Search icon

IMC GROUP, LLC

Company Details

Entity Name: IMC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000182054
FEI/EIN Number 81-4040211
Mail Address: 901 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Address: 15105 NW 77TH AVENUE, 4TH FLOOR, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WELLS & WELLS, P.A. Agent

Manager

Name Role Address
ALCANTARA JESSICA Manager 15105 NW 77 Avenue, MIAMI Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2020-04-27 15105 NW 77TH AVENUE, 4TH FLOOR, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 901 Ponce de Leon Blvd., Suite 200, CORAL GABLES, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
IMC GROUP, LLC, VS OUTAR INVESTMENT COMPANY, LLC, etc., 3D2021-0019 2021-01-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-944

Parties

Name IMC GROUP, LLC
Role Appellant
Status Active
Representations JOSE-TRELLES HERRERA
Name OUTAR INVESTMENT COMPANY, LLC
Role Appellee
Status Active
Representations Jermaine A. Lee, Christopher B. Spuches, Eric A. Hernandez, JESSE R. CLOYD
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing Granted (OG53) ~ Upon consideration, Appellant’s Motion for Rehearing and Clarification is hereby granted. The Court amends its January 19, 2022, Order as follows: In case nos. 3D21-19 and 3D21-123, the Court grants Appellee Outar Investment Company, LLC’s Motion for Attorney’s Fees. Likewise, in case nos. 3D21-19 and 3D21-123, the Court denies Appellants IMC Group, LLC, and InterAmerican Medical Center Group, LLC’s Motion for Attorneys’ Fees. In case no. 3D21-124, the Court grants Appellee IMC Group, LLC’s and InterAmerican Medical Center Group, LLC’s Motion for Attorneys’ Fees, and denies Appellant Outar Investment Company, LLC’s Motion for Attorney’s Fees. EMAS, LINDSEY and HENDON, JJ., concur.
Docket Date 2022-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE OUTAR INVESTMENT COMPANY, LLC'SOPPOSITION TO APPELLANT INTERAMERICANMEDICAL CENTER GROUP, LLC'SMOTION FOR REHEARING AND CLARIFICATION
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2022-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ INTERAMERICAN MEDICAL CENTER GROUP, LLC'sMOTION FOR REHEARING AND CLARIFICATION
On Behalf Of IMC GROUP, LLC
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2022-01-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Outar Investment Company, LLC’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, in each of the consolidated appeals, and the matter is remanded to the trial court to fix the amount. Appellants IMC Group, LLC, and InterAmerican Medical Center Group, LLC’s Motion for Attorneys’ Fees is hereby denied in each of the consolidated appeals.
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2021-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE OUTAR INVESTMENT COMPANY, LLC'S MOTION FOR ATTORNEY'S FEES
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2021-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE OUTAR INVESTMENT COMPANY, LLC'S REQUESTS FOR ORAL ARGUMENT
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2021-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF AND ANSWER BRIEF OF APPELLANTS, IMC GROUP, LLC and INTERAMERICAN MEDICAL CENTER GROUP, LLC
On Behalf Of IMC GROUP, LLC
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER AND INITIAL BRIEF
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2021-04-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on April 15, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IMC GROUP, LLC
Docket Date 2021-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IMC GROUP, LLC
Docket Date 2021-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of IMC GROUP, LLC
Docket Date 2021-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties’ Agreed Motion for Proposed Briefing Schedule is granted, and the briefing schedule for the above-referenced consolidated appeals shall proceed as outlined in the Agreed Motion.
Docket Date 2021-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2021-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR PROPOSED BRIEFING SCHEDULE
On Behalf Of IMC GROUP, LLC
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMC GROUP, LLC
Docket Date 2021-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 41 days to 04/01/2021
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMC GROUP, LLC
Docket Date 2021-01-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated under case no. 3D21-19. All filings in the case shall be under case no. 3D21-19. The parties shall file only one set of briefs under case no. 3D21-19.
Docket Date 2021-01-20
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF CONSENT FOR CONSOLIDATION
On Behalf Of OUTAR INVESTMENT COMPANY, LLC
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/19/2021
Docket Date 2021-01-18
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF NO OBJECTION ANDREQUEST FOR BRIEFING SCHEDULE
On Behalf Of IMC GROUP, LLC
Docket Date 2021-01-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from thedate of this Order as why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 18-2091
On Behalf Of IMC GROUP, LLC
Docket Date 2021-01-06
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 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of IMC GROUP, LLC
IMC GROUP, LLC, VS COMVEST IMC HOLDINGS, LLC, et al., 3D2020-0488 2020-03-13 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
18-3297

Parties

Name IMC GROUP, LLC
Role Appellant
Status Active
Representations W. Aaron Daniel, Jeffrey R. Lam, Glen H. Waldman, Elliot B. Kula
Name COMVEST IMC HOLDINGS, LLC
Role Appellee
Status Active
Representations JEFFREY E. STONE, KAMAL SLEIMAN, Jonathan H. Kaskel, MICHAEL G. AUSTIN, Kenneth W. Waterway, JASON GORDON, Stephanie M. Chaissan, Angel A. Cortinas
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSALBASED UPON SETTLEMENT
On Behalf Of IMC GROUP, LLC
Docket Date 2020-11-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal Based Upon Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ Motion for a Final Extension of Time to File the Answer Brief is granted to and including December 14, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COMVEST IMC HOLDINGS, LLC
Docket Date 2020-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOAPPELLEES' MOTION FOR A FINAL 40-DAY EXTENSION OF TIMETO FILE ANSWER BRIEF WITH NO FURTHER EXTENSIONS
On Behalf Of IMC GROUP, LLC
Docket Date 2020-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMVEST IMC HOLDINGS, LLC
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-70 days to 11/05/20
Docket Date 2020-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IMC GROUP, LLC
Docket Date 2020-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IMC GROUP, LLC
Docket Date 2020-07-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOINITIAL BRIEF OF APPELLANT
On Behalf Of IMC GROUP, LLC
Docket Date 2020-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMC GROUP, LLC
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 7/30/20
Docket Date 2020-07-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant’s Status Report, filed on April 9, 2020, the abatement period is hereby lifted. This appeal shall proceed.
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/20/20
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMC GROUP, LLC
Docket Date 2020-04-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Electronically paying the applicable admission fee for pro hac vice movant Jeffrey E. Stone through the ePortal system.
On Behalf Of COMVEST IMC HOLDINGS, LLC
Docket Date 2020-04-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey E. Stone, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Jeffrey E. Stone shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2020-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEON BEHALF OF APPELLEES COMVEST IMC HOLDINGS, LLC, IMC HOLDINGS, LLC, IMC MEDICAL GROUP HOLDINGS, LLC, COMVEST ADVISORS, LLC, ROGER MARRERO, MARSHALL GRIFFIN, JOHN RANDAZZO, KEVIN BLANK, AND INTERAMERICAN MEDICAL CENTER GROUP, LLC D/B/A IMC HEALTH
On Behalf Of COMVEST IMC HOLDINGS, LLC
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMVEST IMC HOLDINGS, LLC
Docket Date 2020-04-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of IMC GROUP, LLC
Docket Date 2020-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMC GROUP, LLC
Docket Date 2020-03-18
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 March 28, 2020.
Docket Date 2020-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This appeal shall be held in abeyance to await the filing of a written order disposing of any timely and authorized motion for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this Order, providing the Court with the status of the pending motion and all efforts by Appellant to obtain a determination and written order on that pending motion.
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COMVEST IMC HOLDINGS, LLC
Docket Date 2020-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-29
Florida Limited Liability 2016-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State