Search icon

MIRACLE CHIROPRACTIC & REHAB CENTER, LLC

Company Details

Entity Name: MIRACLE CHIROPRACTIC & REHAB CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000028571
FEI/EIN Number 264537216
Address: 950 1ST STREET S, WINTER HAVEN, FL, 33880, US
Mail Address: 950 1ST STREET S, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GLUCK DIETER H Agent 950 E LOWELL ST, LAKELAND, FL, 33805

Manager

Name Role Address
Gluck Linda L Manager 950 E. LOWELL STREET, LAKELAND, FL, 33805

President

Name Role Address
GLUCK DIETER President 950 E. LOWELL STREET, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-08-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 950 E LOWELL ST, LAKELAND, FL 33805 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 950 1ST STREET S, SUITE 203, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2016-02-18 950 1ST STREET S, SUITE 203, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2016-02-18 GLUCK, DIETER H No data

Court Cases

Title Case Number Docket Date Status
MIRACLE CHIROPRACTIC & REHAB CENTER a/a/o SAMUEL JOSEPH VS 21ST CENTURY CENTENNIAL INSURANCE COMPANY 4D2021-0616 2021-01-27 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-20037

County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-8253

Parties

Name Samuel Joseph
Role Appellant
Status Active
Name MIRACLE CHIROPRACTIC & REHAB CENTER, LLC
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber, Christina Kalin
Name 21ST CENTURY CENTENNIAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Cristina Suarez-Arias
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s December 15, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Miracle Chiropractic & Rehab Center
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-02-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-RELATED CASES
On Behalf Of Miracle Chiropractic & Rehab Center
Docket Date 2021-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miracle Chiropractic & Rehab Center
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
REINSTATEMENT 2022-08-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State