Search icon

MARK ANTHONY QUINTERO, M.D., L.L.C. - Florida Company Profile

Company Details

Entity Name: MARK ANTHONY QUINTERO, M.D., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MARK ANTHONY QUINTERO, M.D., L.L.C. 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: 19 Sep 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000119830
FEI/EIN Number 46-1016836

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

Address: 3659 SOUTH MIAMI AVENUE,, SUITE 5003, MIAMI, FL 33133
Mail Address: PO BOX 310074, Miami, FL 33231
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO, MARK ANTHONY, M.D. Agent 3659 SOUTH MIAMI AVENUE,, SUITE 5003, MIAMI, FL 33133
QUINTERO, MARK A Manager PO BOX 310074, Miami, FL 33231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-28 QUINTERO, MARK ANTHONY, M.D. -
LC STMNT OF RA/RO CHG 2019-05-28 - -
REINSTATEMENT 2019-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 3659 SOUTH MIAMI AVENUE,, SUITE 5003, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 3659 SOUTH MIAMI AVENUE,, SUITE 5003, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-04-30 3659 SOUTH MIAMI AVENUE,, SUITE 5003, MIAMI, FL 33133 -

Court Cases

Title Case Number Docket Date Status
Mark Anthony Quintero, M.D., Appellant(s), v. University of Miami, Appellee(s). 3D2024-1446 2024-08-16 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-4761-CA-01

Parties

Name MARK ANTHONY QUINTERO, M.D., L.L.C.
Role Appellant
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name UNIVERSITY OF MIAMI
Role Appellee
Status Active
Representations Eric D. Isicoff, Teresa Ragatz, Catherine Ann Mancing

Docket Entries

Docket Date 2024-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Upon consideration, pro se Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thrity (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mark Anthony Quintero, M.D.
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Mark Anthony Quintero, M.D.
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of University of Miami
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of University of Miami
View View File
Docket Date 2024-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mark Anthony Quintero, M.D.
View View File
Docket Date 2024-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12309557
On Behalf Of Mark Anthony Quintero, M.D.
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 26, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
MARK ANTHONY QUINTERO, M.D., VS CONCENTRIC METHODS, LLC, et al., 3D2020-0987 2020-07-13 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
18-39907

Parties

Name MARK ANTHONY QUINTERO, M.D., L.L.C.
Role Appellant
Status Active
Name CONCENTRIC METHODS, LLC
Role Appellee
Status Active
Representations JAY KIM, KRISTEN L. PALACIO-MARTINEZ
Name CAPE FOX CORPORATION
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR REHEARING/RECONSIDERATION OF DISMISSAL AND FOR REINSTATEMENT OF THE APPEAL
On Behalf Of CONCENTRIC METHODS, LLC
Docket Date 2020-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40) ~ Upon consideration, the appellant’s pro se Motion for Reinstatement of the Appeal is hereby denied. EMAS, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2020-09-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees’ Opposition filed on September 1, 2020, is noted. The Court’s consideration of Appellant’s pro se “Motion for Rehearing/Reconsideration of Dismissal and for Reinstatement of the Appeal” is deferred for ten (10) days, during which Appellant shall comply with the July 13, 2020, Order and pay the required filing fees. If Appellant timely complies, the Court shall consider the merits of the Motion for Reinstatement. If Appellant fails to timely comply, the Motion for Reinstatement shall be denied.EMAS, C.J., and MILLER and LOBREE, JJ., concur.
Docket Date 2020-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PLAINTIFF'S MOTION FOR REHEARING/RECONSIDERATION OFDISMISSAL AND FOR REINSTATEMENT OF THE APPEAL
On Behalf Of MARK ANTHONY QUINTERO, M.D.
Docket Date 2020-07-31
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 July 13, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CONCENTRIC METHODS, LLC
Docket Date 2020-07-13
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 2020-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before July 23, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
MARK ANTHONY QUINTERO, M.D., VS BARTON & ASSOCIATES, INC., 3D2018-1099 2018-05-31 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
17-26991

Parties

Name MARK ANTHONY QUINTERO, M.D., L.L.C.
Role Appellant
Status Active
Name BARTON & ASSOCIATES, INC.
Role Appellee
Status Active
Representations Jeffrey A. Cohen, MERRICK L. GROSS
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
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 June 7, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARTON & ASSOCIATES, INC.
Docket Date 2018-06-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant 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 by cash, cashier’s check or money order on or before June 17, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-05-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-05-31
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 2018-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARK ANTHONY QUINTERO, M.D.
MARK ANTHONY QUINTERO, M.D., VS PREFFERED MEDICAL PLAN, INC., 3D2017-2472 2017-11-16 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
16-25952

Parties

Name MARK ANTHONY QUINTERO, M.D., L.L.C.
Role Appellant
Status Active
Name PREFFERED MEDICAL PLAN, INC.
Role Appellee
Status Active
Representations ARTHUR CHOLODOFSKY
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ pellant’s motion to withdraw notice of voluntary dismissal is hereby denied. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-12-07
Type Notice
Subtype Notice
Description Notice ~ of confidential information
Docket Date 2017-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to withdraw notice of voluntary dismissal (filed in confidential)
On Behalf Of MARK ANTHONY QUINTERO, M.D.
Docket Date 2017-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2017-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant 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 by cash, cashier’s check or money order on or before November 27, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2017-11-16
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 2017-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK ANTHONY QUINTERO, M.D.
Docket Date 2017-11-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
CORLCRACHG 2019-05-28
REINSTATEMENT 2019-03-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-27
Florida Limited Liability 2012-09-19

Date of last update: 22 Feb 2025

Sources: Florida Department of State