Entity Name: | MIDTOWN OUTPATIENT SURGERY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M11000000133 |
FEI/EIN Number |
274374243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL, 33445, US |
Mail Address: | 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Midtown outpatient Surgery | Manager | 4600 LINTON BLVD., DELRAY BEACH, FL, 33445 |
KELLEY CRAIG I | Agent | 4600 LINTON BLVD., DELRAY BEACH, FL, 33445 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000069645 | ORTHOTICS | EXPIRED | 2013-07-11 | 2018-12-31 | - | 4600 LINTON BLVD, SUITE 100, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2012-01-10 | 4600 LINTON BLVD., SUITE 100, DELRAY BEACH, FL 33445 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MIDTOWN OUTPATIENT SURGERY CENTER, VS M-THREE CORP., etc., et al., | 3D2019-0563 | 2019-03-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MIDTOWN OUTPATIENT SURGERY CENTER, LLC |
Role | Appellant |
Status | Active |
Representations | MELISSA C. CHAVARRI, DAVID DI PIETRO, NICOLE M. MARTELL |
Name | Jorge L. Horta-Perez |
Role | Appellee |
Status | Active |
Name | Nayda E. Flores |
Role | Appellee |
Status | Active |
Name | M-THREE CORP. |
Role | Appellee |
Status | Active |
Representations | Judd G. Rosen, BRUCE M. TRYBUS, ANGEL LEYVA, REBECCA J. DAVIS |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ 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 | 2019-05-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Midtown Outpatient Surgery Center |
Docket Date | 2019-04-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE |
On Behalf Of | Midtown Outpatient Surgery Center |
Docket Date | 2019-04-02 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 12, 2019. |
Docket Date | 2019-03-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | M-Three Corp. |
Docket Date | 2019-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-08-21 |
ANNUAL REPORT | 2020-05-06 |
Reg. Agent Resignation | 2020-01-21 |
ANNUAL REPORT | 2019-05-07 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337819015 | 0418800 | 2012-12-12 | 4600 LINTON BOULEVARD SUITE 100, DELRAY BEACH, FL, 33445 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2013-02-13 |
Abatement Due Date | 2013-03-12 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Final Order | 2013-02-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about 12/12/2012, at the above referenced jobsite, employees using chemicals such as but not limited to McKesson Pro-Tech RTU Foaming Disinfectant Cleaner while cleaning tools and equipment contaminated with blood and other potentially infectious materials did not have immediate access to an eye wash. |
Date of last update: 01 May 2025
Sources: Florida Department of State