Search icon

MIMEDX GROUP, INC.

Headquarter

Company Details

Entity Name: MIMEDX GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: P08000023430
FEI/EIN Number 262792552
Address: 1775 WEST OAK COMMONS CT., MARIETTA, GA, 30062
Mail Address: 1775 WEST OAK COMMONS CT., MARIETTA, GA, 30062
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MIMEDX GROUP, INC., NEW YORK 3724815 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Capper Joseph H Chief Executive Officer 1775 WEST OAK COMMONS CT., MARIETTA, GA, 30062

Chief Financial Officer

Name Role Address
Rice Doug Chief Financial Officer 1775 WEST OAK COMMONS CT., MARIETTA, GA, 30062

Secretary

Name Role Address
Hulse William F Secretary 1775 West Oak Commons Court, Marietta, GA, 30062

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-14 No data No data
REINSTATEMENT 2022-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-06-03 No data No data
RESTATED ARTICLES 2021-03-05 No data No data
AMENDMENT 2020-11-23 No data No data
AMENDMENT 2020-06-30 No data No data
MERGER 2019-07-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000194871
AMENDMENT 2018-11-07 No data No data
AMENDMENT 2015-05-15 No data No data

Court Cases

Title Case Number Docket Date Status
MIMEDX GROUP, INC. VS FRASER JOHN PERRING et al. 4D2020-0573 2020-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012805

Parties

Name MIMEDX GROUP, INC.
Role Petitioner
Status Active
Representations David Michael Hawthorne, Isaac Adams, Daniel J. Hay, Grace Lee Mead, Kathryn L. Ender
Name Parker H. Petit
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Fraser John Perring
Role Respondent
Status Active
Representations Todd Friedman, Michael T. Packard, William Weinreb, Adriana Riviere- Badell, Richard Elias, David M. Coriell

Docket Entries

Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that petitioner’s May 11, 2020 request for oral argument is denied.
Docket Date 2020-07-01
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2020-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mimedx Group, Inc.
Docket Date 2020-05-11
Type Response
Subtype Reply
Description Reply
On Behalf Of Mimedx Group, Inc.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's May 4, 2020 motion for extension of time is granted and the time for filing a reply to the response is extended to May 11, 2020.
Docket Date 2020-05-04
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ MIMEDX'S
On Behalf Of Mimedx Group, Inc.
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response
On Behalf Of Fraser John Perring
Docket Date 2020-04-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Fraser John Perring
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ April 8, 2020 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the current due date.
Docket Date 2020-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Fraser John Perring
Docket Date 2020-03-25
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mimedx Group, Inc.
Docket Date 2020-03-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Mimedx Group, Inc.
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's March 11, 2020 motion for extension of time is granted. The pro hac vice attorneys shall register for the Florida Courts E-Filing Portal within two (2) days upon receipt of their PHV Numbers from the Florida Bar.
Docket Date 2020-03-05
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR DANIEL HAY
On Behalf Of Mimedx Group, Inc.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motions for admission to appear pro hac vice filed February 28, 2020. Further,ORDERED that Daniel J. Hay, Esq. and Isaac Adams, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2020-03-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
Docket Date 2020-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-02-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-02-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Mimedx Group, Inc.
Docket Date 2020-03-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the petitioner's February 28, 2020 verified motions for permission to appear pro hac vice are granted, and Daniel Hay, Esquire and Isaac Adams, Esquire, are permitted to appear in this appeal as counsel for petitioner. Daniel Hay, Esquire and Isaac Adams, Esquire, are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further,

Documents

Name Date
ANNUAL REPORT 2024-05-02
Amendment 2023-06-14
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-07-26
Amendment 2021-06-03
Restated Articles 2021-03-05
Amendment 2020-11-23
Amendment 2020-06-30
ANNUAL REPORT 2020-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State