Search icon

GVB MD, LLC - Florida Company Profile

Headquarter

Company Details

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

GVB MD, 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: 13 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L13000129696
FEI/EIN Number 46-3650793

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

Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GVB MD, LLC, KENTUCKY 1077991 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477989069 2013-09-16 2023-07-03 4770 BISCAYNE BLVD, SUITE 100, MIAMI, FL, 331374559, US 4770 BISCAYNE BLVD, SUITE 1100, MIAMI, FL, 331374559, US

Contacts

Phone +1 305-467-5678
Fax 3058216782

Authorized person

Name GEORGIY BRUSOVANIK
Role OWNER
Phone 3054675678

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
BRUSOVANIK GEORGIY MD Managing Member 4770 BISCAYNE BLVD, MIAMI, FL, 33137
COHEN JEFF Agent 909 S.E. 5TH AVENUE, DELRAY BEACH, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000088689 DREAM SPACE MIA ACTIVE 2021-07-06 2026-12-31 - 2800 BISCAYNE BLVD., SUITE 1010, MIAMI, FL, 33117
G21000088681 MIAMI BACK AND NECK SPECIALISTS ACTIVE 2021-07-06 2026-12-31 - 2800 BISCAYNE BLVD., SUITE 1010, MIAMI, FL, 33137
G14000014633 MIAMI BACK AND NECK SPECIALISTS EXPIRED 2014-02-11 2019-12-31 - 7100 W 20TH AVE, SUITE 513, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 4770 BISCAYNE BLVD, SUITE 1100, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-03-06 4770 BISCAYNE BLVD, SUITE 1100, MIAMI, FL 33137 -
REINSTATEMENT 2018-01-02 - -
REGISTERED AGENT NAME CHANGED 2018-01-02 COHEN, JEFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000304719 ACTIVE 2020CA-003710-0000-00 CIRCUIT COURT/TENTH CIRCUIT 2022-05-24 2027-06-27 $105,307.73 CITIZENS BANK AND TRUST, PO BOX 3400, LAKE WALES, FL 33859

Court Cases

Title Case Number Docket Date Status
GVB MD, LLC, etc., VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., etc., et al., 3D2020-0668 2020-04-17 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
18-16976

Parties

Name GVB MD, LLC
Role Appellant
Status Active
Representations NICOLE M. MARTELL, LISANDRA ESTEVEZ, DAVID DI PIETRO
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations ALLEN P. PEGG, DANIEL BALMORI
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ALEXANDER BOKOR
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-09-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GVB MD, LLC
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including September 28, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, the appellant’s Motion for Rehearing En Banc and for Written Opinion is treated as having included a motion for rehearing. The Motion for Written Opinion and motion for rehearing are denied. FERNANDEZ, SCALES and HENDON, JJ., concur. The Motion for Rehearing En Banc is denied.
Docket Date 2020-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING EN BANC AND FOR WRITTEN OPINION
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ PETITIONERS' MOTION FOR REHEARINGEN BANC AND FOR WRITTEN OPINION
On Behalf Of GVB MD, LLC
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellees’ Request for Oral Argument is hereby denied.
Docket Date 2020-09-28
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO REPLY BRIEF
On Behalf Of GVB MD, LLC
Docket Date 2020-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GVB MD, LLC
Docket Date 2020-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-08-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' ANSWER BRIEF
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-2 days to 8/05/20
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 8/3/20
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/17/20
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/17/20
Docket Date 2020-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-05-04
Type Letter-Case
Subtype Letter
Description Letter ~ FOR FILING FEE
On Behalf Of GVB MD, LLC
Docket Date 2020-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GVB MD, LLC
Docket Date 2020-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-04-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GVB MD, LLC
Docket Date 2020-04-17
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 2020-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before April 27, 2020.
Docket Date 2020-04-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7163468300 2021-01-28 0455 PPS 2800 Biscayne Blvd Ste 1010, Miami, FL, 33137-4559
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146212
Loan Approval Amount (current) 146212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4559
Project Congressional District FL-24
Number of Employees 15
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146957.08
Forgiveness Paid Date 2021-08-04
6327517309 2020-04-30 0455 PPP 2800 BISCAYNE BLVD STE 1010, MIAMI, FL, 33137-4559
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146212
Loan Approval Amount (current) 146212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4559
Project Congressional District FL-24
Number of Employees 17
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147493.86
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State