Search icon

MEDFIX, LLC - Florida Company Profile

Company Details

Entity Name: MEDFIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDFIX, 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: 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: 22 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000130526
FEI/EIN Number 274354166

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

Address: 1000 NE 73RD ST, MIAMI, FL, 33138, US
Mail Address: 1000 NE 73RD ST, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTINI LUCA Managing Member 1000 NE 73RD ST, MIAMI, FL, 33138
SARTINI LUCA Agent 1000 NE 73RD STREET, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047472 URGENT CARE SURGERY CENTER, INC. EXPIRED 2012-05-22 2017-12-31 - 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
G12000025190 URGENT CARE & SURGERY CENTER EXPIRED 2012-03-13 2017-12-31 - 3500 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 1000 NE 73RD STREET, MIAMI, FL 33138 -
REINSTATEMENT 2014-10-06 - -
REGISTERED AGENT NAME CHANGED 2014-10-06 SARTINI, LUCA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-06 1000 NE 73RD ST, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2011-09-06 1000 NE 73RD ST, MIAMI, FL 33138 -

Court Cases

Title Case Number Docket Date Status
ILALDI INVESTMENTS, LLC, and KEMAL ILALDI VS ANDREW WALKER, M.D. and JORGE GAVIRIA-LONDONO etc 4D2014-1252 2014-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-001287 (12)

Parties

Name ILALDI INVESTMENTS, LLC
Role Appellant
Status Active
Representations TALAT KAYAR
Name KEMAL ILALDI
Role Appellant
Status Active
Name LUCA SARTINI
Role Appellee
Status Active
Name UNKNOWN CO-CONSPIRATOR
Role Appellee
Status Active
Name ANDREW WALKER, M.D.
Role Appellee
Status Active
Representations Brad E. Kelsky
Name MEDFIX, LLC
Role Appellee
Status Active
Name BENJAMIN RODRIGUEZ
Role Appellee
Status Active
Name NICOLE RODRIGUEZ, LLC
Role Appellee
Status Active
Name LUIGI "JIMMY" PALMA
Role Appellee
Status Active
Name NEURO ORTHO GROUP, P.A.
Role Appellee
Status Active
Name JORGE GAVIRIA-LONDONO, M.D.
Role Appellee
Status Active
Name URGENT CARE & SURGERY CENTER,
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-12
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; further,ORDERED that appellee's motion filed August 25, 2014, to dismiss is hereby determined moot.
Docket Date 2014-08-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 5, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has 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 is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-08-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANDREW WALKER, M.D.
Docket Date 2014-08-06
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2014-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed June 5, 2014, for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-06-05
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 ILALDI INVESTMENTS, LLC
Docket Date 2014-05-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-05-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's April 10, 2014, order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this 10 day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2014-04-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-04-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW WALKER, M.D.
Docket Date 2014-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ILALDI INVESTMENTS, LLC
Docket Date 2014-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-10
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-22
Reg. Agent Resignation 2012-01-26
REINSTATEMENT 2011-10-14
LC Amendment 2011-09-06
Florida Limited Liability 2010-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State