Search icon

MANUEL A. PENALVER, M.D., LLC

Company Details

Entity Name: MANUEL A. PENALVER, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 May 2020 (5 years ago)
Document Number: L20000132003
FEI/EIN Number 54-2129332
Mail Address: 3225 AVIATION AVENUE, SUITE 700, MIAMI, FL 33133
Address: 9220 SW 72ND STREET, ST #206, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
YELEN, MITCH Agent 3444 Main HWY., 2nd Floor, Miami, FL 33133

Authorized Member

Name Role
VITALMD GROUP HOLDING, LLC Authorized Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 3444 Main HWY., 2nd Floor, Miami, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
NETSAI MASOMERE VS MANUEL A. PENALVER, M.D. 3D2019-2240 2019-11-20 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
10-38865

Parties

Name NETSAI MASOMERE
Role Appellant
Status Active
Representations CORNELIUS C. DEMPS
Name MANUEL A. PENALVER, M.D., LLC
Role Appellee
Status Active
Representations Dinah S. Stein, ROBERT J. COUSINS
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-27
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s 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 2020-10-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NETSAI MASOMERE
Docket Date 2020-10-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ Upon consideration, the Motion to Withdraw is hereby denied without prejudice to refiling after the initial brief is filed. The Court notes that Appellant has had at least five (5) extensions of time for the filing of an initial brief. At least one of those extension of time was preceded by prior counsel moving to withdraw on the eve of the due date of the initial brief. This Court denied Appellant's most recent request for an extension of time, and the initial brief is overdue. The initial brief shall be filed by or before 2 p.m. on Monday, October 26, 2020. Failure to comply shall result in dismissal of this appeal. The filing or pendency of any motion or pleading shall not stay or delay this deadline.
Docket Date 2020-10-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NETSAI MASOMERE
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Second Motion for Extension of Time to File an initial brief is hereby denied. Appellant shall file an initial brief nolater than October 23, 2020. Failure to comply with this Order shall result indismissal of the appeal. The filing or pendency of any motion shall not toll or delay this deadline.
Docket Date 2020-10-15
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 NETSAI MASOMERE
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL A. PENALVER, M.D.
Docket Date 2020-10-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MANUEL A. PENALVER, M.D.
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NETSAI MASOMERE
Docket Date 2020-09-11
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 NETSAI MASOMERE
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's pro se Motion for Extension of Time to File the Initial Brief is granted. Appellant is granted thirty (30) days from the date of this Order, either through counsel or pro se, to file an initial brief, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-08-07
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 NETSAI MASOMERE
Docket Date 2020-07-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ CORRECTED ORDERThe Motion for Leave to Withdraw as Counsel is granted, andAlexander Appellate Law, P.A., and Samuel Alexander, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant is granted thirty (30) days from the date of this Order to obtain new counsel or proceed pro se. Appellant is granted thirty (30) days from the date of this Order to file the initial brief, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-07-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Alexander Appellate Law, P.A., and Samuel Alexander, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant is granted thirty (30) days from the date of this Order to obtain new counsel or proceed pro se. Appellant is granted thirty (30) days from the date of this Order to file the initial brief, with no further extenions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-07-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT
On Behalf Of NETSAI MASOMERE
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-06-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court’s Order of June 2, 2020, having been inadvertently entered, is hereby vacated.
Docket Date 2020-06-02
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 NETSAI MASOMERE
Docket Date 2020-05-29
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of NETSAI MASOMERE
Docket Date 2020-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Supplement the Record, filed on May 5, 2020, is granted, and the appellant is directed to supplement the record on appeal with the transcript as stated in the Motion.
Docket Date 2020-05-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NETSAI MASOMERE
Docket Date 2020-03-17
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 NETSAI MASOMERE
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/12/20
Docket Date 2020-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of NETSAI MASOMERE
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 3/13/20
Docket Date 2020-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NETSAI MASOMERE
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MANUEL A. PENALVER, M.D.
Docket Date 2019-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-09
Florida Limited Liability 2020-05-15

Date of last update: 15 Feb 2025

Sources: Florida Department of State