Search icon

CONTINUCARE MEDICAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CONTINUCARE MEDICAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINUCARE MEDICAL MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 1997 (27 years ago)
Date of dissolution: 30 Jul 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2020 (5 years ago)
Document Number: P97000092987
FEI/EIN Number 650791417

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

Address: 6101 Blue Lagoon Drive, Suite 400, Miami, FL, 33126, US
Mail Address: 6101 Blue Lagoon Drive, Suite 400, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508263872 2014-12-02 2016-02-26 7200 CORPORATE CENTER DR, #600, MIAMI, FL, 331261200, US 2500 E HALLANDALE BEACH BLVD STE QR, HALLANDALE BEACH, FL, 330094834, US

Contacts

Phone +1 305-500-2000
Fax 3055002000
Phone +1 954-456-5533

Authorized person

Name MS. GEMMA ROSELLO
Role VICE PRESIDENT
Phone 3055002000

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes
Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary No

Key Officers & Management

Name Role Address
BAILEY ALAN Vice President 500 W. Main Street, Louisville, KY, 40202
ROBINSON D H SENI 500 W Main St, Louisville, KY, 40202
Broussard Bruce D Director 500 W. Main Street, Louisville, KY, 40202
Wilson Ralph M Vice President 500 W. Main Street, Louisville, KY, 40202
BUCKINGHAM RENEE J Director 500 W Main St., Louisville, KY, 40202
CORPORATION SERVICE COMPANY Agent -
KANE BRIAN Chief Financial Officer 500 W. Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087893 CONVIVA CARE CENTER EXPIRED 2018-08-08 2023-12-31 - 6101 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126
G15000079921 CONTINUCARE MEDICAL CENTER STIRLING EXPIRED 2015-08-03 2020-12-31 - 500 W. MAIN STREET, 21ST FLOOR, LOUISVILLE, KY, 40202
G14000119728 CENTER FOR INTERNAL MEDICINE AND CARDIAC CARE EXPIRED 2014-12-01 2019-12-31 - C/O LAW DEPARTMENT, 500 W MAIN STREET, LOUISVILLE, KY, 40202
G14000119724 CIMCARE EXPIRED 2014-12-01 2019-12-31 - C/O LAW DEPARTMENT, 500 W MAIN STREET, LOUISVILLE, KY, 40202
G11000104708 CONTINUCARE MEDICAL GROUP AT PEMBROKE PINES EXPIRED 2011-10-26 2016-12-31 - 7200 CORPORATE CENTER DRIVE, SUITE 600, MIAMI, FL, 33126
G11000081733 CONTINUCARE MEDICAL GROUP EXPIRED 2011-08-17 2016-12-31 - 3100 STIRLING ROAD, SUITE A, HOLLYWOOD, FL, 33021
G11000036945 CONTINUCARE MEDICAL GROUP AT PLANTATION EXPIRED 2011-04-14 2016-12-31 - 7200 CORPORATE CENTER DRIVE, SUITE 600, MIAMI, FL, 33126
G11000036946 CONTINUCARE MEDICAL GROUP AT SOUTH TAMPA EXPIRED 2011-04-14 2016-12-31 - 7200 CORPORATE CENTER DRIVE, SUITE 600, MIAMI, FL, 33126
G11000036947 CONTINUCARE MEDICAL GROUP AT SUNRISE LAKES EXPIRED 2011-04-14 2016-12-31 - 7200 CORPORATE CENTER DRIVE, SUITE 600, MIAMI, FL, 33126
G11000036949 CONTINUCARE MEDICAL GROUP AT TAMARAC EXPIRED 2011-04-14 2016-12-31 - 7200 CORPORATE CENTER DRIVE, SUITE 600, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
MERGER 2020-07-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M06000006401. MERGER NUMBER 500000205145
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 6101 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-10-01 6101 Blue Lagoon Drive, Suite 400, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2013-02-08 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1999-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-03-30 - -

Court Cases

Title Case Number Docket Date Status
VIRGINIA MCINTOSH, M.D., CONTINUCARE etc., et al VS RAJDATH RAMKISSOON, et al. 4D2014-1351 2014-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-062596 (26)

Parties

Name VIRGINIA MCINTOSH, M.D.
Role Appellant
Status Active
Representations Elizabeth K. Russo, Michael K. Mittelmark
Name CONTINUCARE MEDICAL MANAGEMENT, INC.
Role Appellant
Status Active
Name CONTINUCARE MEDICAL GROUP, AT
Role Appellant
Status Active
Name EST. OF LAURA RAMKISSOON
Role Appellee
Status Active
Name RAJDATH RAMKISSOON
Role Appellee
Status Active
Representations JULIE A. HAGER, Julie H. Littky-Rubin
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the stipulation for dismissal filed August 26, 2014, this appeal is dismissed.
Docket Date 2014-08-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-06-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed June 11, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-06-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ (GRANTED 6/27/14)
Docket Date 2014-04-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed April 21, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-04-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VIRGINIA McINTOSH, M.D., et al. VS RAJDATH RAMKISSOON, etc., et al. 4D2013-0734 2013-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-62596 CACE

Parties

Name CONTINUCARE MEDICAL GROUP, AT
Role Appellant
Status Active
Name CONTINUCARE MEDICAL MANAGEMENT, INC.
Role Appellant
Status Active
Name VIRGINIA MCINTOSH, M.D.
Role Appellant
Status Active
Representations MICHAUD, MITTELMARK, ET AL., Evan T. Marowitz, Elizabeth K. Russo, Christopher J. Bailey
Name ESTATE OF LAURA RAMKISSOON
Role Appellee
Status Active
Name RAJDATH RAMKISSOON
Role Appellee
Status Active
Representations JULIE A. HAGER, Julie H. Littky-Rubin
Name LAURA RAMKISSON
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of RAJDATH RAMKISSOON
Docket Date 2015-03-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-09-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-09-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties and pursuant to the stipulation for dismissal filed August 25, 2014, the entire above-styled case is dismissed; further, ORDERED that appellee/cross-appellant's motion to strike filed May 27, 2014 is denied as moot; further, ORDERED that appellee's motion for attorneys' fees filed January 17, 2014 is denied pursuant to the stipulation for dismissal.
Docket Date 2014-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ (ENTIRE CASE DISMISSED-SEE 9/8/14 ORDER)
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-07-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Oral Argument Tuesday, October 7, 2014, at 10:00 A.M.,15 minutes per side.
Docket Date 2014-06-23
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee, Rajdath Ramkissoon, as Personal Representative of the Estate of Laura Ramkissoon, Deceased, and on behalf of Himself as surviving spouse's motion seeking to strike new arguments raised by defendants in their reply brief and/or for leave to file a sur-reply brief filed on May 27, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts.
Docket Date 2014-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RAJDATH RAMKISSOON
Docket Date 2014-06-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE, ETC.
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-05-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NEW ARGUMENTS RAISED IN RB AND/OR LEAVE TO FILE A SURREPLY BRIEF. (DENIED AS MOOT 9/8/14)
On Behalf Of RAJDATH RAMKISSOON
Docket Date 2014-05-27
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief
On Behalf Of RAJDATH RAMKISSOON
Docket Date 2014-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants/cross-appellees' unopposed motion filed March 18, 2014, for extension of time is granted, and appellants/cross-appellees shall serve the reply/answer brief on cross-appeal on or before April 30, 2014. In addition, if the reply/answer brief on cross-appeal is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 3/31/14)
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 03/30/14 (REPLY/CROSS-ANSWER)
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 03/20/14 (REPLY/CROSS-ANSWER)
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-01-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/10/14 (REPLY/CROSS-ANSWER)
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-01-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2014-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED 9/8/14)
On Behalf Of RAJDATH RAMKISSOON
Docket Date 2014-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of RAJDATH RAMKISSOON
Docket Date 2013-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/16/14 (ANSWER/INITIAL)
On Behalf Of RAJDATH RAMKISSOON
Docket Date 2013-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (IN 13-1798)
Docket Date 2013-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elizabeth K. Russo 0260657
Docket Date 2013-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants/cross-appellees' motion filed November 4, 2013, for extension of time is granted, and appellants/cross-appellees shall serve the initial brief on or before November 22, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/7/13)
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants/cross-appellees' unopposed motion filed October 8, 2013, for extension of time is granted, and appellants/cross-appellees shall serve the initial brief on or before November 7, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/16/13)
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/18/13
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the appellants/cross-appellees' motion filed August 14, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days through and including September 14, 2013. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-08-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/18/13
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed June 17, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended sixty (60) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-06-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (IN 13-1798)
On Behalf Of Clerk - Broward
Docket Date 2013-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FORTY-FOUR (44) VOLUMES (WITH CD ROM)
Docket Date 2013-06-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed June 4, 2013, is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a full appeal and according to the requirements of Fla. R. App. P. 9.110.
Docket Date 2013-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/15/13
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-06-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-1798
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/14/13
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants'/cross-appellees' motion filed April 10, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended through and including May 12, 2013. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-04-11
Type Notice
Subtype Notice
Description Notice ~ OF AMENDMENT TO APPELLANT/CROSS-APPELLEE'S DOCKETING STATEMENT
On Behalf Of RAJDATH RAMKISSOON
Docket Date 2013-04-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of VIRGINIA MCINTOSH, M.D.
Docket Date 2013-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Elizabeth K. Russo 0260657
Docket Date 2013-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of RAJDATH RAMKISSOON
Docket Date 2013-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIRGINIA MCINTOSH, M.D.

Documents

Name Date
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-10-01
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-10-22
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-12-19
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State