Search icon

MB MEDICAL OPERATIONS, LLC - Florida Company Profile

Company Details

Entity Name: MB MEDICAL OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2024 (6 months ago)
Document Number: M16000009558
FEI/EIN Number 81-4488450

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7500 SW 8TH STREET, Miami, FL, 33144, US
Mail Address: 7500 SW 8TH STREET, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCBRIDE PAUL President 7500 SW 8TH STREET, MIAMI, FL, 33144
MCBRIDE PAUL CE 7500 SW 8TH STREET, MIAMI, FL, 33144
KAPUSTA CLAUDIO Chief Financial Officer 7500 SW 8TH STREET, MIAMI, FL, 33144
SANTIAGO ERIC Chief Technical Officer 7500 SW 8TH STREET, MIAMI, FL, 33144
CAMPBELL NICK CRO 7500 SW 8TH STREET, MIAMI, FL, 33144
JOHNSON DOUGLAS Chief Operating Officer 7500 SW 8TH STREET, MIAMI, FL, 33144
MCBRIDE PAUL Agent 7500 SW 8TH STREET, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090345 CLINICAL CARE MEDICAL CENTERS ACTIVE 2022-08-01 2027-12-31 - 1400 NW 107TH AVE, STE 500, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-30 - -
CHANGE OF MAILING ADDRESS 2024-09-30 7500 SW 8TH STREET, SUITE 400, Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 7500 SW 8TH STREET, SUITE 400, Miami, FL 33144 -
REGISTERED AGENT NAME CHANGED 2024-09-30 MCBRIDE, PAUL -
LC AMENDMENT 2023-10-17 - -
LC AMENDMENT 2021-01-07 - -
LC AMENDMENT 2020-11-12 - -
LC AMENDMENT 2020-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 7500 SW 8TH STREET, SUITE 400, Miami, FL 33144 -

Court Cases

Title Case Number Docket Date Status
MB MEDICAL OPERATIONS, LLC, etc., VS CHENMED, LLC, etc., 3D2022-0412 2022-03-08 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
21-26890

Parties

Name MB MEDICAL OPERATIONS, LLC
Role Appellant
Status Active
Representations ANNE WILLIS CHAPMAN, JONATHAN T. TORTORICI
Name CHENMED, LLC
Role Appellee
Status Active
Representations BEN ASSAD MIRZA, JONATHAN E. GALE, JAMES A. GALE, ROBERT G. POST
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-13
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF NOTICE OF DISMISSAL
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Unopposed Motion for Enlargement of Time to File the Answer Brief is granted to and including July 13, 2022.
Docket Date 2022-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR ADDITIONAL THIRTY (30) DAYENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of CHENMED LLC
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 6/13/2022
Docket Date 2022-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR FORTY-FIVE (45) DAYENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of CHENMED LLC
Docket Date 2022-03-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/29/2022
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR SEVEN (7) DAY ENLARGEMENT OF TIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of MB MEDICAL OPERATIONS, LLC
Docket Date 2022-03-08
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.

Documents

Name Date
LC Amendment 2024-09-30
ANNUAL REPORT 2024-03-21
LC Amendment 2023-10-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-30
LC Amendment 2021-01-07
LC Amendment 2020-11-12
LC Amendment 2020-11-10
ANNUAL REPORT 2020-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State