Search icon

CUTTING EDGE SURGICAL REFERRALS, INC. - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE SURGICAL REFERRALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE SURGICAL REFERRALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2011 (14 years ago)
Document Number: P08000092954
FEI/EIN Number 263549667

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

Address: 9400 SW 95th Court, MIAMI, FL, 33176, US
Mail Address: 9400 SW 95th Court, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA MARIO President 9400 SW 95th Court, MIAMI, FL, 33176
CABRERA MARIO Director 9400 SW 95th Court, MIAMI, FL, 33176
CABRERA MARIO Agent 9400 SW 95th Court, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 9400 SW 95th Court, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-03-07 9400 SW 95th Court, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 9400 SW 95th Court, MIAMI, FL 33176 -
REINSTATEMENT 2011-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Mario Cabrera, et al., Appellant(s), v. Sunshine Investment and Builders, Inc., Appellee(s). 3D2025-0010 2025-01-03 Open
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
16-20593-CA-01

Parties

Name Mario Cabrera
Role Appellant
Status Active
Representations Robert P Frankel
Name Diane Luz Montoya
Role Appellant
Status Active
Representations Robert P Frankel
Name CUTTING EDGE SURGICAL REFERRALS, INC.
Role Appellant
Status Active
Representations Robert P Frankel
Name SUNSHINE INVESTMENT AND BUILDERS INC.
Role Appellee
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13573283
On Behalf Of Mario Cabrera
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 13, 2025.
View View File
Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for for 3D2025-0010.
On Behalf Of Mario Cabrera
View View File
YOUNG CHO, VS CUTTING EDGE SURGICAL REFERRALS, INC., 3D2019-1382 2019-07-16 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
16-10802

Parties

Name Young Cho
Role Appellant
Status Active
Representations Roy D. Wasson, ALAN H. RAMER
Name CUTTING EDGE SURGICAL REFERRALS, INC.
Role Appellee
Status Active
Representations Miguel R. Lara, Paul B. Feltman, BRIAN C. COSTA
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE PAID.
On Behalf Of Young Cho
Docket Date 2019-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Cutting Edge Surgical Referrals, Inc.
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-05-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Young Cho
Docket Date 2020-03-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' Joint Motion for Stay Pending Compliance with Settlement Terms is granted, and the above-referenced appeals are hereby stayed pending further order of this Court. The parties are ordered to file a status report within sixty (60) days from the date of this Order. SALTER, FERNANDEZ And LOGUE, JJ., concur.
Docket Date 2020-02-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION FOR STAY PENDING COMPLIANCE WITH SETTLEMENT TERMS
On Behalf Of Cutting Edge Surgical Referrals, Inc.
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Young Cho
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/13/20
Docket Date 2020-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/12/20
Docket Date 2020-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of Young Cho
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Young Cho
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/13/20
Docket Date 2019-12-09
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Young Cho
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Cho
Docket Date 2019-12-03
Type Response
Subtype Supplement
Description Supplement ~ Amended Final Judgment
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including December 12, 2019.
Docket Date 2019-11-12
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 Young Cho
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-8 days to 11/13/19
Docket Date 2019-10-31
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 Young Cho
Docket Date 2019-10-14
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 Young Cho
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 11/05/19
Docket Date 2019-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the appellee's response to the motion to stay, appellant's motion to stay is hereby denied. Appellant's request for extension of time to file the initial brief is granted, and the initial brief shall be filed by Monday, October 14, 2019.Upon the Court's own motion, it is ordered that the above referencedappeals are hereby consolidated for all appellate purposes under case no. 3D19-1382.
Docket Date 2019-09-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of Cutting Edge Surgical Referrals, Inc.
Docket Date 2019-09-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within fifteen (15) days of the date of this order to the appellant's motion to stay appeal.
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant Yong Cho's Motion to Stay Appeal or for Extension of Time
On Behalf Of Young Cho
YOUNG CHO, VS CUTTING EDGE SURGICAL REFERRALS, INC. 3D2019-0148 2019-01-25 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
16-10802

Parties

Name Young Cho
Role Appellant
Status Active
Representations ALAN H. RAMER
Name CUTTING EDGE SURGICAL REFERRALS, INC.
Role Appellee
Status Active
Representations BRIAN C. COSTA, Miguel R. Lara, Paul B. Feltman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2020-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of Young Cho
Docket Date 2020-03-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' Joint Motion for Stay Pending Compliance with Settlement Terms is granted, and the above-referenced appeals are hereby stayed pending further order of this Court. The parties are ordered to file a status report within sixty (60) days from the date of this Order. SALTER, FERNANDEZ And LOGUE, JJ., concur.
Docket Date 2020-02-26
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION FOR STAY PENDING COMPLIANCE WITH SETTLEMENT TERMS
On Behalf Of Cutting Edge Surgical Referrals, Inc.
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Young Cho
Docket Date 2020-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of Young Cho
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Young Cho
Docket Date 2019-12-09
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Young Cho
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Young Cho
Docket Date 2019-12-03
Type Response
Subtype Supplement
Description Supplement ~ Amended Final Judgment
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including December 12, 2019.
Docket Date 2019-11-12
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 Young Cho
Docket Date 2019-10-31
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 Young Cho
Docket Date 2019-10-14
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 Young Cho
Docket Date 2019-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-19
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the appellee's response to the motion to stay, appellant's motion to stay is hereby denied. Appellant's request for extension of time to file the initial brief is granted, and the initial brief shall be filed by Monday, October 14, 2019.Upon the Court's own motion, it is ordered that the above referencedappeals are hereby consolidated for all appellate purposes under case no. 3D19-1382.
Docket Date 2019-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S SECOND REQUEST FOR ORAL ARGUMENT
On Behalf Of Young Cho
Docket Date 2019-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Young Cho
Docket Date 2019-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF CUTTING EDGE SURGICAL REFERRALS, INC.
On Behalf Of Cutting Edge Surgical Referrals, Inc.
Docket Date 2019-05-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APELLEE CUTTING EDGESURGICAL REFERRALS, INC.
On Behalf Of Cutting Edge Surgical Referrals, Inc.
Docket Date 2019-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Young Cho
Docket Date 2019-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant Young Cho's Motion to Substitute Corrected Initial Brief of Appellant Young Cho for Initial Brief of Appellant Young Cho
On Behalf Of Young Cho
Docket Date 2019-04-22
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of Young Cho
Docket Date 2019-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Young Cho
Docket Date 2019-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cutting Edge Surgical Referrals, Inc.
Docket Date 2019-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 4/19/19
Docket Date 2019-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellant Young Cho's Second Motion for Extension of Time
On Behalf Of Young Cho
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 4/12/19
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Appellant Young Cho's Motion for Extension of Time
On Behalf Of Young Cho
Docket Date 2019-03-28
Type Notice
Subtype Notice
Description Notice ~ Appellant Young Cho's Notice of Scriveners' Error
On Behalf Of Young Cho
Docket Date 2019-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cutting Edge Surgical Referrals, Inc.
Docket Date 2019-02-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 February 11, 2019.
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Young Cho
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-25
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 2025-02-11
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407507306 2020-04-30 0455 PPP 9400 SW 95th Ct,, Miami, FL, 33176
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541940
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19350.65
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State