Search icon

CHRISTIAN GONZALEZ, M.D., LLC

Company Details

Entity Name: CHRISTIAN GONZALEZ, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Aug 2015 (9 years ago)
Document Number: L15000140740
FEI/EIN Number 451299307
Address: 16850 COLLINS AVE #112-245, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850 COLLINS AVE #112-245, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ CHRISTIAN Agent 16850 COLLINS AVE #112-245, SUNNY ISLES BEACH, FL, 33160

Manager

Name Role Address
GONZALEZ CHRISTIAN Manager 16850 COLLINS AVE #112-245, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000104952 SPINE AND WELLNESS CENTERS OF AMERICA ACTIVE 2017-09-21 2027-12-31 No data P O BOX 223190, HOLLYWOOD, FL, 33022
G16000001602 SPINE AND WELLNESS CENTERS OF AMERICA EXPIRED 2016-01-05 2021-12-31 No data 16850 COLLINS AVE, 112-245, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2015-08-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000031428. CONVERSION NUMBER 700000153787

Court Cases

Title Case Number Docket Date Status
EDUARDO JUSINO VS CHRISTIAN GONZALEZ, M.D., LLC, etc. d/b/a SPINE AND WELLNESS CENTERS OF AMERICA 4D2019-3061 2019-10-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA011382

Parties

Name EDUARDO JUSINO
Role Petitioner
Status Active
Representations Robert Bruce Miller
Name CHRISTIAN GONZALEZ, M.D., LLC
Role Respondent
Status Active
Representations Elizabeth Olivia Hueber, Steven M. Canter, Peter T. Mavrick
Name SPINE AND WELLNESS CENTERS OF AMERICA CORP
Role Respondent
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 1, 2019 petition for writ of certiorari is denied; further,ORDERED that petitioner’s October 2, 2019 motion for attorneys’ fees is denied.GROSS, CIKLIN and FORST, JJ., concur.
Docket Date 2019-10-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-07
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that Petitioner’s October 2, 2019 motion for stay and expedited review is denied.
Docket Date 2019-10-02
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner’s October 1, 2019 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2019-10-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of EDUARDO JUSINO
Docket Date 2019-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDUARDO JUSINO
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of EDUARDO JUSINO
Docket Date 2019-10-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of EDUARDO JUSINO
Docket Date 2019-10-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of EDUARDO JUSINO

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State