Search icon

LA TANS, SPA & MEDICAL AESTHETICS INC

Company Details

Entity Name: LA TANS, SPA & MEDICAL AESTHETICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P10000080795
FEI/EIN Number 27-4268508
Address: 9000 N E 2nd Avenue, Miami Shores, FL, 33138, US
Mail Address: P.O. BOXES 828042, PEMBROKE PINES, FL, 33082, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295188944 2016-07-18 2016-07-18 1811 NE 123RD ST, NORTH MIAMI, FL, 331812805, US 1811 NE 123RD ST, NORTH MIAMI, FL, 331812805, US

Contacts

Phone +1 305-987-0511

Authorized person

Name XAVIER MARTINEZ
Role BILLING OFFICER
Phone 3059870511

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME81585
State FL
Is Primary Yes

Agent

Name Role Address
SPADER ANDREA G Agent 9000 N E 2nd Avenue, Miami Shores, FL, 33138

Director

Name Role Address
SPADER A G Director P.O. BOXES 828042, PEMBROKE PINES, FL, 33082
YARID Frederick Director P.O. BOXES 828042, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-04-29 9000 N E 2nd Avenue, Miami Shores, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9000 N E 2nd Avenue, Miami Shores, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 9000 N E 2nd Avenue, Miami Shores, FL 33138 No data
REINSTATEMENT 2019-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-27 SPADER, ANDREA G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2012-04-30 No data No data

Court Cases

Title Case Number Docket Date Status
LA TANS, SPA & MEDICAL AESTHETICS INC, etc., et al., VS CAUSEWAY SQUARE, LLC, etc., 3D2019-1980 2019-10-15 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
18-26260

Parties

Name William J. Spader
Role Appellant
Status Active
Name Andrea G. Spader
Role Appellant
Status Active
Name LA TANS, SPA & MEDICAL AESTHETICS INC
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name CAUSEWAY SQUARE LLC
Role Appellee
Status Active
Representations JOSEPH S. GELLER, ALEXANDRA N. FONSECA, CARLA A. JONES
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellee’s “Motion to Dismiss Appeal and/or in the Alternative Motion to Strike Initial Brief as Untimely” is hereby denied in all respects.
Docket Date 2020-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2020-05-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record, filed on May 6, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2020-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ with and amended notice of hearing
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2020-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'SFEES & COSTS
On Behalf Of Causeway Square, LLC
Docket Date 2020-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including May 20, 2020.
Docket Date 2020-04-30
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 LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2020-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's Motion for Leave to File Amended Answer Brief is granted, and the Amended Answer Brief filed on April 7, 2020, stands as filed.
Docket Date 2020-04-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION FOR LEAVE TO FILEAMENDED ANSWER BRIEF
On Behalf Of Causeway Square, LLC
Docket Date 2020-04-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Causeway Square, LLC
Docket Date 2020-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEFPREFACE
On Behalf Of Causeway Square, LLC
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 4-06/20
Docket Date 2020-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Causeway Square, LLC
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee’s Motion to Dismiss Appeal is carried with the case.
Docket Date 2020-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2020-03-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND/OR IN THE ALTERNATIVEMOTION TO STRIKE INITIAL BRIEF AS UNTIMELY
On Behalf Of Causeway Square, LLC
Docket Date 2020-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2020-02-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DILIGENT PROSECUTION
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2020-01-21
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Campbell Legal Group PLLC’s and Attorney Debbie R. Campbell’s Motion to Withdraw as Co-Counsel of Record for the Appellants is recognized by this Court.
Docket Date 2019-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ CAMPBELL LEGAL GROUP PLLC'S AND ATTORNEY DEBBIE R.CAMPBELL'S MOTION TO WITHDRAW AS CO-COUNSEL OF RECORD FORAPPELLANTS
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2019-11-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the appellee’s response to the appellants’ Emergency Motion, the Emergency Motion to Extend Stay Pending Resolution of Appeal is hereby denied. LINDSEY, HENDON and GORDO, JJ., concur.
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Causeway Square, LLC
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' EMERGENCY MOTION TO EXTEND THE STAY PENDING RESOLUTION OF THE APPEAL
On Behalf Of Causeway Square, LLC
Docket Date 2019-10-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT/APPELLEE'S RESPONSE TOAPPELLANT'S EMERGENCY MOTION TO EXTEND THE STAYPENDING RESOLUTION OF THE APPEAL
On Behalf Of Causeway Square, LLC
Docket Date 2019-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellants’ Emergency Motion to Extend the Stay Pending Resolution of the Appeal is granted, and the trial court’s stay is hereby extended an additional fifteen (15) days from the date of this Order. Appellee is ordered to file a response within seven (7) days from the date of this Order to the appellants’ Emergency Motion to Extend the Stay. LINDSEY, HENDON and GORDO, JJ., concur.
Docket Date 2019-10-23
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ DEFENDANTS' EMERGENCY MOTION TO EXTEND STAY PENDINGRESOLUTION OF APPEAL
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2019-10-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2019-10-22
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 November 1, 2019.
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2019-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LA TANS, SPA & MEDICAL AESTHETICS INC
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-15
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 2019-10-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Causeway Square, LLC
Docket Date 2020-03-27
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 Causeway Square, LLC
Docket Date 2020-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on March 20, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-30
AMENDED ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2017-04-20
AMENDED ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2017-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State