Search icon

CONVIVA MEDICAL CENTER MANAGEMENT, LLC

Company Details

Entity Name: CONVIVA MEDICAL CENTER MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Aug 2022 (2 years ago)
Document Number: M06000006401
FEI/EIN Number 20-5904436
Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144069600 2024-05-23 2024-05-23 6101 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126, US 7593 BOYNTON BEACH BLVD SUITE 140, BOYNTON BEACH, FL, 33437, US

Contacts

Phone +1 305-500-2000
Phone +1 561-364-4840

Authorized person

Name KEVIN MERIWETHER
Role PRESEIDENT
Phone 3055002000

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary No
Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes
Taxonomy Code 208D00000X - General Practice Physician
Is Primary No

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chief Financial Officer

Name Role Address
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202

Seni

Name Role Address
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202

Asso

Name Role Address
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202

Vice President

Name Role Address
Marcoux, Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202
Pabo Erika M Vice President 500 West Main Street, Louisville, KY, 40202

President

Name Role Address
Buckingham Renee J President 500 West Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000154115 CLINICAL CARE MEDICAL CENTERS ACTIVE 2024-12-19 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000083047 CONVIVA SENIOR PRIMARY CARE ACTIVE 2024-07-11 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000083048 CONVIVA SENIOR PRIMARY CARE, A CENTERWELL COMPANY ACTIVE 2024-07-11 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065358 CONVIVA DAVIE ACTIVE 2024-05-21 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065359 CONVIVA PEMBROKE HIATUS ACTIVE 2024-05-21 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065362 CONVIVA NORTH BAY VILLAGE ACTIVE 2024-05-21 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065365 CONVIVA NORTH SHORE ACTIVE 2024-05-21 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065366 CONVIVA SUNSET ACTIVE 2024-05-21 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065367 CONVIVA SARASOTA ACTIVE 2024-05-21 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G24000065368 CONVIVA VENICE ACTIVE 2024-05-21 2029-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2022-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-03 CT CORPORATION SYSTEM No data
MERGER 2021-01-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 100000210011
MERGER 2020-07-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 500000205145
MERGER 2020-06-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000203567
LC AMENDMENT AND NAME CHANGE 2020-02-18 CONVIVA MEDICAL CENTER MANAGEMENT, LLC 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
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-29
CORLCRACHG 2022-08-03
ANNUAL REPORT 2022-04-19
Merger 2021-01-26
ANNUAL REPORT 2021-01-25
Merger 2020-07-30
Merger 2020-06-23
LC Amendment and Name Change 2020-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State