Search icon

PREMIUM MEDICAL GROUP, INC.

Company Details

Entity Name: PREMIUM MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000063782
FEI/EIN Number 200051042
Address: 1221 Brickell Avenue, SUITE 937, miami, FL, 33131, US
Mail Address: 1221 Brickell Avenue, SUITE 937, miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORVAIA IVETT Agent 1221 Brickell Avenue, miami, FL, 33131

President

Name Role Address
CORVAIA IVETT President 1221 Brickell Avenue, miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 1221 Brickell Avenue, SUITE 937, miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2013-03-05 1221 Brickell Avenue, SUITE 937, miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 1221 Brickell Avenue, SUITE 937, miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-03-05 CORVAIA, IVETT No data
SHARE EXCHANGE 2004-02-12 No data No data

Court Cases

Title Case Number Docket Date Status
IVETT CORVAIA and PREMIUM MEDICAL GROUP, INC. VS POLICLINICA METROPOLITANA, C.A., 3D2017-1523 2017-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-21975

Parties

Name PREMIUM MEDICAL GROUP, INC.
Role Appellant
Status Active
Name IVETT CORVAIA
Role Appellant
Status Active
Representations Jorge L. Piedra, JEREMY A. KOSS
Name MEDEX TRADING, LLC
Role Appellee
Status Active
Representations Rebecca M. Plasencia, ISRAEL J. ENCINOSA, ALEX M. GONZALEZ
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. SUAREZ, LAGOA and LINDSEY, JJ., concur.
Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MEDEX TRADING, LLC
Docket Date 2018-09-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2018-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants Luis A. Ruiz, Ivett Corvaia and Premium Medical Group, Inc.’s motions for appellate attorneys’ fees, it is ordered that said motions are granted and remanded to the trial court to fix amount.
Docket Date 2018-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for separate oral argument and alternative request for 20 minutes per side is denied.SUAREZ, LAGOA and LINDSEY, JJ., concur.
Docket Date 2018-02-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IVETT CORVAIA
Docket Date 2018-02-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Supplemental Authority
On Behalf Of IVETT CORVAIA
Docket Date 2018-02-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The above styled appeals are hereby consolidated for oral argument. Case number 3D17-1523 is removed from the March 21, 2018 calendar. The consolidated cases are scheduled for oral argument on Wednesday, March 7, 2018 at 9:30 o’clock. Oral argument will be held at Florida International University College of Law, Rafael Diaz Balart Hall, 11200 S.W. 8th Street, Miami, FL 33199. The parties will be allowed ten (10) minutes per side to present their arguments.
Docket Date 2018-01-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-01-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IVETT CORVAIA
Docket Date 2018-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ January 3, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript filed in the appendix to said motion.
Docket Date 2018-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IVETT CORVAIA
Docket Date 2018-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IVETT CORVAIA
Docket Date 2018-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of IVETT CORVAIA
Docket Date 2017-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MEDEX TRADING, LLC
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including December 26, 2017.
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEDEX TRADING, LLC
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including November 27, 2017.
Docket Date 2017-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEDEX TRADING, LLC
Docket Date 2017-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IVETT CORVAIA
Docket Date 2017-09-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IVETT CORVAIA
Docket Date 2017-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IVETT CORVAIA
Docket Date 2017-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDEX TRADING, LLC
Docket Date 2017-07-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 July 22, 2017.
Docket Date 2017-07-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IVETT CORVAIA
Docket Date 2017-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 13-3047
On Behalf Of IVETT CORVAIA
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-05
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
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-11-09
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-08-09
ANNUAL REPORT 2010-08-06
ANNUAL REPORT 2010-07-12
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State