Search icon

QUALITY MEDICAL INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: QUALITY MEDICAL INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY MEDICAL INVESTMENT GROUP 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: 27 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L17000046291
FEI/EIN Number 82-0792723

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

Address: 13701 SW 147 AVENUE, MIAMI, FL, 33196, US
Mail Address: 13701 SW 147 AVENUE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAR INTERNATIONAL LLC Agent -
CUNHA EDISON Manager 13701 SW 147 AVENUE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054836 QUALITY ELEMENTS EXPIRED 2017-05-16 2022-12-31 - 13701 SW 147TH AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 ROMAR INTERNATIONAL LLC -
REINSTATEMENT 2021-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 14334 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
Quality Medical Investment Group LLC, Appellant(s), v. Florida Supplement, LLC, et al., Appellee(s). 3D2024-0193 2024-01-30 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
19-10842

Parties

Name QUALITY MEDICAL INVESTMENT GROUP LLC
Role Appellant
Status Active
Representations Giacomo Bossa
Name Cepham, Inc.
Role Appellee
Status Active
Representations Jose Antonio Ortiz
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Florida Supplement, LLC
Role Appellee
Status Active
Representations Christopher Noel Bellows, Joshua Royas Levenson, Jordan Nathaniel Bittle, Steven Douglas Weber

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Notice of Voluntary Dismissal of Appeal and Cross-Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, are hereby dismissed.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal of Appeal and Cross-Appeal
On Behalf Of Florida Supplement, LLC
View View File
Docket Date 2024-06-14
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of Quality Medical Investment Group LLC
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellant's Motion for Extension of Time to File Response to Appellee's Motion to Dismiss for Lack of Jurisdiction
On Behalf Of Quality Medical Investment Group LLC
View View File
Docket Date 2024-05-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Florida Supplement, LLC
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss for lack of Jurisdiction
On Behalf Of Florida Supplement, LLC
View View File
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 120 days to 8/3/24 (Granted)
On Behalf Of Quality Medical Investment Group LLC
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Supplement, LLC
View View File
Docket Date 2024-02-15
Type Event
Subtype Fee Satisfied
Description Fee paid through the portal.
Docket Date 2024-02-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10331009.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Certificate of Service
On Behalf Of Quality Medical Investment Group LLC
View View File
Docket Date 2024-02-09
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Cross Notice Filing Fee $295 paid. Batch # 10275706
On Behalf Of Florida Supplement, LLC
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Florida Supplement, LLC
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Filing Fee
Description 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 February 9, 2024.
View View File
Docket Date 2024-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Quality Medical Investment Group LLC
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Motion To Dismiss
Description Appellant's Response to Appellee's Motion to Dismiss for Lack of Jurisdiction is noted. Upon consideration of Appellee's Motion to Dismiss for Lack of Jurisdiction, the Motion is granted in part and denied in part. The Court finds that the January 26, 2024, Notice of Appeal is untimely as to orders rendered by the lower tribunal other than rulings contained in the December 29, 2023, "Order In Furtherance of Final Judgment," specifically those provisions that (1) award a set amount for costs; (2) award a set amount for interest; and (3) and set the interest rate on the judgment.
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Respond to Appellee's Motion to Dismiss for Lack of Jurisdiction is hereby granted to and including June 14, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Filing Fee
Description A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Florida Supplement LLC shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State