Search icon

MIDTOWN MIAMI MEDSPA, PLLC

Company Details

Entity Name: MIDTOWN MIAMI MEDSPA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L16000098415
FEI/EIN Number 81-2722848
Address: 3250 NE 1ST AVENUE, SUITE 504, MIAMI, FL 33137
Mail Address: 11327 COUNTRYWAY BOULEVARD, TAMPA, FL 33626
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS, JONATHAN Agent 101 EAST KENNEDY BOULEVARD, SUITE 2800, TAMPA, FL 33602

Manager

Name Role Address
ARVIV, TALI, M.D. Manager 11327 COUNTRYWAY BOULEVARD, TAMPA, FL 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071650 ARVIV MEDICAL AESTHETICS MIAMI ACTIVE 2017-06-30 2027-12-31 No data 11329 COUNTRYWAY BOULEVARD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 3250 NE 1ST AVENUE, SUITE 504, MIAMI, FL 33137 No data
LC AMENDMENT 2017-03-06 No data No data
LC AMENDMENT 2016-12-05 No data No data

Court Cases

Title Case Number Docket Date Status
ALINA VITALI VS RITA KRUSE, ET AL. 2D2022-0560 2022-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-007603

Parties

Name ALINA VITALI
Role Appellant
Status Active
Representations Derek P. Usman, Esq.
Name TALI ARVIV
Role Appellee
Status Active
Name RITA KRUSE
Role Appellee
Status Active
Representations BRIAN W. SCHAFFNIT, ESQ., DUANE A. DAIKER, ESQ., JONATHAN J. ELLIS, ESQ.
Name SUNNY MOROZ
Role Appellee
Status Active
Name MIDTOWN MIAMI MEDSPA, PLLC
Role Appellee
Status Active
Name ELECTROLYSIS INSTITUTE OF TAMPA, INC.
Role Appellee
Status Active
Name ARVIV MEDICAL AESTHETICS, PLLC
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Rita Kruse and Tali Arviv, filed a "Motion for Appellate Attorney Fees," pursuant to a proposal for settlement. See § 768.79, Fla. Stat. (2022). Appellees' motion is granted. The trial court shall determine the reasonable amount of appellate attorney's fees.
Docket Date 2022-07-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RITA KRUSE
Docket Date 2022-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RITA KRUSE
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO ANSWER BRIEF//15 - AB DUE 8/1/22
On Behalf Of RITA KRUSE
Docket Date 2022-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALINA VITALI
Docket Date 2022-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREEMENT FOR EXTENSION OF TIME TO FILE APPELLANT'S INTIAL BRIEF//14 - IB DUE 6/16/22
On Behalf Of ALINA VITALI
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 6/2/22
On Behalf Of ALINA VITALI
Docket Date 2022-03-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 733 PAGES
Docket Date 2022-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALINA VITALI
Docket Date 2022-03-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 23, 2022, order to show cause is hereby discharged.
Docket Date 2022-03-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ALINA VITALI
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RITA KRUSE
Docket Date 2022-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALINA VITALI
Docket Date 2022-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
LC Amendment 2017-03-06
LC Amendment 2016-12-05

Date of last update: 20 Jan 2025

Sources: Florida Department of State