Search icon

DRS. LABI & BRADY, P.A. - Florida Company Profile

Company Details

Entity Name: DRS. LABI & BRADY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRS. LABI & BRADY, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 May 1989 (36 years ago)
Date of dissolution: 31 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: K91625
FEI/EIN Number 650123693

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

Address: 9800 W SAMPLE RD, SUITE B, CORAL SPRINGS, FL, 33065, US
Mail Address: C/O E. ROSS ZIMMERMAN & ASSOC., P.A., 7797 NORTH UNIVERSITY DRIVE, SUITE 108, TAMARAC, FL, 33321, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABI MARLON A Director 9800 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
LABI MARLON A President 9800 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
LABI MARLON A Secretary 9800 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065
E. ROSS ZIMMERMAN & ASSOC. P.A. Agent 7797 NORTH UNIVERSITY DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-31 - -
NAME CHANGE AMENDMENT 2004-11-10 DRS. LABI & BRADY, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 9800 W SAMPLE RD, SUITE B, CORAL SPRINGS, FL 33065 -
NAME CHANGE AMENDMENT 1994-08-10 MARLON A. LABI M.D. AND ASSOCIATES, P.A. -
CHANGE OF MAILING ADDRESS 1994-06-20 9800 W SAMPLE RD, SUITE B, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 1994-06-20 E. ROSS ZIMMERMAN & ASSOC. P.A. -
REGISTERED AGENT ADDRESS CHANGED 1994-06-20 7797 NORTH UNIVERSITY DRIVE, SUITE 108, TAMARAC, FL 33321 -
NAME CHANGE AMENDMENT 1992-07-13 DRS. LABI AND FOSTER AND ASSOCIATES, P.A. -

Court Cases

Title Case Number Docket Date Status
KAREN GRAY, as Personal Representative of the ESTATE OF ROBERT GRAY, deceased VS TED HUGH BRADY, D.O., et al. 4D2019-1185 2019-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-010583 (26)

Parties

Name ESTATE OF ROBERT GRAY, deceased
Role Appellant
Status Active
Name KAREN GRAY
Role Appellant
Status Active
Representations Roy D. Wasson, Leonard Haberman
Name NORTHWEST MEDICAL CENTER, INC.
Role Appellee
Status Active
Name THE HOSPITAL CORPORATION OF AMERICA, INC.
Role Appellee
Status Active
Name BROWARD FAMILY CARE CENTER
Role Appellee
Status Active
Name TED HUGH BRADY, D.O.
Role Appellee
Status Active
Name ARGUELLO AND ARCOR, INC.
Role Appellee
Status Active
Name ARCOR, INC.
Role Appellee
Status Active
Name VIGARNY ALFONSO ARGULLEO, M.D.
Role Appellee
Status Active
Representations Louis La Cava, Ryan M. Sanders, Paul R. Borr, Marci L. Strauss, Jason M. Azzarone
Name MARLON A. LABI, M.D.
Role Appellee
Status Active
Name BROWARD INSTITUTE FOR RESPIRATORY DISEASES
Role Appellee
Status Active
Name DRS. LABI & BRADY, P.A.
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including July 9, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-06-11
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
On Behalf Of KAREN GRAY
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VIGARNY ALFONSO ARGULLEO, M.D.
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 7, 2021 motion for written opinion is denied.
Docket Date 2021-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of KAREN GRAY
Docket Date 2021-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-03-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's March 17, 2021 motion to direct clerk to correct case style is granted. The case style is corrected as reflected above.
Docket Date 2021-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of KAREN GRAY
Docket Date 2021-03-15
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of KAREN GRAY
Docket Date 2021-03-15
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the April 13, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Monday, March 22, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, March 22, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2021-02-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 13, 2021, at 11:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-12-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees' November 24, 2020 response, it is ORDERED that appellant's November 24, 2020 motion to strike is denied.
Docket Date 2020-11-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of KAREN GRAY
Docket Date 2020-11-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of VIGARNY ALFONSO ARGULLEO, M.D.
Docket Date 2020-11-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (SUPPLEMENTAL)
On Behalf Of VIGARNY ALFONSO ARGULLEO, M.D.
Docket Date 2020-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ***RECONSTRUCTED*** 5014 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of KAREN GRAY
Docket Date 2019-05-03
Type Order
Subtype Order
Description Ord-Extending Directions & Designations ~ ORDERED that appellant's May 2, 2019 motion for extension of time is granted, and the time to file the directions to the clerk and the court reporter designation is extended ten (10) days from the date of this order.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of KAREN GRAY
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s August 7, 2020 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days from the current end date, without prejudice to seeking a further extension if one is necessary. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of KAREN GRAY
Docket Date 2020-04-27
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant’s April 14, 2020 motion to supplement the record is denied, without prejudice to bring a motion in the circuit court to reconstruct the record. The court relinquishes jurisdiction to the circuit court for 120 days for the purpose of reconstructing the record, if possible, with regard to the proposed jury instruction at issue. If the record is reconstructed by the circuit court to include the proposed jury instruction, appellees shall have forty-five (45) days from the date of the reconstruction to file a supplemental brief. No response may be filed by appellant.
Docket Date 2020-04-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of VIGARNY ALFONSO ARGULLEO, M.D.
Docket Date 2020-04-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s March 14, 2020 motion to supplement.
Docket Date 2020-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***CORRECTED*** ***MOTION DENIED 4/27/20***
On Behalf Of KAREN GRAY
Docket Date 2020-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KAREN GRAY
Docket Date 2020-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED******MOTION DENIED 4/27/20***
On Behalf Of KAREN GRAY
Docket Date 2020-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAREN GRAY
Docket Date 2020-04-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 4/13/2020
Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of KAREN GRAY
Docket Date 2020-02-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's February 27, 2020 notice of unavailability is stricken as unauthorized.
Docket Date 2020-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VIGARNY ALFONSO ARGULLEO, M.D.
Docket Date 2020-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIGARNY ALFONSO ARGULLEO, M.D.
Docket Date 2020-02-27
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY ***STRICKEN AS UNAUTHORIZED 2/28/2020***
On Behalf Of VIGARNY ALFONSO ARGULLEO, M.D.
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' January 24, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before February 28, 2020. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2020-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VIGARNY ALFONSO ARGULLEO, M.D.
Docket Date 2019-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAREN GRAY
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 17, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-12-17
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 KAREN GRAY
Docket Date 2019-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KAREN GRAY
Docket Date 2019-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/18/19
Docket Date 2019-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 5011 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/18/19
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of KAREN GRAY
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's July 29, 2019 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including August 28, 2019. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2019-07-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of KAREN GRAY
Docket Date 2019-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KAREN GRAY
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-26
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN GRAY
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Voluntary Dissolution 2011-01-31
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-07
Name Change 2004-11-10
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State