Search icon

HUMANA MEDICAL PLAN, INC.

Headquarter

Company Details

Entity Name: HUMANA MEDICAL PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 1986 (38 years ago)
Document Number: J28248
FEI/EIN Number 61-1103898
Address: CT Corporation System, 1200 South Pine Island Road, Plantation, FL, 33324, US
Mail Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HUMANA MEDICAL PLAN, INC., MISSISSIPPI 966314 MISSISSIPPI
Headquarter of HUMANA MEDICAL PLAN, INC., KENTUCKY 0616102 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811614936 2022-10-20 2022-10-20 4030 W BOY SCOUT BLVD FL 10, TAMPA, FL, 336075713, US 4030 W BOY SCOUT BLVD FL 10, TAMPA, FL, 336075713, US

Contacts

Phone +1 813-226-7199

Authorized person

Name LORI DUNNE
Role VICE PRESIDENT
Phone 8132267199

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 100049901
State FL

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Ruschell Joseph M Director CT Corporation System, Plantation, FL, 33324

Chief Financial Officer

Name Role Address
Diamond Susan M Chief Financial Officer CT Corporation System, Plantation, FL, 33324

Regi

Name Role Address
Coats Caraline L Regi CT Corporation System, Plantation, FL, 33324
Moore Matthew G Regi CT Corporation System, Plantation, FL, 33324

Seni

Name Role Address
Barger John EIII Seni CT Corporation System, Plantation, FL, 33324
Stewart Gilbert Alan M Seni CT Corporation System, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008753 HUMANA COMPREHENSIVE LTC EXPIRED 2019-01-17 2024-12-31 No data 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
MERGER 2014-12-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000147383
MERGER 2014-06-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000141321
MERGER 2013-12-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000136383
AMENDMENT 2013-01-31 No data No data
MERGER 1999-04-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000022527
MERGER 1999-03-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 300000022073
MERGER 1998-09-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000019781

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000203457 LAPSED 99-917 CA IN THE CIR CRT FOR OKEECHOBEE 2003-03-05 2008-06-18 $70,218.35 BROAD AND CASSEL, ONE NORTH CLEMATIS STREET SUITE 500, WEST PALM BEACH FL 33401

Court Cases

Title Case Number Docket Date Status
B.E. c/o ADAM MELTZ, Appellant(s) v. HUMANA MEDICAL PLAN, INC., Appellee(s). 4D2024-0758 2024-03-26 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
23-FH3094; 180722639

Parties

Name Adam Meltz
Role Appellant
Status Active
Name Barbara Eintracht
Role Appellant
Status Active
Name HUMANA MEDICAL PLAN, INC.
Role Appellee
Status Active
Representations Megan Gisclar Colter, Vilma Martinez
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's April 22, 2024 order.
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of Humana Medical Plan, Inc.
Docket Date 2024-04-16
Type Record
Subtype Index
Description Index to the Confidential Record on Appeal
On Behalf Of AHCA Agency Clerk
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Humana Medical Plan, Inc.
Docket Date 2024-03-27
Type Order
Subtype Order on Request for Emergency Treatment
Description Order on Request for Emergency Treatment
View View File
Docket Date 2024-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-03-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-29
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** - 359 pages
On Behalf Of AHCA Agency Clerk
Docket Date 2024-04-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
ADAM MELTZ, Appellant(s) v. HUMANA MEDICAL PLAN, INC., Appellee(s). 4D2024-0696 2024-03-15 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
23-FH3094

Parties

Name Adam Meltz
Role Appellant
Status Active
Name HUMANA MEDICAL PLAN, INC.
Role Appellee
Status Active
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-04
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description **AMENDED ** Acknowledgment Letter
View View File
Docket Date 2024-03-19
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that the March 15, 2024 request for emergency treatment is stricken as unauthorized.
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-03-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-03-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
HUMANA MEDICAL PLAN, INC. VS NICHOLAS RASKIN 4D2021-2460 2021-08-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-021279

Parties

Name HUMANA MEDICAL PLAN, INC.
Role Petitioner
Status Active
Representations P. Jan Kubicsz, Jason D. Joffe
Name Nicholas Raskin
Role Appellee
Status Active
Representations Theodore J. Leopold, Ryan N. Chae, Rachael Flanagan
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ Ordered that the petition is dismissed for failure to show irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1133 (Fla. 2011).WARNER, GROSS and KLINGENSMITH, JJ., concur.
Docket Date 2021-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-08-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-08-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Humana Medical Plan, Inc.
Docket Date 2021-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Humana Medical Plan, Inc.
A.W. VS HUMANA MEDICAL PLAN, INC. 4D2019-3415 2019-11-04 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
17-FH1256

Unknown Court
100773208

Parties

Name A & W, INC.
Role Appellant
Status Active
Representations Maria T Santi, Morgan Lyle Weinstein
Name HUMANA MEDICAL PLAN, INC.
Role Appellee
Status Active
Representations BEATRIZ JARAMILLO, ROBERT DONALD LANDON, CHRISTINA MARIE HIMMEL

Docket Entries

Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 25, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of A.W.
Docket Date 2020-02-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1,597 PAGES
Docket Date 2019-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/09/2020
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Humana Medical Plan, Inc.
Docket Date 2019-12-02
Type Record
Subtype Index
Description Index ~ TO RECORD ON APPEAL
Docket Date 2019-11-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of A.W.
Docket Date 2019-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A.W.
Docket Date 2019-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SADITA BUSTAMANTE, et al., VS HUMANA MEDICAL PLAN, INC., et al., 3D2013-0777 2013-03-21 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
12-20686

Parties

Name SADITA BUSTAMANTE
Role Appellant
Status Active
Representations RALPH O. ANDERSON, Ralph G. Patino
Name ESA MEDICAL GROUP, INC.
Role Appellant
Status Active
Representations Ralph G. Patino
Name HUMANA MEDICAL PLAN, INC.
Role Appellee
Status Active
Representations Brigid F. Cech Samole, ROBERT D. W. LANDON, III, KENNY NACHWALTER P.A., GREENBERG TRAURIG, P.A.
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-15
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ 4 volumes.
Docket Date 2013-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-07-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including July 17, 2013.
Docket Date 2013-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-07-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ or to file initial brief
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants¿ motion for extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including June 13, 2013 to prepare the record on appeal.
Docket Date 2013-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2013-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
Docket Date 2013-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2013-04-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ certificate of service
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B)
Docket Date 2013-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SADITA BUSTAMANTE
SADITA BUSTAMANTE, VS HUMANA MEDICAL PLAN, INC., et al, 3D2012-3271 2012-12-13 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
12-20686

Parties

Name SADITA BUSTAMANTE
Role Appellant
Status Active
Representations Ralph G. Patino, RALPH O. ANDERSON
Name HUMANA MEDICAL PLAN, INC.
Role Appellee
Status Active
Representations ROBERT D. W. LANDON, III, DAVID A. COULSON
Name Hon. Lester Langer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2013-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2013-02-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trail court order
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-02-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellees' motion to dismiss appeal is granted without prejudice, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2013-02-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of SADITA BUSTAMANTE
Docket Date 2013-01-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2012-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SADITA BUSTAMANTE
Docket Date 2012-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SADITA BUSTAMANTE
Docket Date 2012-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Jan 2025

Sources: Florida Department of State