Search icon

ASCENT MEDICAL GROUP, LLC

Company Details

Entity Name: ASCENT MEDICAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Feb 2012 (13 years ago)
Document Number: M12000000982
FEI/EIN Number 454552036
Address: 7777 N Wickham Rd, Melbourne, FL, 32940, US
Mail Address: 7777 N Wickham Rd, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235633108 2018-03-23 2018-03-23 7700 CONGRESS AVE STE 3212, BOCA RATON, FL, 334871358, US 2815 S SEACREST BLVD, BOYNTON BEACH, FL, 334357969, US

Contacts

Phone +1 954-426-4240
Fax 5617179342

Authorized person

Name STEVEN MILSTEIN
Role PRESIDENT
Phone 9544264240

Taxonomy

Taxonomy Code 207L00000X - Anesthesiology Physician
Is Primary Yes
Taxonomy Code 367500000X - Certified Registered Nurse Anesthetist
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 004800900
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASCENT MEDICAL GROUP, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 454552036 2021-07-28 ASCENT MEDICAL GROUP, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 9544264240
Plan sponsor’s address ST. 3211, 7700 CONGRESS AVE, BOCA RATON, FL, 334871352

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing GREGORY BOCK
Valid signature Filed with authorized/valid electronic signature
ASCENT MEDICAL GROUP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454552036 2020-08-05 ASCENT MEDICAL GROUP LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 9544264240
Plan sponsor’s address 7700 CONGRESS AVE, STE 3211, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ASCENT MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 454552036 2019-09-27 ASCENT MEDICAL GROUP LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 9544264240
Plan sponsor’s address 7700 CONGRESS AVENUE STE 3212, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ASCENT MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 454552036 2018-06-05 ASCENT MEDICAL GROUP LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 5619010055
Plan sponsor’s address 7700 CONGRESS AVENUE, SUITE 3212, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ASCENT MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 454552036 2017-06-05 ASCENT MEDICAL GROUP LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 5619010055
Plan sponsor’s address 406 SW 12TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ASCENT MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 454552036 2016-06-21 ASCENT MEDICAL GROUP LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 5619010055
Plan sponsor’s address 406 SW 12TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ASCENT MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2014 454552036 2015-06-09 ASCENT MEDICAL GROUP LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 5619010055
Plan sponsor’s address 406 SW 12TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing BYRON TURNOFF
Valid signature Filed with authorized/valid electronic signature
ASCENT MEDICAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 454552036 2014-07-14 ASCENT MEDICAL GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 5619010055
Plan sponsor’s address 406 SW 12TH AVE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing STEVEN MILSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bolton Karen D Agent 428 Vizcaya Court, Melbourne, FL, 32940

Manager

Name Role Address
MILSTEIN STEVEN M Manager 7777 N Wickham Rd, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 428 Vizcaya Court, Melbourne, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 7777 N Wickham Rd, Ste. 12 #511, Melbourne, FL 32940 No data
CHANGE OF MAILING ADDRESS 2021-04-26 7777 N Wickham Rd, Ste. 12 #511, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2018-03-08 Bolton, Karen Dawn No data

Court Cases

Title Case Number Docket Date Status
FAST FUNDS, INC. VS AVENTURA ORTHOPEDIC CARE CENTER, et al. 4D2018-3534 2018-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008123XXXXMB

Parties

Name FAST FUNDS, INC.
Role Appellant
Status Active
Representations Michael B. Feiler
Name MOMENTUM FUNDING, LLC
Role Appellee
Status Active
Name BALD GUY ENTERPRISES, INC. D/B/A CONCIERGE DIRECT CARE
Role Appellee
Status Active
Name PHYSICIANS SOLUTIONS PARTNERS, LLC
Role Appellee
Status Active
Name ASCENT MEDICAL GROUP, LLC
Role Appellee
Status Active
Name AVENTURA ORTHOPEDIC CARE CENTER
Role Appellee
Status Active
Representations John Fitzgerald Billera, William T. Viergever, Timothy D. Kenison
Name ARCHER FUNDING, INC.
Role Appellee
Status Active
Name NEURO IOM SERVICES, INC.
Role Appellee
Status Active
Name KENNETH FISCHER
Role Appellee
Status Active
Name IMAGING CENTER OF W. PALM BEACH, LLC
Role Appellee
Status Active
Name COLUMNA, INC. (Dr. Roush)
Role Appellee
Status Active
Name SURGCAP, LLC
Role Appellee
Status Active
Name DENSER DEVYN DOWNS SAMBOLA
Role Appellee
Status Active
Name BETHESDA HOSPITAL, INC.
Role Appellee
Status Active
Name SURGERY CENTER OF AVENTURA, LTD.
Role Appellee
Status Active
Name Independent Imaging, LLC
Role Appellee
Status Active
Name STUART B. KROST, M.D.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-03-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/27/19
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-03-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's February 28, 2019 response, it is ORDERED that appellee's February 25, 2019 motion to dismiss is denied. See Fla. R. App. P. 9.020(h)(1)(A), (B) (explaining that a motion for new trial or motion for rehearing are authorized motions that toll the rendition date of a final order). Further, ORDERED that appellee's February 28, 2019 "reply to appellant's response to appellee's motion to dismiss appeal" is stricken as unauthorized.
Docket Date 2019-02-28
Type Response
Subtype Response
Description Response
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-02-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AVENTURA ORTHOPEDIC CARE CENTER
Docket Date 2019-02-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-02-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the argument/issue written out in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FAST FUNDS, INC.
Docket Date 2019-02-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (130 PAGES)
Docket Date 2018-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAST FUNDS, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State