Search icon

UNITED AUTOMOBILE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UNITED AUTOMOBILE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED AUTOMOBILE 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: 02 Mar 1989 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Nov 2018 (7 years ago)
Document Number: J85368
FEI/EIN Number 650145688

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

Address: 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169, US
Mail Address: 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRILLO RICHARD S Director 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169
ASFOUR CHARLES Director 150 N. RIVERSIDE PLZ - STE. 5200, CHICAGO, IL, 60606
LEVY RICHARD Director 150 N. RIVERSIDE PLZ - STE. 5200, CHICAGO, IL, 60606
Heitz Kerry Secretary 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169
Parrillo Richard P President 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169
parrillo michaela S Director 1313 NW 167 STREET, MIAMI GARDENS, FL, 33169
CHIEF FINANCIAL OFFICER Agent 200 E Gaines St, TALLAHASSEE, FL, 32399

Form 5500 Series

Employer Identification Number (EIN):
650145688
Plan Year:
2015
Number Of Participants:
657
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
648
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
752
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
121
Plan Year:
2012
Number Of Participants:
742
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035911 LAW OFFICES OF HARRIS, WHITE AND WITTINGHAM ACTIVE 2024-03-11 2029-12-31 - 1313 NW 167 ST, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
MERGER 2018-11-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000187245
AMENDMENT 2018-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 200 E Gaines St, TALLAHASSEE, FL 32399 -
AMENDMENT 2009-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-19 1313 NW 167 STREET, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2008-06-19 1313 NW 167 STREET, MIAMI GARDENS, FL 33169 -
AMENDMENT 2003-04-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000065423 LAPSED 2017-CA-007940 HILLSBOROUGH COUNTY CIRCUIT CT 2018-12-06 2024-01-25 $748,916.41 ABRAHAM FERNANDEZ, 6910 W. WATERS AVE, APT 1608, TAMPA, FL 33634

Court Cases

Title Case Number Docket Date Status
Hector Eduardo Manzano Duran, Appellant(s), v. United Automobile Insurance Company, Appellee(s). 3D2024-2044 2024-11-14 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
18-39991-CA-01

Parties

Name Hector Eduardo Manzano Duran
Role Appellant
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Alenushka Leon Sanchez
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description Following review of pro se Appellant's Response, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-11-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied-Receipt attached
On Behalf Of Hector Eduardo Manzano Duran
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Hector Eduardo Manzano Duran
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-18
Type Response
Subtype Response
Description Response to Order
On Behalf Of Hector Eduardo Manzano Duran
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 25, 2024 or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Michael I. Libman, Appellant(s), v. Cardiovascular Mobile Service, Inc., etc., et al., Appellee(s). 3D2024-1994 2024-11-07 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
11-7963-SP-05

Parties

Name Michael I. Libman
Role Appellant
Status Active
Representations Stuart Barry Yanofsky, Michael Ira Libman
Name CARDIOVASCULAR MOBILE SERVICE, INC.
Role Appellee
Status Active
Representations Amado Alan Alvarez
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.13106122
On Behalf Of Michael I. Libman
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Michael I. Libman
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Appellant's Notice of Compliance with Court Order Regarding Certificate of Service
On Behalf Of Michael I. Libman
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Filing Fee
Description 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 November 17, 2024.
View View File
Universal X Rays, Corp., et al., Appellant(s), v. United Automobile Insurance Company, Appellee(s). 3D2024-0777 2024-04-30 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-26593-SP-05

Parties

Name UNIVERSAL X RAYS CORP.
Role Appellant
Status Active
Representations Benjamin Mordes, Douglas Howard Stein
Name Miguel Larosa-Ferrer
Role Appellant
Status Active
Representations Benjamin Mordes
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Andrea Lynn Harris, Michael A. Rosenberg, Amanda Heather Wasserman
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to11/05/2024
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 09/06/2024
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-06-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/21/2025
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant Universal X Rays, Corp.'s Unopposed Motion to Supplement the Record, filed on October 22, 2024, is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said Motion.
View View File
Docket Date 2024-10-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-04-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11088437
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0777.
On Behalf Of Universal X Rays, Corp.
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 May 10, 2024.
View View File
United Automobile Insurance Company, Appellant(s), v. Coral Gables Chiropractic PLLC, a/a/o Johander Santa C. Hernandez, Appellee(s). 3D2023-0935 2023-05-25 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
12-26207-SP-25

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Andrea Lynn Harris, Lara Judith Edelstein
Name Coral Gables Chiropractic PLLC
Role Appellee
Status Active
Representations George David, Christian Carrazana
Name Johander Santa C. Hernandez
Role Appellee
Status Active
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file a motion for rehearing, certification, rehearing en banc is granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-07
Type Response
Subtype Response
Description Response to Appellee's Motion for Extension of Time
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file a Motion for Rehearing
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed.
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description Appellant's Response to Motion to Strike Argument in Reply Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-07-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Argumentation in Appellee's Reply Brief Referencing the Cases of Baker Family Chiropractic LLC v. Liberty Mut. Ins. Co., 356 SO.3D 281 (FLA.5th DCA 2023) and Magnetic Imaging SYS., I, LTD v. Prudential Prop. & Cas. Ins. Co., 847.SO.2D 987 (FLA.3D DCA 2003)
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-07-10
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 7/10/24. (GRANTED)
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-05-10
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Enlargement of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief due to Counsel for Appellee's Medical Condition
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 04/17/2024(GRANTED)
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/17/2024(GRANTED)
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 02/16/2024(GRANTED)
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2023-12-18
Type Order
Subtype Order
Description Upon consideration of Appellee's Motion for Reconsideration of this Court's December 13, 2023, Order, the Motion is hereby granted, and Appellee shall file the answer brief within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Reconsideration of this Court's December 13, 2023 Order
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record, filed on August 14, 2023, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
View View File
Docket Date 2023-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 09/18/2023
Docket Date 2023-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONFOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-25
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 June 4, 2023.
View View File
Docket Date 2023-05-25
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.
View View File
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Coral Gables Chiropractic PLLC
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellee's Motion to Strike Argument in the Reply Brief, filed on July 11, 2024, is hereby denied.
View View File
Docket Date 2025-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Miscellaneous Motion
Description Upon consideration, Appellee's Notice of Settlement filed on December 18, 2024, is noted.
View View File
Docket Date 2023-12-13
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-45 days to 11/2/23.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
View View File
HOLLYWOOD DIAGNOSTICS CENTER A/A/O STANFORD FORBES VS UNITED AUTOMOBILE INSURANCE COMPANY 6D2023-2455 2023-04-25 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-27875

Parties

Name STANFORD FORBES
Role Appellant
Status Active
Name HOLLYWOOD DIAGNOSTICS CENTER, INC.
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations MICHAEL A. ROSENBERG, ESQ., DINA PIEDRA, ESQ., NICHOLAS BASTIDAS, ESQ.
Name HONORABLE EVELLEN JEWETT
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed February 26, 2024, this appeal is dismissed. All pending motions are denied as moot.
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HOLLYWOOD DIAGNOSTICS CENTER
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED AUTOMOBILE INSURANCE COMPANY
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of HOLLYWOOD DIAGNOSTICS CENTER
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HOLLYWOOD DIAGNOSTICS CENTER
Docket Date 2024-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Pursuant to the notice of voluntary dismissal filed February 26, 2024, this appeal is dismissed. All pending motions are denied as moot.
Docket Date 2023-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of HOLLYWOOD DIAGNOSTICS CENTER

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-27
Merger 2018-11-26
Amendment 2018-04-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
4863700.00
Total Face Value Of Loan:
4863700.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4863700
Current Approval Amount:
4863700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4920848.47

Date of last update: 03 Jun 2025

Sources: Florida Department of State