Search icon

BIOTECH COSMETIC SURGERY AND LASER CENTER, LLC

Company Details

Entity Name: BIOTECH COSMETIC SURGERY AND LASER CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000003823
Address: 20335 BISCAYNE BOULEVARD, L33-34, AVENTURA, FL, 33180
Mail Address: 20335 BISCAYNE BOULEVARD, L33-34, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VEGA TRINI Agent 20335 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Authorized Member

Name Role Address
VEGA TRINI Authorized Member 20335 BISCAYNE BOULEVARD SUITE L33-34, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ALEJANDRA MUNOZ, VS TRINI VEGA, M.D., et al., 3D2020-0346 2020-02-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7847

Parties

Name ALEJANDRA MUNOZ
Role Appellant
Status Active
Representations TODD L. WALLEN, CHRISTOPHER M. DRURY, BRADLEY J. KAPLAN
Name YAMILIA VALDES
Role Appellee
Status Active
Name BIOTECH COSMETIC SURGERY AND LASER CENTER, LLC
Role Appellee
Status Active
Name BIOTECH WELLNESS CENTER, INC.
Role Appellee
Status Active
Name TRINI VEGA, M.D.
Role Appellee
Status Active
Representations JEROME R. SILVERBERG
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of ALEJANDRA MUNOZ
Docket Date 2020-05-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondent shall file a response to the Petition for Writ of Certiorari within five (5) days from the date of this Order, or be precluded from responding.
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Second Supplemental Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including April 27, 2020.
Docket Date 2020-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED SECOND SUPPLEMENTAL MOTIONFOR EXTENSION OF TIME TO FILE RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TRINI VEGA, M.D.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Supplemental Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including April 2, 2020.
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED SUPPLEMENTAL MOTION FOREXTENSION OF TIME TO FILE RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TRINI VEGA, M.D.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including March 23, 2020.
Docket Date 2020-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TRINI VEGA, M.D.
Docket Date 2020-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Response to the Emergency Motion to Stay, the stay entered on February 24, 2020, shall remain in effect pending further order of this Court. SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S EMERGENCYMOTION TO STAY ENFORCEMENT OF THE LOWER COURT'SJANUARY 29 ORDER PENDING CERTIORARI REVIEW
On Behalf Of TRINI VEGA, M.D.
Docket Date 2020-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Petitioner's Emergency Motion to Stay, the lower court's January 29, 2020, order is temporarily stayed pending further order of this Court. Respondents are ordered to file a response within ten (10) days from the date of this Order to the Emergency Motion to Stay. SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2020-02-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION TO STAY ENFORCEMENT OF THE LOWERCOURT'S JANUARY 29 ORDER PENDING CERTIORARI REVIEW
On Behalf Of ALEJANDRA MUNOZ
Docket Date 2020-02-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'S EMERGENCY MOTION TO STAYENFORCEMENT OF THE LOWER COURT'S JANUARY 29 ORDERPENDING CERTIORARI REVIEW
On Behalf Of ALEJANDRA MUNOZ
Docket Date 2020-02-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-02-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEJANDRA MUNOZ
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ALEJANDRA MUNOZ

Documents

Name Date
Florida Limited Liability 2018-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State