Search icon

HUMANA MEDICAL PLAN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HUMANA MEDICAL PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMANA MEDICAL PLAN, 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: 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 1986 (39 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: J28248
FEI/EIN Number 61-1103898

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

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

Key Officers & Management

Name Role Address
Ruschell Joseph M Director CT Corporation System, Plantation, FL, 33324
Diamond Susan M Chief Financial Officer CT Corporation System, Plantation, FL, 33324
Coats Caraline L Regi CT Corporation System, Plantation, FL, 33324
Moore Matthew G Regi CT Corporation System, Plantation, FL, 33324
Barger John EIII Seni CT Corporation System, Plantation, FL, 33324
Stewart Gilbert Alan M Seni CT Corporation System, Plantation, FL, 33324
C T CORPORATION SYSTEM Agent -

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 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-12 CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 CT Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 SOUTH PINE ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-08-03 C T CORPORATION SYSTEM -
MERGER 2014-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000147383
MERGER 2014-06-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000141321
MERGER 2013-12-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000136383
AMENDMENT 2013-01-31 - -
MERGER 1999-04-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000022527
MERGER 1999-03-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. MERGER NUMBER 300000022073

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
A.W. VS HUMANA MEDICAL PLAN, INC. 4D2018-0866 2018-03-19 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
100773208

Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-FH1256

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 ROBERT DONALD LANDON, JALAINE GARCIA, CHRISTINA MARIE HIMMEL
Name Hon. Daliah H. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ We grant the motion for clarification of this court’s March 27, 2019 order conditionally granting attorney’s fees. We vacate that order. We grant attorney’s fees unconditionally pursuant to section 120.595(5), Florida Statutes because we find that the “agency action which precipitated the review was a gross abuse of the agency’s discretion.” On remand, the Agency shall forward the attorney’s fee issue to the Division of Administrative Hearings for further proceedings should the parties be unable to reach an agreement on the appropriate fee.WARNER and GROSS, JJ., and WEISS, DALIAH, Associate Judge, concur.
Docket Date 2019-04-22
Type Response
Subtype Response
Description Response
On Behalf Of A.W.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A.W.
Docket Date 2019-04-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 3/27/19 ORDER.
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2019-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's October 8, 2018 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 5, 2019, at 10:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-12-20
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **CONFIDENTIAL**
On Behalf Of A.W.
Docket Date 2018-12-10
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's November 19, 2018 motion to strike portions of reply brief is granted, and the appellant's November 5, 2018 reply brief is stricken from the docket. An amended reply brief, in compliance with the rules and removing statements to matters beyond the record on appeal, shall be filed within ten (10) days from the date of this order.
Docket Date 2018-11-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2018-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN FROM THE DOCKET** **CONFIDENTIAL**
On Behalf Of A.W.
Docket Date 2018-10-29
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES.
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's October 17, 2018 motion for extension is granted, and the time for filing a response to the motion for attorneys' fees is extended to October 29, 2018.
Docket Date 2018-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2018-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **CONFIDENTIAL**
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2018-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of A.W.
Docket Date 2018-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of A.W.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2018-08-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 62 DAYS TO 10/15/18.
Docket Date 2018-07-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED) **CONFIDENTIAL**
On Behalf Of A.W.
Docket Date 2018-07-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **CONFIDENTIAL**
On Behalf Of A.W.
Docket Date 2018-07-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 7/27/18***
On Behalf Of A.W.
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 7/27/18.
On Behalf Of A.W.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ THIS CAUSE came before the Court on Appellee Humana Medical Plan, Inc.’s Motion to Determine Confidentiality of Appellate Case File (“Motion”), and the Court having reviewed the Motion and pursuant to Florida Rule of Judicial Administration 2.420(e)(3), hereby ORDERS as follows:1. The Motion is GRANTED.2. The information required by the Florida Rule of Judicial Administration 2.420(e)(3) is as follows:A. This case is an appeal by a recipient from a Final Order of the State of Florida, Agency for Health Care Administration, Office of Fair Hearings.B. Federal and state laws restrict the disclosure of information concerning Medicaid applicants and recipients to purposes directly connected with the administration of the Medicaid State plan. 42 U.S.C. § 1396a(a)(7)(A)(i); 42 C.F.R. §§ 431.300-431.306; Fla. Stat. § 414.295(1)(b), (1)(c), (1)(e); Fla. Admin. Code R. 65A-1.204(2), (3). This information is also exempt from disclosure under Florida’s public record law. See Fla. Stat. § 414.295(1)(b), (1)(c).C. The name of the Petitioner/Appellant is confidential. 42 C.F.R. § 431.305(a), (b)(1); 42 C.F.R. § 431.306(c), (e); Fla. Stat. § 414.295(1)(b), (1)(c), (1)(e). The Petitioner/Appellant shall be referred to as “A.W.”D. The progress docket is not confidential, so long as it does not contain any personal information that would identify the Petitioner/Appellant.E. Particular information that is determined to be confidential includes the following: names; addresses; medical services provided; social and economic condition and circumstances; agency evaluation of personal information; medical data, including diagnosis and past history of disease or disability; any information received for verifying income eligibility and amount of medical assistance payments; any information received in connection with the identification of legally liable third party resources; social security numbers; Medicaid recipient numbers; any other personal identifying information. 42 C.F.R. § 431.305; Fla. Stat. § 414.295(1)(b); Fla. Admin. Code R. 65A-1.204(3).F. Persons who are permitted to view confidential information in this case include the parties and their attorneys only.G. This Court finds that (i) the degree, duration, and manner of confidentiality ordered are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); andH. The Clerk of the Court is directed to publish this Order in accordance with subdivision (e)(4) by posting a copy of this Order, within ten (10) days following its entry, on the Clerk’s website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days and to provide a copy of this order to the clerk of the lower tribunal, with directions that the lower tribunal clerk is to seal the records identified in the order in accordance with Rule 2.420(g)(4).
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (165 PAGES)
Docket Date 2018-05-14
Type Response
Subtype Response
Description Response ~ "PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY"
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2018-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee’s April 16, 2018 Motion to Determine Confidentiality of Appellate Case File, it is ORDERED that appellee shall file, within ten (10) days from the date of this order, a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3); see also Barron v. Florida Freedom Newspapers, Inc., 531 So. 2d 113, 118 (Fla. 1988); BDO Seidman, LLP v. Banco Espirito Santo Intern., Ltd., 34 Fla. L. Weekly D739 (Fla. 3d DCA Apr. 8, 2009). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal. PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] ORDERED that appellee’s April 16, 2018 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days.
Docket Date 2018-04-16
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2018-04-12
Type Record
Subtype Index
Description Index ~ **CONFIDENTIAL**
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HUMANA MEDICAL PLAN, INC.
Docket Date 2018-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-21
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. 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 2018-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A.W.
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ * Certified *
On Behalf Of A.W.
Docket Date 2018-03-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-29
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-29
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State