Search icon

STAR CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: STAR CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR CASUALTY INSURANCE COMPANY 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: 19 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2007 (18 years ago)
Document Number: J85360
FEI/EIN Number 650071432

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

Address: 1801 SW 3 Avenue, MIAMI, FL, 33129, US
Mail Address: 1801 SW 3 Avenue, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRELLA NICOLAS Director 1801 SW 3 Avenue, MIAMI, FL, 33129
BRILL FRANCIS Vice President 1801 SW 3 Avenue, MIAMI, FL, 33129
ZAJAC ALEJANDRO Treasurer 1801 SW 3 Avenue, MIAMI, FL, 33129
ESTRELLA JOSE E Director 1801 SW 3 Avenue, MIAMI, FL, 33129
ESTRELLA JOSE E Chief Executive Officer 1801 SW 3 Avenue, MIAMI, FL, 33129
ESTRELLA AMANDA J Director 1801 SW 3 Avenue, MIAMI, FL, 33129
ESTRELLA NICOLAS JR Director 1801 SW 3 Avenue, MIAMI, FL, 33129
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 1801 SW 3 Avenue, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2023-01-05 1801 SW 3 Avenue, MIAMI, FL 33129 -
AMENDMENT 2007-04-26 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000339436 LAPSED 2012-477-SP-26 COUNTY COURT OF THE ELEVENTH J 2015-11-10 2021-06-01 $2,167.19 GABLES INSURANCE RECOVERY, INC., 4649 PONCE DE LEON BLVD., SUITE 301, CORAL GABLES, FL 33146

Court Cases

Title Case Number Docket Date Status
Star Casualty Insurance Company, Appellant(s), v. Jacksonville Chiropractic, Inc. a/a/o Marie St. Hilaire, Appellee(s). 5D2024-2588 2024-09-17 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2017-SC-4974

Parties

Name JACKSONVILLE CHIROPRACTIC INC.
Role Appellee
Status Active
Representations Crystal Lea Eiffert, Pamela J. Rakow-Smith, Robert William Morris
Name Marie St. Hilaire
Role Appellee
Status Active
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name STAR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicholas Daniel Sanchez, Thomas Lee Hunker

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/10.
View View File
Docket Date 2024-11-12
Type Response
Subtype Objection
Description Objection to Motion Extension of Time
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-10-08
Type Order
Subtype Order Declining Referral to Mediation
Description Order on Unopposed Motion to Waive/Forego Mediation . . .
View View File
Docket Date 2024-10-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Unopposed Motion To Waive/Forego Mediation Questionnaire And Confidential Statement Regarding Appropriateness Of Appellate Mediation Med
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-09-17
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/13/2024
Docket Date 2024-12-17
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED. ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-12-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jacksonville Chiropractic, Inc.
Star Casualty Insurance Company, Appellant(s), v. Jacksonville Chiropractic, Inc., a/a/o Marie St. Hilaire, Appellee(s). 5D2024-1148 2024-04-29 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2017-SC-004974

Parties

Name JACKSONVILLE CHIROPRACTIC INC.
Role Appellee
Status Active
Representations Crystal Lea Eiffert, Pamela J. Rakow-Smith, Robert William Morris
Name Marie St. Hilaire
Role Appellee
Status Active
Representations Crystal Lea Eiffert, Pamela J. Rakow-Smith
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name STAR CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Thomas Lee Hunker, Virginia Ashley Paxton, Jill Denise Carabotta, Susan Marie Steakley

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/10.
View View File
Docket Date 2024-11-12
Type Response
Subtype Objection
Description Objection to Motion Extension of Time
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-10-23
Type Order
Subtype Order on Consolidation
Description Order on Consolidation; CASE NUMBERS 5D2024-1148 AND 5D2024-2588 ARE CONSOLIDATED; SINGLE SET BRIEFS; SINGLE ROA; ALL FURTHER FILINGS SHOULD BE MADE IN CASE 5D2024-1148
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/13
View View File
Docket Date 2024-09-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-09-18
Type Record
Subtype Supplemental Record
Description Supplemental Record; 323 pages
On Behalf Of Duval Clerk
Docket Date 2024-09-17
Type Response
Subtype Response
Description Response to Notice of Inability
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE SUPP ROA
On Behalf Of Duval Clerk
Docket Date 2024-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 9/16
View View File
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 612 pages
On Behalf Of Duval Clerk
Docket Date 2024-08-16
Type Order
Subtype Order
Description Order; RESPONSE ACKNOWLEDGED; ROA W/IN 10 DYS OR FILE MOT EOT
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to 7/31 ORDER
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 10/7
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-07-31
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE ROA
On Behalf Of Duval Clerk
Docket Date 2024-05-29
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-05-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Star Casualty Insurance Company
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - Mediation; AA FILE MEDIATION FORMS BY 5/20/24
View View File
Docket Date 2024-05-08
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of Star Casualty Insurance Company
View View File
Docket Date 2024-05-06
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time; DENIED W/OUT PREJUDICE PER 5/8 ORDER
On Behalf Of Star Casualty Insurance Company
View View File
Docket Date 2024-04-30
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/26/2024
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-04-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-12-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Star Casualty Insurance Company
Docket Date 2024-09-27
Type Mediation
Subtype Other
Description UNOPPOSED MOTION TO WAIVE/FOREGO MEDIATION QUESTIONNAIRE AND CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION
On Behalf Of Jacksonville Chiropractic, Inc.
Docket Date 2024-12-17
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED. ANSWER BRF W/IN 30 DAYS
View View File
Docket Date 2024-05-08
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description Order on Extension of Time to Complete Mediation Forms; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
STAR CASUALTY INSURANCE COMPANY VS PALMER CHIROPRACTIC, INC. 4D2021-2820 2021-10-01 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-000020

Parties

Name STAR CASUALTY INSURANCE COMPANY
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Althea Bryan Farr, V. Ashley Paxton
Name PALMER CHIROPRACTIC, INC.
Role Respondent
Status Active
Representations Chad A. Barr, Kristal Aparicio
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's April 17, 2023 motion for rehearing en banc or clarification is denied.
Docket Date 2023-04-26
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR CLARIFICATION OR REHEARING EN BANC
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2023-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's April 17, 2023 motion to accept motion for clarification or rehearing en banc as timely filed is granted, and said motion is deemed timely filed.
Docket Date 2023-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT MOTION FOR CLARIFICATION OR REHEARING EN BANC AS TIMELY FILED
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-04-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's April 10, 2023 motion for extension of time is granted, and petitioner shall file the motion for rehearing or rehearing en banc on or before April 14, 2023.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO MOVE FOR REHEARING AND REHEARING EN BANC
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO MOVE FOR REHEARING AND REHEARING EN BANC
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-03-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Further, ORDERED that Petitioner's October 22, 2021 motion for attorney's fees and February 9, 2022 amended motion for attorney's fees are denied. Further, ORDERED that respondent's October 14, 2021 motion for attorney's fees is granted conditioned on the trial court determining that Respondent 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.GROSS, LEVINE and CONNER, JJ., concur.
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-03-21
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's January 18, 2023 motion for extension of time is granted. The reply filed on January 19, 2023, is deemed timely filed as of the date of this order.
Docket Date 2023-01-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's January 3, 2023 motion for extension of time is granted. The time for filing a reply is extended fifteen (15) days from the date of this order.
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2022-12-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's December 15, 2022 motion for extension of time is granted. The time for filing a reply is extended fifteen (15) days from the date of this order.
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner’s November 14, 2022 motion for extension of time is granted. The time for filing a reply is extended thirty (30) days from the date of this order.
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Star Casualty Insurance Company
Docket Date 2022-11-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's unopposed September 6, 2022 motion is granted. The time for filing a response is extended sixty (60) days from the date of this order.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s July 5, 2022 motion for extension of time is granted. The time for filing a response is extended sixty (60) days from the date of this order.
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's May 2, 2022 motion for extension of time is granted. The time for filing a response is extended sixty (60) days from the date of this order.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-03-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 28, 2022 motion for extension of time is granted. The time for filing a response is extended sixty (60) days from the date of this order.
Docket Date 2022-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/09/2022** AMENDED
On Behalf Of Star Casualty Insurance Company
Docket Date 2022-02-09
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S AMENDED SECOND MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2022-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE AMENDED MOTION**
On Behalf Of Star Casualty Insurance Company
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s December 22, 2021 motion for extension of time to file response brief is granted. Respondent shall file its response brief within sixty (60) days from the date of this order.
Docket Date 2021-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2021-12-03
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-10-29
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Star Casualty Insurance Company
Docket Date 2021-10-25
Type Response
Subtype Response
Description Response ~ TO PETITIONER'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2021-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/25/2021**
On Behalf Of Star Casualty Insurance Company
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2021-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/29/2021**
On Behalf Of Palmer Chiropractic, Inc.
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-10-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Star Casualty Insurance Company
COMPREHENSIVE HEALTH CENTER, LLC, A/A/O ANGELA COOPER, VS STAR CASUALTY INSURANCE COMPANY, 3D2021-1612 2021-08-10 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
16-5737 CC

Parties

Name COMPREHENSIVE HEALTH CENTER, LLC
Role Appellant
Status Active
Representations Amado Alan Alvarez, Douglas H. Stein, Felipe E. Diez
Name STAR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SUSAN STEAKLEY, Virginia Ashley Paxton, SARAH HAFEEZ, Thomas L. Hunker
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-14
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Rehearing
Docket Date 2023-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2023-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *See Opinion issued 6/14/23
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2023-02-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ *OPINION WITHDRAWN, See Opinion issued 6/14/23
Docket Date 2022-11-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2022-09-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2022-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including August 17, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-07-07
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 SERVE ANSWER BRIEF
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 7/18/2022
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 5/17/2022
Docket Date 2022-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2022-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including March 11, 2022, 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 2022-02-07
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 COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/09/2022
Docket Date 2021-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/11/21
Docket Date 2021-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STAR CASUALTY INSURANCE COMPANY
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMPREHENSIVE HEALTH CENTER, LLC
Docket Date 2021-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 20, 2021.
METRIC DIAGNOSTIC TESTING, INC. a/a/o SIMONE MONTINANT VS STAR CASUALTY INSURANCE COMPANY 4D2021-2329 2021-08-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE17-002362

Parties

Name Simone Montinant
Role Appellant
Status Active
Name METRIC DIAGNOSTIC TESTING, INC.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name STAR CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Susan Steakley
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further,ORDERED that this court’s October 21, 2021 order to show cause is discharged. Further,ORDERED that appellant’s September 30, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 119 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-09-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on August 26, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Metric Diagnostic Testing, Inc.
Docket Date 2021-10-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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 a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-10-25

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
604300.00
Total Face Value Of Loan:
604300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
604300
Current Approval Amount:
604300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
610510.86

Date of last update: 01 Jun 2025

Sources: Florida Department of State