Search icon

GENTERA CENTER FOR PLASTIC SURGERY LLC - Florida Company Profile

Company Details

Entity Name: GENTERA CENTER FOR PLASTIC SURGERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENTERA CENTER FOR PLASTIC SURGERY 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: 30 Oct 2018 (6 years ago)
Document Number: L18000254497
FEI/EIN Number 83-2584557

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

Address: 550 BILTMORE WAY, SUITE 105, CORAL GABLES, FL, 33134
Mail Address: 550 BILTMORE WAY, SUITE 105, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL J. RODRIGUEZ MD, PA Agent -
MICHAEL J RODRIGUEZ MDPA Manager 1190 NE 89 st, Miami, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1190 NE 89 st, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-03-30 MICHAEL J RODRIGUEZ MD PA -

Court Cases

Title Case Number Docket Date Status
Anna Val, Appellant(s), v. Gentera Center for Plastic Surgery, LLC, et al., Appellee(s). 3D2024-1282 2024-07-18 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17-SP-05

Parties

Name Anna Val
Role Appellant
Status Active
Name GENTERA CENTER FOR PLASTIC SURGERY LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy
Name MICHAEL RODRIGUEZ LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy
Name Hon. Jeffrey Rosinek
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. (Corrected to Final from Non-Final)
View View File
Docket Date 2024-07-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal for 3D2024-1282. Not certified.
On Behalf Of Anna Val
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellant's Opposition for Extension of Time to File Response to File Answer Brief
On Behalf Of Anna Val
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Michael Rodriguez
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Opposition for Extension of time to File Response Brief is noted. Upon consideration, Appellees' Motion for Extension of Time to File Response Brief is granted. Appellees shall file the answer brief within forty-five (45) days from the date of this Order. Any future motion for extension of time, unless agreed, must articulate justification for the needed extension beyond the press of business described in the present motion. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-13
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Anna Val
View View File
Docket Date 2024-08-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee paid in cash-receipt attached
On Behalf Of Anna Val
View View File
Docket Date 2024-07-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1282. Related cases: 23-1383 and 23-1346. Incomplete certificate of service in NOA.
On Behalf Of Anna Val
View View File
Docket Date 2024-12-17
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Anna Val
View View File
Docket Date 2024-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Gentera Center for Plastic Surgery, LLC
View View File
Docket Date 2024-12-03
Type Order
Subtype Order
Description Upon consideration, pro se Appellant's Opposition for Late Response Brief is hereby denied. Appellee's Answer Brief filed on December 2, 2024, is accepted as timely filed.
View View File
Docket Date 2024-12-02
Type Response
Subtype Objection
Description AA's Objection to Respondent late Filing of their Brief.
On Behalf Of Anna Val
View View File
Docket Date 2024-12-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Gentera Center for Plastic Surgery, LLC
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 28, 2024.
View View File
Anna Val, VS Michael J. Rodriguez, et al., 3D2023-1383 2023-08-01 Closed
Classification Original Proceedings - County Small Claims - Prohibition
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17 SP

Parties

Name Anna Val
Role Appellant
Status Active
Name Michael J. Rodriguez
Role Appellee
Status Active
Representations Ryan M. Clancy
Name GENTERA CENTER FOR PLASTIC SURGERY LLC
Role Appellee
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-03
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the pro se Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2023-08-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-08-01
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Prohibition (Part 2)
On Behalf Of Anna Val
Docket Date 2023-08-01
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Prohibition. Related case: 23-1346
On Behalf Of Anna Val
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
Docket Date 2023-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Approved Application for Indigent Status -In Confidential.
On Behalf Of Anna Val
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Anna Val, Petitioner(s), v. Michael J. Rodriguez, et al., Respondent(s). 3D2023-1346 2023-07-25 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17 SP

Parties

Name Anna Val
Role Appellant
Status Active
Name Michael J. Rodriguez
Role Appellee
Status Active
Representations Ryan Matthew Clancy
Name GENTERA CENTER FOR PLASTIC SURGERY LLC
Role Appellee
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-12
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the pro se Petition for Writ of Certiorari, it is ordered that said Petition is hereby dismissed for failure to show irreparable harm. LOGUE, C.J., and HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Anna Val
Docket Date 2023-09-29
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification
On Behalf Of Anna Val
Docket Date 2023-09-28
Type Order
Subtype Show Cause Jurisdiction
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. Pro se Appellant/Petitioner is granted twenty (20) days from the date of this Order to file a petition for writ of certiorari with a required appendix. Failure to timely file the petition and appendix may result in sanctions including the dismissal of this matter. LOGUE, C.J., and HENDON and GORDO, JJ., concur
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Pro se Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Pro se Appellant is cautioned that the failure to timely file the initial brief and the required appendix may result in sanctions, including the dismissal of this appeal.
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of pro se Appellant's Emergency Motion for Stay Pending Appeal, and noting that the order on appeal is likely a non-final, non-appealable order, the Motion is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-09-13
Type Response
Subtype Response
Description Appellant's Show Cause
On Behalf Of Anna Val
Docket Date 2023-09-13
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Pending Appeal and Incorporated Memorandum of Law
On Behalf Of Anna Val
Docket Date 2023-09-11
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, on-appealable order. See Fla. R. App. P. 9.130(a)(3)-(5).
View View File
Docket Date 2023-09-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Initial Brief
On Behalf Of Anna Val
Docket Date 2023-08-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Certificate of Indigency ~ IN CONFIDENTIAL APPROVED APPLICATION FOR INDIGENT STATUS
On Behalf Of Anna Val
Docket Date 2023-07-25
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 2023-07-25
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2023-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service
On Behalf Of Anna Val
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE PRIOR CASES: 21-294, 21-249
On Behalf Of Anna Val
Docket Date 2023-10-03
Type Order
Subtype Order on Motion For Clarification
Description Pro se Appellant's Motion for Clarification is hereby granted. This Court finds that the orders attached to pro se Appellant's Notice of Appeal cannot properly be appealed at this time. The Court grants the time indicated in its September 28, 2023, Order, to allow pro se Appellant to file a petition for certiorari, with appropriate appendix, if she still seeks review of the order at issue. Failure to timely file the petition may result in sanctions including dismissal. Order on Motion For Clarification
View View File
Docket Date 2023-09-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 5, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
ANNA VAL, VS GENTERA CENTER FOR PLASTIC SURGERY, LLC, et al., 3D2021-0294 2021-01-15 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-259 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17 SP

Parties

Name Anna Val
Role Appellant
Status Active
Name GENTERA CENTER FOR PLASTIC SURGERY LLC
Role Appellee
Status Active
Representations YAMILA LORENZO, DANIEL A. MILIAN, Ryan M. Clancy
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS MOTION IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of Anna Val
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Pro se Appellant seeks appellate review of the portion of the trial court’s November 30, 2020, order determining that Appellees are entitled to attorney’s fees under section 57.105 of the Florida Statutes. The Court hereby dismisses the consolidated appeals for lack of jurisdiction, as said portion of the order is non-final and non-appealable. See Johnson Tr. of Krej Irrevocable Tr. No. 7 v. Cliché Piano Bar & Pool Lounge, LLC, 290 So. 3d 158, 159 (Fla. 2d DCA 2020); Gonzalez Eng'g, Inc. v. Miami Pump & Supply Co., Inc., 641 So. 2d 474, 474 (Fla. 3d DCA 1994). Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied. See Jarrette Bay Inv. Corp. v. BankUnited, N.A., 207 So. 3d 345 (Fla. 3d DCA 2016).
Docket Date 2021-10-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLANTS MOTION IN OPPOSITION TOAPPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anna Val
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Anna Val
Docket Date 2021-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF FOR APPELLEES,GENTERA CENTER FOR PLASTIC SURGERY, LLCand MICHAEL RODRIGUEZ
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO FILE RESPONSE BRIEF
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-05-06
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 Gentera Center for Plastic Surgery, LLC
Docket Date 2021-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT ANNA VAL'S INITIAL BRIEF ON TRIAL COURT'S ERRONEOUSRULING GRANTING SANCTIONS AND ATTORNEY'S FEES UNDER SECTION57.105 FLA. STAT.
On Behalf Of Anna Val
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including April 13, 2021.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anna Val
Docket Date 2021-02-08
Type Notice
Subtype Notice
Description Notice ~ ROA - Circuit Court Transfer Appeal Documents
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-03
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 for all appellate purposes under case no. 3D21-249. All filings in the case shall be under case no. 3D21-249. The parties shall file only one set of briefs under case no. 3D21-249.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-01-28
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-15
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
ANNA VAL, VS GENTERA CENTER FOR PLASTIC SURGERY, LLC, et al., 3D2021-0249 2021-01-14 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17 SP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-228 AP

Parties

Name Anna Val
Role Appellant
Status Active
Name GENTERA CENTER FOR PLASTIC SURGERY LLC
Role Appellee
Status Active
Representations YAMILA LORENZO, Ryan M. Clancy, DANIEL A. MILIAN
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Pro se Appellant seeks appellate review of the portion of the trial court’s November 30, 2020, order determining that Appellees are entitled to attorney’s fees under section 57.105 of the Florida Statutes. The Court hereby dismisses the consolidated appeals for lack of jurisdiction, as said portion of the order is non-final and non-appealable. See Johnson Tr. of Krej Irrevocable Tr. No. 7 v. Cliché Piano Bar & Pool Lounge, LLC, 290 So. 3d 158, 159 (Fla. 2d DCA 2020); Gonzalez Eng'g, Inc. v. Miami Pump & Supply Co., Inc., 641 So. 2d 474, 474 (Fla. 3d DCA 1994). Upon consideration of Appellees’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied. See Jarrette Bay Inv. Corp. v. BankUnited, N.A., 207 So. 3d 345 (Fla. 3d DCA 2016).
Docket Date 2021-10-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLANTS MOTION IN OPPOSITION TOAPPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS MOTION IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of Anna Val
Docket Date 2021-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anna Val
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Pro se Appellant’s “Motion for Extension of Time to Reply to Appellee[s’] Answer Brief and to Oppose Appellee[s’] Motion for Legal Fees and to File a Cross Motion Against Appellee[s]” is granted to and including October 8, 2021, with no further extensions allowed.
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Anna Val
Docket Date 2021-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF FOR APPELLEES,GENTERA CENTER FOR PLASTIC SURGERY, LLCand MICHAEL RODRIGUEZ
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 08/09/2021
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO FILE RESPONSE BRIEF
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 07/09/2021
Docket Date 2021-05-06
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 Gentera Center for Plastic Surgery, LLC
Docket Date 2021-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT ANNA VAL'S INITIAL BRIEF ON TRIAL COURT'S ERRONEOUSRULING GRANTING SANCTIONS AND ATTORNEY'S FEES UNDER SECTION57.105 FLA. STAT.
On Behalf Of Anna Val
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Order email to the pro se Appellant on March 12, 2021.Appellant's pro se Motion for Extension of Time to File the Initial Brief is granted to and including April 13, 2021.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anna Val
Docket Date 2021-02-08
Type Notice
Subtype Notice
Description Notice ~ ROA - Circuit Court Transfer Appeal Documents
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-03
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 for all appellate purposes under case no. 3D21-249. All filings in the case shall be under case no. 3D21-249. The parties shall file only one set of briefs under case no. 3D21-249.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-14
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All case documents.
On Behalf Of Gentera Center for Plastic Surgery, LLC
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-08-12
Florida Limited Liability 2018-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State