Search icon

GINO VITIELLO, M.D., P.A.

Company Details

Entity Name: GINO VITIELLO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000030228
FEI/EIN Number 651089327
Address: 9299 S.W. 152 STREET, SUITE 202, MIAMI, FL, 33157
Mail Address: 9299 S.W. 152 STREET, SUITE 202, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881652584 2006-05-02 2014-12-02 9299 SW 152ND ST, SUITE 202, MIAMI, FL, 331571775, US 9299 SW 152ND ST, SUITE 202, MIAMI, FL, 331571775, US

Contacts

Phone +1 305-255-2500
Fax 3052555395

Authorized person

Name GINO N VITIELLO
Role OWNER
Phone 3052552500

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
License Number ME 141598
State FL
Is Primary Yes

Agent

Name Role Address
VITIELLO GINO M Agent 9299 S.W. 152 STREET, MIAMI, FL, 33157

Director

Name Role Address
VITIELLO GINO M Director 9299 S.W. 152 STREET SUITE 202, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-13 VITIELLO, GINO M.D. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-31 9299 S.W. 152 STREET, SUITE 202, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2010-08-31 9299 S.W. 152 STREET, SUITE 202, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-31 9299 S.W. 152 STREET, SUITE 202, MIAMI, FL 33157 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000152799 TERMINATED 1000000862947 DADE 2020-03-03 2030-03-11 $ 372.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000207833 LAPSED 2014-16481-CA-04 11TH CIRCUIT MIAMI DADE COUNTY 2015-01-30 2020-02-06 $120,001.66 GENOVESE, JOBLOVE & BATTISTA, P.A., 200 EAST BROWARD BOULEVARD, SUITE 1110, FORT LAUDERDALE, FLORIDA 33301

Court Cases

Title Case Number Docket Date Status
GINO VITIELLO, M.D.,P.A., et al. VS GENOVESE, JOBLOVE & BATTISTA, P.A. 4D2012-4337 2012-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-24139 CACE

Parties

Name GINO VITIELLO
Role Appellant
Status Active
Name GINO VITIELLO, M.D., P.A.
Role Appellant
Status Active
Representations Craig B. Shapiro, Anthony Torrente, RODOLFO NUNEZ
Name GENOVESE, JOBLOVE & BATTISTA,
Role Appellee
Status Active
Representations STEPHANIE E. FARRELL, Robert F. Elgidely, BARRY GRUHER
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' motion for attorneys' fees filed January 31, 2013, is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Craig B. Shapiro is hereby denied without prejudice to seek costs in the trial court; further, ORDERED that appellee's motion filed February 13, 2013, for attorneys¿ fees and costs is hereby denied.
Docket Date 2013-10-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2013-06-04
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of GINO VITIELLO, M.D., P.A.
Docket Date 2013-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed May 29, 2013, for extension of time is granted, and appellants shall serve the reply brief on or before June 4, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GINO VITIELLO, M.D., P.A.
Docket Date 2013-05-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED) TO AMENDED ANSWER BRIEF
On Behalf Of GENOVESE, JOBLOVE & BATTISTA,
Docket Date 2013-05-03
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of GENOVESE, JOBLOVE & BATTISTA,
Docket Date 2013-04-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellants' motion filed March 7, 2013, to strike portion of appellee's appendix and improper references thereto in the answer brief is granted. Appellee's brief and appendix filed February 13, 2013, are hereby stricken. Appellee shall have ten (10) days from the date of this order in which to file an amended answer brief and appendix which excludes the Affidavit of Robert F. Elgidely, Esq. and references thereto. FurtherORDERED that appellants' motion filed March 15, 2013, for stay of proceeding is denied.
Docket Date 2013-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees' motion filed March 20, 2013, for extension is granted, and the time in which to file a response to appellant's motion to strike portion of appellee's appendix and strike improper references thereto in the answer brief is hereby extended 10 days from the date of entry of this order.
Docket Date 2013-04-01
Type Response
Subtype Response
Description Response ~ AND OPPOSITION TO MOTION FOR STAY
On Behalf Of GENOVESE, JOBLOVE & BATTISTA,
Docket Date 2013-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO STRIKE
On Behalf Of GENOVESE, JOBLOVE & BATTISTA,
Docket Date 2013-03-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of GINO VITIELLO, M.D., P.A.
Docket Date 2013-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of GINO VITIELLO, M.D., P.A.
Docket Date 2013-03-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTION OF ANSWER BRIEF AND APPENDIX
On Behalf Of GINO VITIELLO, M.D., P.A.
Docket Date 2013-02-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of GENOVESE, JOBLOVE & BATTISTA,
Docket Date 2013-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 10-23-13 ORDER
On Behalf Of GENOVESE, JOBLOVE & BATTISTA,
Docket Date 2013-02-13
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of GENOVESE, JOBLOVE & BATTISTA,
Docket Date 2013-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of GENOVESE, JOBLOVE & BATTISTA,
Docket Date 2013-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GINO VITIELLO, M.D., P.A.
Docket Date 2013-01-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Stephanie E. Farrell
Docket Date 2013-01-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Craig B. Shapiro
Docket Date 2013-01-25
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of GINO VITIELLO, M.D., P.A.
Docket Date 2013-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of GINO VITIELLO, M.D., P.A.
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GINO VITIELLO, M.D., P.A.
Docket Date 2012-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GINO VITIELLO, M.D., P.A.

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-08-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State