Search icon

CENTER FOR DIGESTIVE MEDICINE, PLLC - Florida Company Profile

Company Details

Entity Name: CENTER FOR DIGESTIVE MEDICINE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER FOR DIGESTIVE MEDICINE, PLLC 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 Feb 2015 (10 years ago)
Document Number: L15000021668
FEI/EIN Number 47-3013835

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

Address: 7887 N KENDALL DRIVE, SUITE 101, MIAMI, FL, 33156
Mail Address: 7887 N KENDALL DRIVE, SUITE 101, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTOR PINA MD, PA Member 7887 N KENDALL DRIVE, MIAMI, FL, 33156
Gonzalez German Jr. Member 7887 N KENDALL DRIVE, MIAMI, FL, 33156
MARK AVILA, MD PA Member 7887 N KENDALL DRIVE, MIAMI, FL, 33156
VICTOR M. PINA MD., PA. Agent -

National Provider Identifier

NPI Number:
1760877070

Authorized Person:

Name:
VICTOR M PINA
Role:
PHYSICIAN PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
3052736520

Form 5500 Series

Employer Identification Number (EIN):
473013835
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 7887 N KENDALL DRIVE, SUITE 101, MIAMI, FL 33156 -

Court Cases

Title Case Number Docket Date Status
MARK AVILA, M.D. AND CENTER FOR DIGESTIVE MEDICINE, PLLC., VS DIOSMEL RODRIGUEZ 3D2019-2042 2019-10-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-18235

Parties

Name CENTER FOR DIGESTIVE MEDICINE, PLLC
Role Appellant
Status Active
Name MARK AVILA, M.D.
Role Appellant
Status Active
Representations ELYSE MALOUF, MAXWELL J. LEVINE
Name DIOSMEL RODRIGUEZ
Role Appellee
Status Active
Representations NATALIA TIMMONS
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of MARK AVILA, M.D.
Docket Date 2019-12-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARK AVILA, M.D.
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to file a reply to the response to the Petition for Writ of Certiorari is granted to and including December 9, 2019.
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE A REPLY
On Behalf Of MARK AVILA, M.D.
Docket Date 2019-11-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIOSMEL RODRIGUEZ
Docket Date 2019-11-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DIOSMEL RODRIGUEZ
Docket Date 2019-10-25
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this Order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-10-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARK AVILA, M.D.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARK AVILA, M.D.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-12-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-06

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
284522.00
Total Face Value Of Loan:
284522.20
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
260700.00
Total Face Value Of Loan:
260700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260700
Current Approval Amount:
260700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
262957.02
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
284522
Current Approval Amount:
284522.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286985.26

Date of last update: 03 May 2025

Sources: Florida Department of State