Search icon

FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 2019 (6 years ago)
Date of dissolution: 12 Feb 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L19000086915
FEI/EIN Number APPLIED FOR

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

Address: 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNSON ANTHONY Manager 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131
BRUNSON ANTHONY Agent 801 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
MERGER 2020-02-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000008943. MERGER NUMBER 300000200143
LC NAME CHANGE 2019-08-26 FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC -

Court Cases

Title Case Number Docket Date Status
Florida Urban Medical and Educational Services, LLC, and Fred Kemp Jr., Appellant(s) v. State of Florida, Department of Health, Terri Donell Gwinn, and Shedrick McGriff, Appellee(s). 1D2023-1497 2023-06-21 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2022-0209

Parties

Name FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC
Role Appellant
Status Active
Name Fred Kemp Jr.
Role Appellant
Status Active
Name Department of Health
Role Appellee
Status Active
Representations Lindsay W. Granger, Alysson H. Bradley, Eduardo S. Lombard, Angela Miles, John Wilson, Melissa Hedrick
Name Terri Donell Gwinn
Role Appellee
Status Active
Representations James A. McKee, Benjamin J. Grossman
Name Shedrick McGriff
Role Appellee
Status Active
Representations Thomas F. Panza, Lindsay K. Ervin
Name DOH Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Fred Kemp Jr.
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Fred Kemp Jr.
Docket Date 2023-09-20
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 947 pages
Docket Date 2023-08-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description DISCHARGED Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 60 days/ IB 10/23/23
On Behalf Of Fred Kemp Jr.
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Health
Docket Date 2023-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fred Kemp Jr.
Docket Date 2023-06-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-certified.
Docket Date 2023-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
Docket Date 2024-01-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-12-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description CORRECTED Order on Motion To Withdraw as Counsel
View View File
Florida Urban Medical and Educational Services, LLC, a Florida limited liability company, and Fred Kemp, Jr., Petitioner(s) v. State of Florida, Department of Health, Terri Donell Gwinn, and Shedrick McGriff, Respondent(s). 1D2023-0349 2023-02-10 Closed
Classification Original Proceedings - Administrative - Mandamus
Court 1st District Court of Appeal
Originating Court Unknown Court
2022-0209

Parties

Name Fred Kemp Jr.
Role Petitioner
Status Active
Name FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC
Role Petitioner
Status Active
Representations John F. Loar, Kristen M. Fiore
Name Shedrick McGriff
Role Respondent
Status Active
Representations Thomas F. Panza, Lindsay K. Ervin
Name Terri Donell Gwinn
Role Respondent
Status Active
Representations Benjamin J. Grossman, James A. McKee
Name Department of Health
Role Respondent
Status Active
Representations Eduardo S. Lombard, Wanda Range, Angela D. Miles, John Wilson, Alysson H. Bradley, Lindsay W. Granger

Docket Entries

Docket Date 2023-03-20
Type Response
Subtype Response
Description Response to 03/07 motion to review order denying stay and request for expedited ruling, or, in the alternative, motion for leave to supplement petition
On Behalf Of Shedrick McGriff
Docket Date 2023-04-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-30
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Denied
Description Denied 358 So. 3d 716
View View File
Docket Date 2023-03-22
Type Response
Subtype Response
Description Response to 03//07 motion to review order denying stay and request for expedited ruling, or, in the alternative, motion for leave to supplement petition
On Behalf Of Department of Health
Docket Date 2023-03-21
Type Record
Subtype Appendix
Description Appendix to 03/21 response
On Behalf Of Department of Health
Docket Date 2023-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to review order denying stay and request for expedited ruling, or, in the alternative, motion for leave to supplement petition
On Behalf Of Florida Urban Medical and Educational Services, LLC
Docket Date 2023-02-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Urban Medical and Educational Services, LLC
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Petition Mandamus / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Mandamus filed in this Court on February 10, 2023.
Docket Date 2023-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-10
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Florida Urban Medical and Educational Services, LLC
Docket Date 2023-02-10
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ and writ of prohibition. Filing fee paid.
On Behalf Of Florida Urban Medical and Educational Services, LLC

Documents

Name Date
ANNUAL REPORT 2020-02-12
LC Name Change 2019-08-26
Florida Limited Liability 2019-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State