Search icon

HALLANDALE OPEN MRI, LLC

Company Details

Entity Name: HALLANDALE OPEN MRI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L01000015588
FEI/EIN Number 651078147
Address: 3101 HALLANDALE BEACH BOULEVARD, 101, HALLANDALE, FL, 33009, US
Mail Address: 101 Plaza Real south, BOCA RATON, FL, 33432, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VIRGILIO JAMES . Agent 3101 HALLANDALE BEACH BOULEVARD, HALLANDALE, FL, 33009

Manager

Name Role Address
VIRGILIO JAMES V Manager 3101 W. HALLANDALE BEACH BLVD., PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-05-07 3101 HALLANDALE BEACH BOULEVARD, 101, HALLANDALE, FL 33009 No data
REINSTATEMENT 2021-05-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-08 VIRGILIO, JAMES, . No data
REINSTATEMENT 2016-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC DISSOCIATION MEM 2016-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 3101 HALLANDALE BEACH BOULEVARD, 101, HALLANDALE, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 3101 HALLANDALE BEACH BOULEVARD, 101, HALLANDALE, FL 33009 No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS HALLANDALE OPEN MRI, LLC a/a/o JESSICA TEMPLE 4D2018-0169 2018-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-10359 AP

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Cory Gorak, Nancy W. Gregoire Stamper
Name JESSICA TEMPLE
Role Respondent
Status Active
Name HALLANDALE OPEN MRI, LLC
Role Respondent
Status Active
Representations Cris E. Boyar, David Brian Pakula
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's May 3, 2018 motion for rehearing is denied.
Docket Date 2018-05-07
Type Response
Subtype Response
Description Response
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2018-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that respondent’s April 15, 2018 Motion to Dismiss is granted. The petition for writ of certiorari filed on January 15, 2018 is dismissed. See State Farm Mut. Auto. Ins. Co. v. CC Chiropractic, LLC, 43 Fla. L. Weekly D583 (Fla. 4th DCA Mar. 14, 2018). Further ORDERED that petitioner’s January 15, 2018 motion for attorney's fees is denied and the respondent’s April 2, 2018 motion for attorney’s fees is granted. On remand, the trial court shall set the reasonable amount of attorney’s fees, if any, 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.WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2018-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2018-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2018-04-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2018-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, VS HALLANDALE OPEN MRI, LLC, A/A/O ALEXIA BLAKE, 3D2016-0038 2016-01-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-461

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations PETER J. VALETA, DOUGLAS G. BREHM, SUZANNE Y. LABRIT
Name ALEXIA BLAKE
Role Appellee
Status Active
Name HALLANDALE OPEN MRI, LLC
Role Appellee
Status Active
Representations MARLENE S. REISS
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-19
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2017-03-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2017-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motions for Rehearing and for Certification
Docket Date 2017-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ In accordance with the Court's opinion on rehearing in this case issued November 29, 2017, the Order dated April 19, 2017, is vacated insofar as it denied the respondent's amended motion for attorney's fees. The respondent's motion for appellate attorney's fees is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2017-05-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2017-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2017-04-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ This Court's order dated September 28, 2016, conditionally granting respondent's amended motion for attorney's fees, is vacated. Respondent's amended motion for attorney's fees is denied.
Docket Date 2017-01-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-12-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent¿s motion for extension of time to file a response to Allstate¿s motion for rehearing or rehearing en banc is granted.
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ to PT's motion for rehearing or rehearing en banc.
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2016-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing, rehearing en banc
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2016-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioner¿s unopposed motion for extension of time to file a motion for rehearing and rehearing en banc is granted to and including November 14, 2016.
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-09-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ [Vacated 4/19/17] Upon consideration of respondent's amended motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2016-07-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-07-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2016-06-06
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2016-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-29
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including January 29, 2016.
Docket Date 2016-01-21
Type Response
Subtype Response
Description RESPONSE ~ to amended motion for attorney's fees
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file the reply
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2016-01-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of HALLANDALE OPEN MRI, LLC
Docket Date 2016-01-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-06
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
On Behalf Of ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNITED AUTOMOBILE INSURANCE COMPANY VS HALLANDALE OPEN MRI, LLC, etc., et al. 4D2014-1032 2014-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-18379 CACE18

Parties

Name UNITED AUTOMOBILE INSURANCE CO
Role Petitioner
Status Active
Representations JOHN-PAUL RODRIGUEZ, Raoul G. Cantero
Name SUBHAN MALIK
Role Respondent
Status Active
Name HALLANDALE OPEN MRI, LLC
Role Respondent
Status Active
Representations DEAN A. MITCHELL
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed March 24, 2014, is denied. United Auto. Ins. Co. v. Hallandale Open MRI, LLC, 4D14-1036, 2014 WL 4327902 (Fla. 4th DCA Sept. 3, 2014).GROSS, FORST and KLINGENSMITH, JJ., Concur.
Docket Date 2014-03-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ RS Dean A. Mitchell 0369659
Docket Date 2014-03-28
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D14-1032, 4D14-1033, 4D14-1034, 4D14-1035, and 4D14-1036 raise the same legal issue and are hereby consolidated for panel purposes.
Docket Date 2014-03-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Raoul G. Cantero 0552356
Docket Date 2014-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNITED AUTOMOBILE INSURANCE COMPANY VS HALLANDALE OPEN MRI, LLC, etc., et al. 4D2014-1034 2014-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-21819 CACE09

Parties

Name UNITED AUTOMOBILE INSURANCE CO
Role Petitioner
Status Active
Representations JOHN-PAUL RODRIGUEZ, Raoul G. Cantero
Name ROBERT HEAGLE
Role Respondent
Status Active
Name HALLANDALE OPEN MRI, LLC
Role Respondent
Status Active
Representations DEAN A. MITCHELL
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-10-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed March 24, 2014, is denied. United Auto. Ins. Co. v. Hallandale Open MRI, LLC, 4D14-1036, 2014 WL 4327902 (Fla. 4th DCA Sept. 3, 2014).GROSS, FORST and KLINGENSMITH, JJ., Concur.
Docket Date 2014-03-28
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D14-1032, 4D14-1033, 4D14-1034, 4D14-1035, and 4D14-1036 raise the same legal issue and are hereby consolidated for panel purposes.
Docket Date 2014-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNITED AUTOMOBILE INSURANCE COMPANY VS HALLANDALE OPEN MRI, LLC, etc., et al. 4D2014-1033 2014-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-21818 CACE 25

Parties

Name UNITED AUTOMOBILE INSURANCE CO
Role Petitioner
Status Active
Representations JOHN-PAUL RODRIGUEZ, Raoul G. Cantero
Name Debra Roberts
Role Respondent
Status Active
Name HALLANDALE OPEN MRI, LLC
Role Respondent
Status Active
Representations DEAN A. MITCHELL
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-10-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed March 24, 2014, is denied. United Auto. Ins. Co. v. Hallandale Open MRI, LLC, 4D14-1036, 2014 WL 4327902 (Fla. 4th DCA Sept. 3, 2014).GROSS, FORST and KLINGENSMITH, JJ., Concur.
Docket Date 2014-03-28
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D14-1032, 4D14-1033, 4D14-1034, 4D14-1035, and 4D14-1036 raise the same legal issue and are hereby consolidated for panel purposes.
Docket Date 2014-03-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
UNITED AUTOMOBILE INSURANCE COMPANY VS HALLANDALE OPEN MRI, LLC., etc., et al. 4D2014-1036 2014-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-19662 CACE21

Parties

Name UNITED AUTOMOBILE INSURANCE CO
Role Petitioner
Status Active
Representations Raoul G. Cantero, JOHN-PAUL RODRIGUEZ
Name ANTONETTE WILLIAMS
Role Respondent
Status Active
Name HALLANDALE OPEN MRI, LLC
Role Respondent
Status Active
Representations DEAN A. MITCHELL
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the respondent's motion for attorney's fees filed June 9, 2014, is granted. On remand the trial court shall set 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 therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-09-03
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2014-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Raoul G. Cantero 0552356 **DENIED; SEE 9-3-14 ORDER**
Docket Date 2014-07-16
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITION
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-07-16
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 9-3-14 ORDER
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's motion for extension filed July 2, 2014, is granted and the time for filing a response to the motion for attorney's fees is hereby extended fifteen (15) days from the date of this order.
Docket Date 2014-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (GRANTED)TO MOTION FOR ATTY'S FEES.
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-07-01
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 motion for extension of time filed June 16, 2014, is granted and the time for filing a reply to the response is hereby extended fifteen (15) days from the date of this order.
Docket Date 2014-06-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ (GRANTED)AND RESPONSE TO MOTION FOR ATTY'S FEES
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-06-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO PETITION
On Behalf Of HALLANDALE OPEN MRI
Docket Date 2014-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE WITH APPENDIX FILED 7/16/14)
On Behalf Of HALLANDALE OPEN MRI
Docket Date 2014-06-10
Type Response
Subtype Response
Description Response ~ TO PETITION
On Behalf Of HALLANDALE OPEN MRI
Docket Date 2014-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' motion for extension filed May 19, 2014, is granted, and the time for filing a response is hereby extended fifteen (15) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2014-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of HALLANDALE OPEN MRI
Docket Date 2014-04-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-03-28
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D14-1032, 4D14-1033, 4D14-1034, 4D14-1035, and 4D14-1036 raise the same legal issue and are hereby consolidated for panel purposes.
Docket Date 2014-03-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNITED AUTOMOBILE INSURANCE CO
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2021-05-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-11-08
CORLCDSMEM 2016-01-22
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-06-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State