Search icon

RAFAEL ANTUN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: RAFAEL ANTUN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL ANTUN, M.D., P.A. 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: 12 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P97000069788
FEI/EIN Number 650773432

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

Address: 7600 SW 57 AVE, STE 213, SOUTH MIAMI, FL, 33143, US
Mail Address: 7600 SW 57 AVE, STE 213, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTUN RAFAEL M.D. President 1865 BRICKELL AVE, MIAMI, FL, 33129
ANTUN RAFAEL M.D. Agent 7600 SW 57 Ave, S Miami, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 7600 SW 57 Ave, SUITE 213, S Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 7600 SW 57 AVE, STE 213, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-12-15 7600 SW 57 AVE, STE 213, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 2013-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-01-07 ANTUN, RAFAEL, M.D. -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
RAFAEL ANTUN, M.D., et al., VS NARGIS MOUHAMMED, et al., 3D2018-0128 2018-01-18 Closed
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
16-13579

Parties

Name BEST MEDICAL CENTER, INC.
Role Appellant
Status Active
Name RAFAEL ANTUN, M.D., P.A.
Role Appellant
Status Active
Name RAFAEL ANTUN, M.D.,
Role Appellant
Status Active
Representations Aneta Kozub McCleary, MARK HICKS, BRADLEY J. KAPLAN
Name NARGIS MOUHAMMED
Role Appellee
Status Active
Representations GREGORIO A. FRANCIS, Adam J. Richardson
Name KHALED KOOL
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RAFAEL ANTUN, M.D.,
Docket Date 2018-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of RAFAEL ANTUN, M.D.,
Docket Date 2018-06-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NARGIS MOUHAMMED
Docket Date 2018-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NARGIS MOUHAMMED
Docket Date 2018-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 6/13/18
Docket Date 2018-05-29
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 NARGIS MOUHAMMED
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 5/29/18
Docket Date 2018-05-14
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 NARGIS MOUHAMMED
Docket Date 2018-04-13
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 NARGIS MOUHAMMED
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAFAEL ANTUN, M.D.,
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including July 24, 2018.
Docket Date 2018-07-02
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 RAFAEL ANTUN, M.D.,
Docket Date 2018-06-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of RAFAEL ANTUN, M.D.,
Docket Date 2018-06-25
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE BRADLEY JASON KAPLAN 848131
On Behalf Of NARGIS MOUHAMMED
Docket Date 2018-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/13/18
Docket Date 2018-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of RAFAEL ANTUN, M.D.,
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAFAEL ANTUN, M.D.,
Docket Date 2018-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAFAEL ANTUN, M.D.,
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NARGIS MOUHAMMED
Docket Date 2018-01-30
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 RAFAEL ANTUN, M.D.,
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 3/19/18
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-11-30
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State