Search icon

KENDALL PAIN CENTER, LLC

Company Details

Entity Name: KENDALL PAIN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000130155
FEI/EIN Number 274343172
Address: 11760 SW 40 ST THE ATRIUM MEDICAL OFFICE, SUITE 411, MIAMI, FL, 33175, US
Mail Address: P.O BOX 824610, South Florida, FL, 33082-4610, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669747424 2012-03-13 2012-04-27 PO BOX 824610, SOUTH FLORIDA, FL, 330824610, US 11760 SW 40TH ST, 411, MIAMI, FL, 331753582, US

Contacts

Phone +1 305-559-5554
Fax 3055595515

Authorized person

Name DR. HASHEM SULTAN
Role OWNER
Phone 3055595554

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME75237
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAL LIC
Number ME75237
State FL

Agent

Name Role Address
sultan hachem hachem Agent 11760 SW 40 ST THE ATRIUM MEDICAL OFFICE, MIAMI, FL, 33175

Managing Member

Name Role Address
Montalvo Onel Managing Member 4925 SW 26 Ave, Cape Coral, FL, 33914

Secretary

Name Role Address
Batista Tessie Secretary 13231 SW 67 st, Miami, FL, 33183

Cons

Name Role Address
Alrifaai Hadieh Cons 17019 SW 16 St, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000117614 KENDALL PAIN CENTER EXPIRED 2010-12-22 2015-12-31 No data 11760 SW 40 ST THE ATRIUM MEDICAL OFFICE, SUITE 411, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-15 sultan, hachem, hachem sultan No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-06-28 11760 SW 40 ST THE ATRIUM MEDICAL OFFICE, SUITE 411, MIAMI, FL 33175 No data
REINSTATEMENT 2014-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-11-05 No data No data

Court Cases

Title Case Number Docket Date Status
HASHEM SULTAN, M.D., et al., VS WALGREEN, CO., et al., 3D2020-0769 2020-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34287

Parties

Name KENDALL PAIN CENTER, LLC
Role Appellant
Status Active
Name HASHEM SULTAN, M.D.
Role Appellant
Status Active
Representations DAVID H. POLLACK, Dorothy F. Easley
Name ELISA COBAS-HERNANDEZ
Role Appellee
Status Active
Name WALGREEN CO.
Role Appellee
Status Active
Representations Elliot B. Kula, W. Aaron Daniel, PAUL J. GAMM, William D. Mueller
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CROSS-APPEAL
On Behalf Of WALGREEN CO.
Docket Date 2020-06-01
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of WALGREEN CO.
Docket Date 2020-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Corrected Notice of Appeal filed in Circuit Court
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-11-15
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 CD Deposition of Teresa Batista ( Original )
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellants/Cross-Appellees' Response to Appellees/Cross-Appellants' Motion for Rehearing and Written Opinion or Certification of Question, filed on August 17, 2021, is noted.Upon consideration, Appellees/Cross-Appellants' Motion for Rehearing of the Court's July 14, 2021, Opinion and Written Opinion or Certification of Question is hereby denied. Upon consideration, Appellants/Cross-Appellees' Motion for Rehearing, Clarification, and Written Opinion is hereby denied.EMAS, HENDON and MILLER, JJ., concur.
Docket Date 2021-08-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS/CROSS-APPELLEES' RESPONSE TO APPELLEES/CROSSAPPELLANTS' MOTION FOR REHEARING ANDWRITTEN OPINION OR CERTIFICATION OF QUESTION
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION BY APPELLEES/CROSS-APPELLANTS SEEKING(i) REHEARING OF THE COURT'S JULY 14th OPINIONREMANDING FOR PUNITIVE DAMAGES TRIAL, AND(ii) WRITTEN OPINION OR CERTIFCATION OF QUESTIONRESPECTING THE PHARAMACIST PRIVILEGE
On Behalf Of WALGREEN CO.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees/Cross-Appellants' Agreed Motion for 10-Day Extension of Time to File Post-Decision Motions is granted to and including August 9, 2021. Appellants/Cross-Appellees' Agreed Motion for 10-Day Extension of Time to File Post-Decision Motions is granted to and including August 9, 2021.
Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AGREEDMOTION FOR 10-DAY EXTENSION OF TIMETO FILE POST-DECISION MOTIONS
On Behalf Of WALGREEN CO.
Docket Date 2021-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS'/CROSS-APPELLEES' AGREED MOTION FOR10-DAY EXTENSION OF TIME TO FILE POST-DECISION MOTION
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2021-06-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-04-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-04-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, JUNE 22, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of WALGREEN CO.
Docket Date 2020-07-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IN SUPPORT OF APPELLANTS/CROSS-APPELLEES' UNOPPOSED FIRSTMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’/Cross-Appellees’ “Motion for Leave for Sur-Reply Directed to an Altered Record Misrepresentation” is granted as stated in the Motion. EMAS, C.J., and HENDON and MILLER, JJ., concur.
Docket Date 2021-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS'/CROSS-APPELLEES' MOTION FOR LEAVE FOR SUR-REPLYDIRECTED TO AN ALTERED RECORD MISREPRESENTATION
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOAPPELLANTS'/CROSS-APPELLEES' MOTIONFOR LEAVE FOR SUR-REPLY DIRECTED TOAN ALTERED RECORD MISREPRESENTATION
On Behalf Of WALGREEN CO.
Docket Date 2021-02-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-REPLY BRIEFOF WALGREEN CO. and ELISA COBAS-HERNANDEZ
On Behalf Of WALGREEN CO.
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2021-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' HASHEM SULTAN, MD, AND KENDALL PAIN CENTER, LLC,REPLY BRIEF AND CROSS-APPELLEES' ANSWER BRIEF
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WALGREEN CO.
Docket Date 2020-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER/CROSS-INITIAL BRIEF OF WALGREEN CO. and ELISA COBAS-HERNANDEZ
On Behalf Of WALGREEN CO.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-07 days to 12/18/20
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WALGREEN CO.
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 12/11/20
Docket Date 2020-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB /Cross-Appellees 30 days to 10/23/20
Docket Date 2020-09-21
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 HASHEM SULTAN, M.D.
Docket Date 2020-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/23/20
Docket Date 2020-08-21
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 HASHEM SULTAN, M.D.
Docket Date 2020-07-20
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 HASHEM SULTAN, M.D.
Docket Date 2020-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/24/20
Docket Date 2020-07-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/Cross-Appellees’ Unopposed Motion to Supplement the Record, filed on July 16, 2020, is granted, and the record on appeal is supplemented to include the transcripts contained in the appendix to said Motion.
Docket Date 2020-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS'/CROSS-APPELLEES' UNOPPOSED FIRST MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-07-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 CD Deposition of Teresa Batista ( Original ) Located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-09
Type Notice
Subtype Notice
Description Notice of Entry of Order
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SEALED PLEADINGS
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-19
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2020.
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HASHEM SULTAN, M.D.
Docket Date 2020-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-01-17
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-07-16
REINSTATEMENT 2014-11-06
REINSTATEMENT 2013-11-05
REINSTATEMENT 2012-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State