Search icon

IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: F05000004636
FEI/EIN Number 721171736

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

Address: 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC, 27105, US
Mail Address: PO Box 3199, Winston-Salem, NC, 27102, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Rendall Peter Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Jauhar Meghan Assistant Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Secretary 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hwang Christina Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Hanes Douglas Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Kuluk Aaron Director 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
Bolar Donald Vice President 450 W. Hanes Mill Road, Winston-Salem, NC, 27105
CHIEF FINANCIAL OFFICER Agent 200 East Gaines Street, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
AMENDMENT 2019-07-16 - -
CHANGE OF MAILING ADDRESS 2015-04-16 450 W. Hanes Mill Road, Ste 101, Winston-Salem, NC 27105 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 200 East Gaines Street, TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2015-02-23 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000622009 TERMINATED 1000000840118 COLUMBIA 2019-09-13 2039-09-18 $ 3,588.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
CEDA ORTHOPEDICS & INTERVENTIONAL MEDICINE OF SOUTH MIAMI LLC, et al., VS IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0379 2021-01-21 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-180 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-28249 CC

Parties

Name CEDA ORTHOPEDICS & INTERVENTIONAL MEDICINE OF FIU/KENDALL LLC
Role Appellant
Status Active
Name CEDA ORTHOPEDICS & INTERVENTIONAL MEDICINE OF SOUTH MIAMI LLC
Role Appellant
Status Active
Representations CARLOS JIMENEZ, Douglas H. Stein
Name IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, MATTHEW L. LINES, Eric D. Isicoff, Michael K. Mittelmark
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. SCALES, MILLER and BOKOR, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2021-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING OR MOTION FOR REHEARING EN BANC
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARINGAND MOTION FOR REHEARING EN BANC
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-11-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant Baptist Hospital of Miami, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Appellants Ceda Orthopedics & Interventional Medicine of South Miami LLC and Ceda Orthopedics & Interventional Medicine of FIU/Kendall LLC’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-28
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 August 5, 2021
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS', CEDA ORTHOPEDICS & INTERVENTIONAL MEDICINE OF SOUTH MIAMI LLC AND CEDA ORTHOPEDICS & INTERVENTIONAL MEDICINE OF FIU/KENDALL LLC, MOTION FOR ATTORNEY'S FEES
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-185. All filings in the case shall be under case no. 3D21-185. The parties shall file only one set of briefs under case no. 3D21-185.
Docket Date 2021-01-22
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-22
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-21
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC A/A/O OSCAR YGLESIAS, VS IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0283 2021-01-15 Closed
Classification NOA Final - County Civil - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-247 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-25255 CC

Parties

Name OSCAR YGLESIAS
Role Appellant
Status Active
Name FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC
Role Appellant
Status Active
Representations DANIAL R. MOGHANI
Name IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations JESSICA Z. MARTIN, William J. McFarlane, III, KRISTINA DAVIS FORST, Amado Alan Alvarez, Michael K. Mittelmark
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 11/01/2021
Docket Date 2021-09-29
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 IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/2/21
Docket Date 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC
Docket Date 2021-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant’s Verified Emergency Motion for Relief and the Response thereto, the Court vacates the Order of Dismissal and hereby extends the time to file the initial brief by a period of ten (10) days from the date of this Order. There shall be no further extensions of time and if the initial brief is not filed as ordered, this appeal shall be dismissed. Additionally, and noting that the appellant has failed to comply with this Court’s Order of April 26, 2021, regarding the striking of condensed transcripts, those transcripts stand dismissed and the appellant may not refer to those transcripts, or any appendix containing newly filed transcripts that were previously stricken, in its initial brief. No further motions for relief will be considered and no motion for rehearing of this Order will be considered.
Docket Date 2021-07-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S VERIFIED EMERGENCY MOTION FOR RELIEF, OR IN THE ALTERNATIVE, EMERGENCY MOTION TO VACATE ORDER OF DISMISSAL
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-07-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this Order to Appellant’s Verified Emergency Motion for Relief, or in the Alternative, Emergency Motion to Vacate Order of Dismissal.
Docket Date 2021-07-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 7/23/21
Docket Date 2021-07-16
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Order Vacated 7/23/21] Upon the Court's own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated June 7, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-07-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S VERIFIED EMERGENCY MOTION FOR RELIEF,OR IN THE ALTERNATIVE, EMERGENCY MOTION TO VACATE ORDER OF DISMISSAL
On Behalf Of FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-06-04
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 FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 06/04/2021
Docket Date 2021-05-04
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 FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC
Docket Date 2021-04-26
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court hasdetermined that condensed transcripts fail to comply with the requirementsof Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Anysuch condensed transcripts filed after January 1, 2019, are hereby stricken.The responsible party (the party who seeks to have the transcriptsconsidered by this Court) shall file transcripts that comply with the FloridaRules of Appellate Procedure within thirty (30) days from the date of thisOrder.
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/5/20
Docket Date 2021-04-02
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 FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/05/2021
Docket Date 2021-03-04
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 FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC
Docket Date 2021-02-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/6/2021
Docket Date 2021-02-04
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 FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-15
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of FLORIDA WELLNESS AND REHABILITATION CENTER OF LITTLE HAVANA, LLC
Docket Date 2021-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
IMPERIAL FIRE & CASUALTY INSURANCE COMPANY, VS ARIEL ACOSTA, et al., 3D2021-0225 2021-01-13 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-9697 CC

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-210 AP

Parties

Name IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael K. Mittelmark, William J. McFarlane, III, MARIA CRISTINA GONZALEZ
Name ARIEL ACOSTA
Role Appellee
Status Active
Representations MICHAEL W. MONTGOMERY, Mark D. Tinker, BELAYNE D. GUERRERO, Jose A. Dapena, Douglas H. Stein, RHIANNA L. BUSCH, EDWARD S. POLK
Name GLG REHABILITATION CENTER INC
Role Appellee
Status Active
Name ADVANCED HEALTH IMAGING, LLC
Role Appellee
Status Active
Name VARIETY CHILDREN'S HOSPITAL
Role Appellee
Status Active
Name MAILEN ENAMORADO MIRANDA
Role Appellee
Status Active
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-11-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee Advanced Health Imaging, LLC’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Variety Children’s Hospital’s Request for Oral Argument is hereby denied.
Docket Date 2021-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANT, IMPERIAL FIRE & CASUALTY INSURANCE COMPANY
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Agreed Notice of Extension of Time to File a Reply Brief is treated as an agreed motion for an extension of time to file the reply brief, and is granted to and including July 28, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF VARIETY CHILDREN'S HOSPITAL
On Behalf Of ARIEL ACOSTA
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARIEL ACOSTA
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ARIEL ACOSTA, MAILEN ENAMORADO MIRANDA, Mailen Enamorado Miranda as Parent or Guardian of ARCELIO VALDES, Mailen Enamorado Miranda as Parent or Guardian of GERARDO VALDES, and GLG REHABILITATION CENTER, INC.
On Behalf Of ARIEL ACOSTA
Docket Date 2021-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE ADVANCED HEALTH IMAGING, LLC
On Behalf Of ARIEL ACOSTA
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ VARIETY CHILDREN'S HOSPITAL'SAGREED NOTICE OF EXTENSION OF TIME
On Behalf Of ARIEL ACOSTA
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Variety Children's Hospital)-60 days to 6/4/21
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Advanced Health Imaging, LLC)-60 days to 5/31/21
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ARIEL ACOSTA
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Variety Children's Hospital)-60 days to 4/5/21
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARIEL ACOSTA
Docket Date 2021-01-13
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
BAPTIST HOSPITAL OF MIAMI, INC., VS IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY, 3D2021-0185 2021-01-12 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-179 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-28249 CC

Parties

Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellant
Status Active
Representations MATTHEW L. LINES, Eric D. Isicoff
Name IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations CARLOS JIMENEZ, William J. McFarlane, III, Douglas H. Stein, Michael K. Mittelmark, MICHAEL A. ROSENBERG
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. SCALES, MILLER and BOKOR, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2021-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING OR MOTION FOR REHEARING EN BANC
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR REHEARINGAND MOTION FOR REHEARING EN BANC
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-11-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant Baptist Hospital of Miami, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Appellants Ceda Orthopedics & Interventional Medicine of South Miami LLC and Ceda Orthopedics & Interventional Medicine of FIU/Kendall LLC’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2021-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-06-28
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 August 5, 2021
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/04/2021
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/5/21
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/05/2021
Docket Date 2021-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION OF APPELLANT, BAPTIST HOSPITAL OF MIAMI, INC., FOR APPELLATE ATTORNEYS' FEES
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IMPERIAL FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2021-01-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the Motion of the appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-185. All filings in the case shall be under case no. 3D21-185. The parties shall file only one set of briefs under case no. 3D21-185.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of BAPTIST HOSPITAL OF MIAMI, INC.
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
Amendment 2019-07-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State