Search icon

MIDTOWN OUTPATIENT SURGERY CENTER, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MIDTOWN OUTPATIENT SURGERY CENTER, VS M-THREE CORP., etc., et al., 3D2019-0563 2019-03-26 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
18-9476

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337819015 0418800 2012-12-12 4600 LINTON BOULEVARD SUITE 100, DELRAY BEACH, FL, 33445
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2012-12-12
Emphasis L: EISAOF, L: SHARPS, P: SHARPS
Case Closed 2013-03-04

Violation Items

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