Search icon

PHOENIX MEDICAL SERVICES LLC

Company Details

Entity Name: PHOENIX MEDICAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L10000026412
FEI/EIN Number 272083430
Address: 8051 NW 36TH ST., 611, DORAL, FL, 33166
Mail Address: 8051 NW 36TH ST., 611, DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TERRACUSO RAPHAEL Agent 12841 SW 13TH MNR, DAVIE, FL, 33325

Chief Executive Officer

Name Role Address
TERRACUSO JOSE P Chief Executive Officer 12841 SW 13TH MNR, DAVIE, FL, 33325

Manager

Name Role Address
TERRACUSO RAPHAEL C Manager 12841 SW 13TH MNR, DAVIE, FL, 33325
TERRACUSO FERNANDO C Manager 8051 NW 36TH ST. #611, DORAL, FL, 33166
MATSUSHIMA ROGERIO J Manager 8051 NW 36TH ST. #611, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
PHOENIX MEDICAL SERVICES, a/a/o CATALINA D. RIVERA, VS STATE FARM MUTUAL AUTOMOBILE INS., CO., 3D2013-1850 2013-07-18 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
12-257

Parties

Name PHOENIX MEDICAL SERVICES LLC
Role Appellant
Status Active
Representations DAVID B. PAKULA
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Maria E. Corredor, JEFFREY B. TUTAN, KIMBERLY A. HILL
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name HON. JORGE RODRIGUEZ-CHOMAT
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-21
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by petitioner, it is ordered that said motion is hereby denied. ROTHENBERG, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-08-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-08-14
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2013-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-18
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of PHOENIX MEDICAL SERVICES
Docket Date 2013-07-18
Type Record
Subtype Appendix
Description Appendix ~ vol 1 of 13
On Behalf Of PHOENIX MEDICAL SERVICES
Docket Date 2013-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHOENIX MEDICAL SERVICES
Docket Date 2013-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PHOENIX MEDICAL SERVICES
Docket Date 2013-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PHOENIX MEDICAL SERVICES

Documents

Name Date
ANNUAL REPORT 2011-04-29
Florida Limited Liability 2010-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State