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 |
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 | |||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Diamond Susan M | Chief Financial Officer | 500 West Main Street, Louisville, KY, 40202 |
Name | Role | Address |
---|---|---|
Edwards Douglas A | Seni | 500 West Main Street, Louisville, KY, 40202 |
Name | Role | Address |
---|---|---|
Feld Daniel K | Asso | 500 West Main Street, Louisville, KY, 40202 |
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 |
Name | Role | Address |
---|---|---|
Buckingham Renee J | President | 500 West Main Street, Louisville, KY, 40202 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVINITY HEALTHCARE MANAGEMENT, LLC, VS CONVIVA MEDICAL CENTER MANAGEMENT, LLC, | 3D2021-1386 | 2021-06-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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