Search icon

ADVINITY HEALTHCARE MANAGEMENT LLC

Company Details

Entity Name: ADVINITY HEALTHCARE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L17000128007
FEI/EIN Number 82-2147466
Address: 4960 SW 72nd Ave, SUITE 206, Miami, FL 33155
Mail Address: 4960 SW 72nd Ave, SUITE 206, Miami, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVINITY HEALTHCARE MANAGEMENT 401(K) PLAN 2020 821846807 2021-10-11 ADVINITY HEALTHCARE MANAGEMENT, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 622000
Sponsor’s telephone number 5615088846
Plan sponsor’s address 775 W INDIANTOWN RD, JUPITER, FL, 33458
ADVINITY HEALTHCARE MANAGEMENT 401(K) PLAN 2019 821846807 2020-10-09 ADVINITY HEALTHCARE MANAGEMENT, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 622000
Sponsor’s telephone number 5615088846
Plan sponsor’s address 775 W INDIANTOWN RD, JUPITER, FL, 33458
ADVINITY HEALTHCARE MANAGEMENT 401(K) PLAN 2018 821846807 2019-10-08 ADVINITY HEALTHCARE MANAGEMENT, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 622000
Sponsor’s telephone number 5615088846
Plan sponsor’s address 775 W INDIANTOWN RD, JUPITER, FL, 33458

Agent

Name Role Address
Casal-Fernandez, Alyn C Agent 4960 SW 72nd Ave, SUITE 206, Miami, FL 33155

Manager

Name Role Address
CASAL-FERNANDEZ, ALYN C Manager 4960 SW 72nd Ave, SUITE 206 Miami, FL 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 4960 SW 72nd Ave, SUITE 206, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-01-23 4960 SW 72nd Ave, SUITE 206, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4960 SW 72nd Ave, SUITE 206, Miami, FL 33155 No data
REINSTATEMENT 2019-05-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-23 Casal-Fernandez, Alyn C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ADVINITY HEALTHCARE MANAGEMENT, LLC, VS CONVIVA MEDICAL CENTER MANAGEMENT, LLC, 3D2021-1386 2021-06-30 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
20-21766

Parties

Name ADVINITY HEALTHCARE MANAGEMENT LLC
Role Appellant
Status Active
Representations Matias R. Dorta
Name CONVIVA MEDICAL CENTER MANAGEMENT, LLC
Role Appellee
Status Active
Representations Geoffrey B. Marks, EMILIA A. QUESADA
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONVIVA MEDICAL CENTER MANAGEMENT, LLC,
Docket Date 2021-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the parties’ Joint Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CONVIVA MEDICAL CENTER MANAGEMENT, LLC,
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONVIVA MEDICAL CENTER MANAGEMENT, LLC,
Docket Date 2021-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF COMPLIANCE WITH ORDERDATED JULY 9, 2021
On Behalf Of ADVINITY HEALTHCARE MANAGEMENT, LLC,
Docket Date 2021-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADVINITY HEALTHCARE MANAGEMENT, LLC,
Docket Date 2021-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADVINITY HEALTHCARE MANAGEMENT, LLC,
Docket Date 2021-07-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ADVINITY HEALTHCARE MANAGEMENT, LLC,
Docket Date 2021-06-30
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 July 10, 2021.
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NON-FINAL ORDERINCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ADVINITY HEALTHCARE MANAGEMENT, LLC,
Docket Date 2021-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ADVINITY HEALTHCARE MANAGEMENT, LLC,
Docket Date 2021-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONVIVA MEDICAL CENTER MANAGEMENT, LLC,
Docket Date 2021-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of CONVIVA MEDICAL CENTER MANAGEMENT, LLC,
Docket Date 2021-07-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-05-23
Florida Limited Liability 2017-06-12

Date of last update: 18 Jan 2025

Sources: Florida Department of State