201, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 9260 HAMMOCKS BLVD, 201, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 9260 HAMMOCKS BLVD, 201, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2011-04-07 CUELLO, RICHARD -

Court Cases

Title Case Number Docket Date Status
ALMA-ATA, LLC, et al., VS CESAR CUELLO, et al., 3D2018-1953 2018-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-29220

Parties

Name ALMA-ATA HEALTHCARE LLC
Role Appellant
Status Active
Name ALMA-ATA, LLC
Role Appellant
Status Active
Representations George G. Mahfood, KIMBERLY J. FREEDMAN, DANIELA FERRO
Name THE HAMMOCKS MEDICAL OFFICES, INC.
Role Appellant
Status Active
Name RICHARD CUELLO, M.D.
Role Appellant
Status Active
Name ALICIA RODRIGUEZ-JORGE, M.D.
Role Appellant
Status Active
Name STEPHANY GUZMAN
Role Appellee
Status Active
Name ROSARIO M. MANTARAS
Role Appellee
Status Active
Name CESAR CUELLO
Role Appellee
Status Active
Representations CHRISTIAN E. RODRIGUEZ, CYNTHIA BARNETT HIBNICK
Name ENCINOSA MANAGEMENT AND CONSULTANTS INC
Role Appellee
Status Active
Name ALEXANDER MARTINEZ, LLC
Role Appellee
Status Active
Name NETWORK MANAGEMENT SOLUTIONS GROUP, INC
Role Appellee
Status Active
Name ESTHER ENCINOSA
Role Appellee
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-03
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALMA-ATA, LLC
Docket Date 2019-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Cesar Cuello’s third unpposed motion for an extension of time to file the answer brief is granted to and including May 1, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-03-25
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 CESAR CUELLO
Docket Date 2019-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Cesar Cuello’s motion for an extension of time to file the answer brief is granted to and including April 1, 2019.
Docket Date 2019-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file answer brief
On Behalf Of CESAR CUELLO
Docket Date 2019-02-08
Type Notice
Subtype Notice
Description Notice ~ Of withdrawing motion to extend temporary relinquishment of jurisdiction
On Behalf Of CESAR CUELLO
Docket Date 2019-02-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this order to the motion to extend relinquishment of jurisdiction.
Docket Date 2019-02-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to extend temporary relinquishment of jurisdiction
On Behalf Of ALMA-ATA, LLC
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Withdrawn
On Behalf Of CESAR CUELLO
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Cesar Cuello)-30 days to 2/28/19
Docket Date 2019-01-29
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 CESAR CUELLO
Docket Date 2019-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALMA-ATA, LLC
Docket Date 2019-01-09
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ third motion for an extension of time to file the initial brief is granted to and including January 9, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-06
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 ALMA-ATA, LLC
Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/10/18
Docket Date 2018-11-08
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 ALMA-ATA, LLC
Docket Date 2018-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Emergency request for status up date or ruling on motion
On Behalf Of CESAR CUELLO
Docket Date 2018-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Cesar Cuello’s emergency motion to clarify the Court’s October 15, 2018 order is granted. This Court clarifies that the relinquishment of jurisdiction is also for the purpose of resolving the additional matters identified in the response to the motion to relinquish jurisdiction.
Docket Date 2018-10-17
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S EMERGENCY MOTION TO CLARIFY ORDER ON APPELLANTS' MOTION TO RELINQUISH JURIDISCTION
On Behalf Of CESAR CUELLO
Docket Date 2018-10-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae emerg. motion to clarify order on aa motion to temporarily relinquish jurisdiction
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-10-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO CLARIFY ORDER ON APPELLANTS' MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of CESAR CUELLO
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2018-10-09
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-10-09
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 ALMA-ATA, LLC
Docket Date 2018-10-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-10-05
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 October 15, 2018.
Docket Date 2018-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALMA-ATA, LLC
Docket Date 2018-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State